llfeHALOGY DEPARTMHir

J) liil|l||im»«»iw— ^

r

GENEALOGY

974

,N42NA

1912

THE

NEW ENGLAND HISTORICAL AND GENEALOGICAL

REGISTER

I9I2

Volume LXVI

BOSTON

PUBLISHED BY THE SOCIETY 19 I 2

F. APTHORP FOSTER

^ssodait (Sintot HENRY EDWAEDS SCOTT, A.B.

JAMES PARKER PARMENTER HENRY EDWARDS SCOTT

EDMUND DANA BARBOUR HOSEA STARR BALLOU

F. APTHORP FOSTER

67eoss

INDEX OF SUBJECTS

ABBE genealogy, by F. J. A. Wallace noticed

92 ABBOTT, Lemuel Abijah, notice Ixix Abigail, ship, passengers for Salem, Mass., 1628, in John Endicott and the men who came to Salem, etc., by F. A. Gardner no- ticed 192 Abington, Mass., vital records to 1850, 2 vols.

noticed 370 ADAMS, Alexander Clinton, notice Ixvll Eev. Amos, memoir and his American ances- try, by R. M. Lawrence noticed 368 Henry, ancestry, English 187 Nelson The Elijah Adams Family of Hub- bardston, Mass., and a retrospect of ac- tivities in seven cities and seven decades noticed 92 William Frederick Barney, 1634— Hosmer, 1635 noticed 286 Commodore Josliua Barney, many inter- esting facts connected with the life of Commodore Barney, also a compilation of genealogical material relating to Com- modore Barney's ancestors and descend- ants noticed 36S James Hosmer, Cambridge 1635, settled in Concord, Mass. soon after noticed 287 ADAMS genealogy, descendants of Elijah of Hubbardston, Mass., by N. Adams no- ticed 92 in Rev. Amos Adams and his American ancestry, by R. M. Lawrence noticed 368 ALLEN, Hope, notice of family 282 America, passenger lists to, 1804 80 306 American Historical Association, report, 1908, in two volumes, vol. 2 (1) diplomatic cor- respondence of the Republic of Texas, pt. 2 noticed 97; vol. 2 (2) pt. 3 noticed 97 report, 1909 noticed 194 American Jewish Historical Society, publica- tions, no. 20 noticed 97 American Revolution, Battle of April 19, 1775 in Lexington, Concord, Lincoln, Arling- ton, Cambridge, Somerville, and Charles- town, history, by F. W. Coburn noticed 869

Amherst College, class of '81, records, thirty

years after noticed 96 ANDREWE, Robert, will 1639 358 ANDREWS, Frank De Wette The beginning

of the temperance movement in Vineland

noticed 370 ARNOLD, Ruhamah, notice 284 Ashford, Ct., epitaphs 38 ATKINS genealogy, in No. 99, Library of Cape

Cod, history and genealogy, by J. W.

Hawes noticed 190

Atlantic, ship, passengers for Boston, 1804 306 AVERY, Walter Titus, memoir, by J. M. A.

Sheldon noticed 288 AYER, Clarence Walter William Taggard

Piper 3

BALDWIN, Thomas Williams Vital records of Reading, Mass. to 1850 noticed 193 Vital records of Wakefield, Mass. to 1850 noticed 289 BALLARD genealogy noticed 93

descendants of Wm. of Lynn, Bfass. and Wm. of Andover, Mass., by C. F. Farlow noticed 92 BARNEY genealogy, ancestors and descend- ants of Commodore Joshua Barney, by W. F. Adams noticed .368 descendants of Jacob, by W. F. Adams

noticed 286 in James Hosmer, Cambridge, 1635, by W. F. Adams noticed 287 BARRETT, Joseph Hartwell, notice Ixiii BARROWS, Moses, administration of estate 1814 19

BARRY genealogy, by A. Collins noticed 93 BASS, James Lawrence The Flint genealogy

noticed 286 BATCH ELDER, Samuel Francis Life and surprising adventures of John Nutting, Cambridge loyalist and his strange con- nection with the Penobscot Expedition of 1779 noticed 369 BATES, Clement, home, English, notice 54 Louise Prosser Items from day books of Hon. Esbon Sanford of North Kingstown, R. I., 1798-1833 26 BATES bulletin, vol. 5, no. 1 noticed 190; vol. 6, no. 2 noticed 368 genealogy, descendants of Clement, by E. Deacon noticed 93 BAXTER, Son. James Phinney Address be- fore N. E. Hist. Gen. Society 1912 ix BEALE and variants Jeremy, will 1586 345 John, will 1623 346 Robert, will 1614 345 Thomas, will 1568 346 Thomas, will 1617 345 Bealde, Margaret will 1487 344

Robert, will 1465 344 BEALE baptisms, marriages, and burials from parish registers ot Biddenden, Eng. 346 genealogy, descendants of Robert of Bidden- den, Eng. .348 BEARDSLEY, Ouy Erastus Quindecennial record of the class of 1896 Sheffield Scien- tific school of Yale University noticed 369

Index of Subjects

BELLOWS, nenry A. and J. F. li. D. Julien

Julieiino I'roveugalo noticed 95 Bells i)f raiil and Joseph W. Ucvt-ri-, history,

by A. H. Nicliols noticed I'.'l BENTON', Charles Edward Ezra Reed imd

Esdicr EdKcrton, their life and ancestry

noticed lyi BEXTON eenealogy, by S. V.Talcott noticed

■MM>

BIGGK and variants Elizabeth, will 1500 55 Ricliiird, record of family 60 Robert, will 1600 55 Robert, will 1548 56 Bygo, John, will 1480 55 Byggk, Richard, will 1474 54 BIGGE, baplisins, marriages, and burials from

English parish registers 57 BLACK [.EACH, John, memoir, by J. Gay

noticed 94 BLAKE, Martin J. Tlie obituary book of the Franciscan MoTiastery at Galway, with notes noticed '.•? BLISS, Cornelius Newton, notice Ixxxii BLODGETT, Hon. John Taggurd, notice with

autograph and portrait 195 BOLLKS, Hezekiah Eugene, notice Ixvii BOND, genealogical items 185 Boston, Mass., Public library, history, by H. G. VVadliu noticed 193 Second church, description of memorials no- ticed 289 Bowdiiin College, obituary record of graduates for decade ending June 1, 1909 noticed 96 obituary record of graduates 1909-1910 no- ticed ^88 BOYLsTON, Zabdiel, memoir, by R. H. Fitz

noticed 95 BRAINERU, Lawrence Some descendants of Oauifl King, gentleman, of Lynn, Mass. 125 BRETT, liev. Cornelius Sermons preached at the 250th anniversary of the founding of the lleformed church of Bergin in Jersey City, N. J., 1910 noticed 193 Brewster, Mass., Brewster Congregational

church, records, 1700-1792 noticed 96 BRIGHAM, Enoch, note 23 Britisii Record Society, note 189 Brockton, Mass., vital records to 1850 noticed

193 BROWN, Mrs. Fannie Wilder Some of the ancestors of Oliver Hazard Perry of Low- ell, Mass., pt. 1, Perry ancestry noticed ^69 Suiue of the ancestors of Oliver Hazard Perry of Lowell, Jlass., pt. 2, Moseley an- cestry noticed 368 Georgiana Myrick John Coffin Jones Brown

99 John Coffin Jones, notice, with autograph

and portrait 99 Lucinda White, memoir. Aunty Brown in the New Shoe noticed 95 BULL.., Joseph Cecil Miscellaneous notes, ped- igrees, etc., relating to persons of the Burnaine of Bull, pts. I and 2 noticed 308 BULL genealogy, pts. 1 and 2, by J. C. Bull

noticed 308 Bunker Hill Monument Association, proceed- ings, 1911 noticed 97 BURIllLL, Paul Colburn Burrill genealogy, descendantsof John of Weymouth, Mass. noticed 190

BURRILL genealogy, descendants of John of Wevmonth, Mass., by P. C. Burrill no- ticed luo

BURTON, Clarence Monroe The building of Detroit noticed 289

BUSBY genealogy, in No. 100, Library of Cape Cod, history and genealogy, by J. W. Hawes noticed 190

BUSSELL genealogy, descendants of John, in preparation 190

BUTTEKFIKLDcoats-of-arras, noticed 286

BUTTERWOUTH coats-of-arms noticed 286

Bygg, see Bigge

Bygge, see Bigge

Cambridge Historical Society, publication no. 5, proceedings Jan. 25-Oct. 25, 1910 no- ticed 194

CANNEY genealogical items 188

CARVER genealogy, descendants of John, in The Gilbert, Carver, and Duffleld fami- lies, by J. C. Martindale noticed 190

CARY, John, descendants, bulletin no. 11, new series noticed 93

Catherine, ship, passengers for New Castle and Philadelphia, 1804 30

CHAMBERLAIN, George Walter English an- cestry of Robert Page of Hampton, N.H. 180; noticed 287 William Chamberlain of Billerica, Mass. and his descendants noticed 93

CHAMBERLAIN genealogy, descendants of William of Billerica, Mass., by G. W. Chamberlain noticed 93

CHANDLER, Amariah, memoir, by F. M. I'liompsou noticed 288

Charitable Corporation, London, Eng., history, by A, McF. Davis noticed 194

CHASE, Arthur History of Ware, Mass. no- ticed 370 Charles Augustus, notice Ixxvi

Chesapeake, siiip, distribution of prize money to the officers and crew for merchandise captured from the brig Liverpool Hero 32

CHOATE, Charles Francis, notice Ixxv

CHUBBUCK genealogy, descendants of Thom- as, in preparation 286

Civil war, see United States Civil war

CLAGHOllN genealogy in preparation 92

CLARK, J. C. L. Notes on Chapman Whit- comb (Dartmouth, 1785), eccentric poet and publisher of a scarce edition of Mrs. Itowlandson's " Removes " and other tracts noticed 96

CLARKE, Rev. Albert Methodist Episcopal church, Lanesboro, Pa., centennial cele- bration, Mar. ,3-5, 1912 noticed 289 Albert, notice Ixxviii

CLEAVES, Benjaraiu.journal of expedition to Louisburg, 1745 113

CLEMENTS genealogy, descendants of Robert of Haverhill, Mass., by A. W. Greely no- ticed 286

Cleveland and Ohio City, Ohio, directory, 1837- 18:!8, by J. P. B. MacCabe, reprint no- ticed 96

CLINTON, Gov. George, public papers of New York, vol. 9. Analytical index A-F no- ticed 96

Clinton Historical Society, historical papers read at meetings, vol. 1, ed. by W. K. Parkhurst noticed 289

Index of Subjects

COBB, Collier Presentation of portrait of Gov. Benjamin Smith to tlie State of Nortli Carolina in tiie Hall of the House of Representatives, at Raleigh Nov. 15, 1911, by the North Carolina Society of the Sous of the Revolution, address noticed 288

COBURN, Frank Warren The battle of April 19, 1775 in Lexington, ConcoW, Lincoln, Arlington, Cambridge, Somerville, and Charlestovyn, Mass. noticed .369

COFFIN, Rev. Dr. Paul, memoir, by E. B. Usher noticed 95

COGSWELL, Thomas, administration of es- tate 1813 20

COLLENSBY, Jane, notice 89

COLLINS, Arthur The Barry family noticed 93

Colonial Dames of the State of Nev? York, li- brary, catalogue of genealogies and his- tories noticed 289

COMPTON, Margaret Historical sketch of tlie Proudfit family of York co., Pa., with a complete record of the descendants of Alexander Proudfit and Martha Mc- Cleary noticed 94

Connecticut genealogies, ed. by W. R. Cutter and others noticed 191

Connecticut Historical Society, genealogies, list to Aug. 31, 1911 noticed 97

CONN ET genealogy, descendants of James, in preparation 286

COOK, Calvin, administration of estate 1818 24

COOLIDGE, Henry D. and J. W. Kimball Manual for the use of the General Court, 1912 noticed 288

COPELAND, Charles Finney Copeland gen- ealogy noticed 286

COPELAND genealogy, by C. F. Copeland noticed 286

CORLISS, Col. Augustus Whittemore, notice Ixii

COVEL genealogy, in No. 90 Library of Cape Cod history and genealogy, by J. \V. Hawes noticed 368

COXE genealogy, by D. Merritt noticed 93

CRAFTS, Ebenezer, will 1810 21

CROSBY, William Sumner One line of de- scendants from Dolar Davis and Richard Everett noticed 190

CUMMINGS, Horace Stuart, notice Ixxxiii

CUTLER, Samuel Newton, notice Ixxx

Cuyahoga County, Ohio, Early Settlers' Asso- ciation, annals, vol. 6, no. 1, 1910 noticed 97

Dam, see Dame

DAME, Hunking, marriage, notice 83

DAME genealogy, descendants of John of Do- ver, N. H., by J. Scales noticed 190

Danvers, Mass., Peabody Institute, history 1852-1911 noticed 193

Dartmouth College, class of '71, biographical report, on 40th anniversary noticed 96

Daughters of the American Revolution, see So- ciety of the Daughters of the American Revolution

J) AW l^, Andrew McFarland American Anti- quarian Society. The Shays's Rebellion a political aftermath noticed 193 The Charitable Corporation of London no- ticed 194

DAVIS cont'd

A visit to the archives of Westminster Ab- bey noticed 370 George Toffey Genealogy of the descendants

of Col. John Davis of Oxford, Conn.,

with partial ancestry of his ancestors in

U. S. noticed 93 DAVIS genealogy, descendants of Dolar, by

W. S. Crosby noticed 190 descendants of Col. John of Oxford, Conn.,

by G. T. Davis noticed 93 DAY, Joseph, will 1815 21 DEACON, Edward Bates, Bears and Bunker

Hill with a correction or two noticed 93 DEANE, John Frederick, memoir noticed 2S8 DEBERDT, Dennys, letters, 1757-1770, by A.

Matthews noticed 95 Delaware River, Swedish settlements, by A.

Johnson, 1638-1664, sketch, by G. B. Keen

noticed 96

DEMING genealogy, by S. V. Talcott noticed 368

DENORMANDIB.JJev. James Edward James Young noticed 96

Detroit, Mich., building of, by C. M. Burton

noticed 289 DIKE, Ebenezer, will 1813 19 DOAN, John Hampton Hampton history, an

account of the Penn. Hamptons in the

line of John Hampton noticed 287 DONAHUE, Alexander, will 1818 22 DONALDSON genealogy, by J. H. Slipper

noticed 93 Dover, 3Iass., dedicatory exercises, June 18,

1910, Nov. 12, 1910, and Jan. 13, 1912 no.

ticed 289 Dresden, Me., Congregational church, record

of baptisms and marriages 1801-1853 102 DREW, Lewis, notice of family 84

DUDLKY, Gov. Thomas, ancestry, maternal 340

DUFFIELD genealogy, descendants of Benja- min, in The Gilbert, Carver, and Duffield families, by J. C. Martindale noticed 190

DUNHAM, Micajah, division of estate 1S:!0 25 will 1813 19; petition of heirs 24

Dunstable, Mass., genealogy, early generations of the founders of old Dunstable, thirty families, by E. S. Stearns noticed 97

DUPEE, William Richardson, notice Ixix

DURANT, William Bullard, notice Ixxxi

Duxbury, Mass., vital records to 1850 noticed 97

DWELLEY, Jedediah and J. F. Simmons History of the town of Hanover, Mass. with family genealogies noticed 193

DWINEL, Arche, administration of estate 1813 21

DYER, Albion Morris First ownership of Ohio lands noticed 96

Eagle, ship, passengers for New York, 1804 307

Easthampton, Mass., Williston Seminary, founders' day, addresses, by J. H. Saw- yer noticed 289

EASTMAN, Charles Rochester Scoville fam- ily records. Pt. 3, Harwinton (Conn.) branch noticed 94 Joseph and Peter Tilton, memoirs, by A. A. bpear noticed 95

EATON, Aniasa Mason Hon. John Taggard Blodgett 195

Index of Subjects

EATON cont'd CMviu, ndmiuistration of estate Ifie JoiiHthaii, mliuini8tration ol estate 1820 ii EATON genealogy, by N. Z. K. Molyneaux

noticed Vi EDGEKTON. Esther, memoir and ancestry, in J- z a Ueed and Esther Edgerton, their life and ancestry, by C. E. Benton no- ticed 191 EDMOXSTON, Gabriel Genealogical history of the Folliu family in America noticed 2btj EDWARD III of England. The Plantagenet roll of the blood royal, being a com- Dh-te table of all the descendants now living of Edward 111, King of Eng and. Tlie aiortimer-l'ercy volume, pt. 1, My Huvigny and Kaiueval, 'Jtli Marquis of Kuvigny and Kaineval noticed iy2 Eldred, see Eldredge

ELDREDGE genealogy, descendants of Rob- ert in No. lol. Library of Cape Cod, his- tory and genealogy, by J. W. Hawes no- ticed lyo ELDRIOGE, genealogy, descendants of Sam- uel, in preparation 'it ELLIS genealogical notes, descendants of John

ol Dedham, Mass. 85 ELLSWORTH, John, administration of estate

1S17 23 ELWELL, Levi Henry Gravestone records

Shaltsbury, Vt. noticed 194 ELY M;ij. Daniel, marriage to Kuhamah Ar-

'uold, notice 284 p\TITIO Luia Fenollosa Emilio collection of military buttons, Auuricau, British, French, and Spanish, with some of other countries, and non-military, iu the mu- seum of the Essex Institute, Salem, Mass., catalogue noticed 194 ENDICOTT, Charles Moses The Endicott family noticed 93 John, me'noir, with account of the men who ckn>e to Salem in the ship Abigail, 10*, reprint, by F. A. Gardner noticed 192 ENDICOTT genealogy, descendants of Gov.

John by C. M. Endicott noticed 93 England, genealogical research in 54 164 244

344 ENO, Joel Xelson Connecticut cemetery in-

'scriptions 38 EVERE'l T genealogy, descendants of Richard, in One line of descendants from Dolar Davis and Richard Everett, by W. S. Crosby noticed 190 EVERTS genealogy, descendants of John, in preparation 92

FAKLOW, Charles Frederic Ballard gen- ealogy, Wm. IJallard (l(i03-163y)ot Lynn, aiii^s. and Wm. Ballard (1617-1089) of Andover, Mass. and their descendants, ed. by C. H. I'ope noticed 92

FARMAN, Elbert Eli Foreman-Farman- Forman genealogy, descendants of Wm., and descendants of Edward Frisbie noticed 190

FAY, Frank B., war papers, 1801-1865, Jwith reininli^cences of service iu the camps and hospitals of the Army of the I'oto- inac, ed. by W. H. Reed Jioficed 289

FERNS, genealogical notice, descendants of Samuel of New Ilaven, Conn. 310

FIELD, Henry Martyn, notice Ixi

FISKE, John, ancestry, notice 366

FITCH, Winchester The founders of Ameri- ca, address before the N. Y. Society of the Order of the Founders and Patriots of America noticed 370 FITZ, Dr. Reginald Heber Zabdiel Boylston, inoculator, and the epedemic of small- pox in Boston in 1721 noticed 95 FITZ GERALD genealogy, ancestry of Des- mond Fitz Gerald noticed 93 FITZFATKICK, T. J. Raflnesque, a sketch of his life with bibliography noticed 95 FLAGG genealogical items 185 FLINT geuealogy, descendants of Thomas, by

J.L.Bass noticed 280 FLOYD, C. Harold Some descendants of Joel Jenkins of Braintree and Maiden, Mass. 208 315 FOLKER, Howard Oliver Sketches of the

Forney family noticed 287 FOLLIN genealogy, descendants of John, by

G. Edmonston noticed 286 FOLSOM Family Reunion, second annual re- union at Hiugham, Mass., Aug. 24, 1910 noticed 93 third annual reunion of the descendants of John, at Portland, Me., July 26, 19U noticed 93 FOLSOM genealogy, descendants of John, in

preparation 92 FORBES, Rev. John Perkins, notice Ixiii FOREMAN genealogy, descendants of Wm.,

by E. E. Farmaa noticed 190 Forman, see Foreman FORNEY genealogy, by H. O. Folker noticed

287 FOSS, Sam Walter, notice Ixxi FOSS genealogy, descendants of John, in

preparation 190 FOSTER, Francis AptUorp Burning of Har- vard hall, 1764, and its consequences, re- print noticed 192 FOTHERGILL, Gerald Passenger lists to

America 30 306 FRANKLIN, William, parentage, query, by

C. U. Hart noticed 95 FRENCH, Elizabeth Genealogical research iu England 54 164 244 344 Notes from Long Island gravestones 226 FRISBIE genealogy, descendants of Edward, in Fureman-Farman genealogy, by E. E. Farmau noticed 190

GAGE, Mrs. Harley Calvin, royal descent and j

colonial ancestry noticed 93

GALUSHA genealogy, descendants of Daniel, .

in preparation 92 i

Galwav. Ire., Franciscan Monastery, obituary i

book, with notes, by M. J.Blake noticed

97 Gardiner, Me., historical series, no. 1, land ti- tles in old Pittston, by H. S. Webster

noticed 289 GARDNER, Dr. Frank A. John Endicott j

and the men who came to Salem in the

Abigail, 1628 noticed 192 GARFIELD, Daniel, administration of estate

1811 20

James Freeman Dana, notice Ixxxiv

GAY Jums John Blackleach, an historical address delivered at the annual meeting of The Village Library Company of Farm- iugton, Conn., Sept. 13, 1911 noticed 94 ,

Index of Subjects

Qeorge Waahin^on Memorial Association, report, 1910, noticed 98

GILBERT genealogy, descendants ot John, by J. C. Martindale, noticed 190

GILLIAM, Florence E. and W. H. Siebert Loyalists in Prince Edward Island no- ticed 290

GILPIN, name, arms, and crest, by W. Jack- sou noticed 93

GOODELL, John, administration of estate 1817 23

GOODRICH genealogy, descendants of Wm., in preparation 92

GORDON, George Augustus, memoir with au- tograph and portrait 291

Gosport, N. H., records of church membership, marriages, and baptisms HI 209 291

GOVE genealogy, descendants of John, in preparation 92

GRANT, Seth Hastings, notice Ixiv

GRAVES, Rt. Rev. Anson Rogers, autobiog- raphy noticed 95

Great Barrington, Mass., town diary, 1676-1911 and program, 150th anniversary, Sept. 4, 1911 noticed 193 370

GREELY, Maj.-Oen. Adolphus Washington Robert Clements of Haverhill, Mass., and some of his descendants noticed ^6

GREEN, Charles Ransley Isaac Haskius family history and genealogy, including that of Henry T. Peck, generally known as Harry T. Peck, and family history and genealogy of Mrs. Mary TuUer Bacon noticed 93

GREEN, genealogical notice, descendants of Humphrey of Smyrna, Del. 366

Greenwich, Conn., history, by S. P. Mead noticed 2SU

GREENWOOD, Dr. Isaac John, notice Ixxxv

GROSVENOR, Bev. Dr. William M. The Puritan Remnant, the 12th annual ser- mon of the New England Society in the City of New York, Dec. 17, 1911 noticed 290

Groton, Mass., Moors school, history, by E. A. Richardson noticed 193

GROUT, Levi, will 1820 24 Ray, administration of estate 1817 22

GRUBB genealogy, descendants of John of Tenn., by G. F. P. Wanger noticed 287 descendants of Thomas of Va., by G. F. P. Wanger noticed 287

GUILD, Curtis, notice Ixxi

GURNET, Chloe Richmond, notice Ixvii

GUSHA, David, administration of estate 1814 20

GUYER, Hezekiah, administration of estate 1816 22

HALL, Mrs. Lillian Arvilla Some descend- ants of John Ridgway 332

HAL8EY, R. T. Haines The Metropolitan Museum of Art, catalogue of an exhibi- tion of silver used in New York, New Jersey and the South noticed 194

HAMPTON genealogy, by J. H. Doan noticed 287

Hampton Foils, N. H., baptisms 1735 151

Hancock, N. H., epitaphs in old cemetery no- ticed 289

Hanover, Mass., history with family genealo- gies, by J. Dwelley and J. F. Simmons noticed 193

HARREMAN, Enoch, administration of es- tate 1815 21

HARRINGTON family, notice 84

HARRIS, Edward Douhleday James Mott

of Dutchess County, N.Y. Mofjcefi 287

James Coffee Personal and family history

of Charles Hooks and Margaret Monk

Harris noticed 93

HARRIS genealogy, family of Charles Hooks and Margaret Monk Harris, by J. C, Harris noticed 93

HARRISON, Joseph Le Roy The Providence Athenaeum, 1753-1911 noticed 193

HART, Charles Henry Who was the mother of Franklin's son, an inquiry demonstrat- ing that she was Deborah Read, wife of Benj. Franklin noticed 95

Harvard University, class of 1862, 50th anni- versary, biographical sketches noticed 369 class of 1891, secretary's report, no. 5 noticed

96 class of 1896, secretary's fourth report no- ticed 192 Harvard hall, burning of, 1764, and its consequences, reprint, by F. A. Foster noticed 192

HASKINS genealogy, descendants of Isaac, by C. R. Green noticed 93

HAWES, Frank Mortimer Abstracts from vol. 1 of the probate records of Orleans CO., Vt. 19 James W. No. 89, Library of Cape Cod history and genealogy, Hedges family noticed 368 No. 90, Library of Cape Cod history and

genealogy, Covel family noticed 368 No. 91, Library of Cape Cod history and genealogy, Nickerson family noticed 368 No. 98, Library of Cape Cod, history and

genealogy, Ryder family noticed 191 No. 99, Library of Cape Cod, history and

genealogy, Atkins family Ko^icecf 190 No- 100, Library of Cape Cod, history and genealogy, Nicholas Busby family no- ticed 190 No. 101, Library of Cape Cod, history and genealogy, Eldred, Eldredge family no- ticed 190 No. 102, Library of Cape Cod, history and genealogy, William Nickerson family no- ticed 191

HAWES note 185

HAWKS, Maj. John, orderly book and journal on the Ticonderoga-Crown Point cam- paign, under Gen. Jeffrey Amherst with introduction by Hon. Hugh Hastings, in Society of Colonial Wars in the State of New York, 1911 mofic€d 98

HAYES, John, home in Barbadoes, notice 83

HEATH, Daniel, record of family 85

HEDGES genealogy, in No. 89, Library of Cape Cod, history and genealogy, by J. W. Hawes noticed 368

HELMERSHAUSEN, Henry Charles Freder- ick, autobiography noticed 369

HEREDITY, tendency to twinning, with some observations concerning the theory of heredity generally, by J.Oliver no- ticed 370

HEYDON genealogy, descendants of Thomas de, in preparation 280

HICKS, Lewis Wilder The biographical rec- ord of the class of 1870, Yale college 1870-1911 noticed 288

HIGGINSON, Ann, notice 87 Thomas Wentworth, notice Ixxiv

/

Index of Subjects

Highland, see Hyland

Hiland, see Hyland

HILDUETU, Mrs. Horace Edwin Residents

received aud refused in Slilrley, Mass.

100 HILL, James, administration of estate 1815

HINMAN, Joel, administration of estate 1813

■i2 HITCHCOCK, John, notice Ixvi

HOCnSTETLER genealogy, descendants of Jacob, by H. Hostetler and W. F. Hoch- stetler noticed 3G8 HODGE, Orlando John Reminiscences, vol.

2 noticed 95 HOLDEN genealogy in preparation 92 HOMER genealogy, descendants of John, in

preparation 190 HOPKINS, genealogical notes and the coat of

arms noticed lyO Hopkinton, Mass., vital records to 1859 no- ticed 67 HOSMER genealogy, descendants of James, in Barney genealogy, by W. F. Adams noticed i!86 descendants of James, by W. F. Adams noticed 287 HOSTETLER, Rev. Dr. Harvey and William Franklin Hochstetler Uescendants of Jacob Hochstetler noticed 368 HOTCHKISS, Fanny Winchester Winches- ter notes noticed 369 HOTCHKISS genealogy, descendants of Sam- uel 327 HOUSE, John, will 1630 356 HOUSE genealogical items 356 HOVENDEN, Robert, notice Ixi HOWE, Julia Ward, memorial exercises held in Boston, Mass., Jan. 8, 1911 noticed 192 HOWLAjS'D Homestead, bulletin, vol. 1, no. 1 noticed 93; vol. 1, no. 2 noticed 287 HUBBARD, Richard, notice 88 Huguenot Society of South Carolina, transac- tions, no. 18 noticed 290 Huntington, L. I., epitaphs 226 HUNTRESS genealogy, descendants of An- drew, in preparation 92 HYDE, Elisha, administration of estate 1816

22 ; administration of estate 1819 23 HYLAND and variants

Richard, record of family 66 Thomas, will 1030 62 Highland Richard, will 1591 61 HiLAND, John, will 1627 61 HYLAND, baptisms, marriages, and burials from English parish registers 62

Ireland, emigrants from, 1804 30 306

Isles of Shoals, records of church membership,

marriages, and baptisms HI 209 294 ISRIEL, William, guardian appointed 1814 20

JACKSON, Christopher, notice 84 John, will 1635 359 William Name, arms, and crest of the family

of Gilpin noticed 93 William, notice Ixv

JACOBUS, Donald Lines Dutch Johnsons in Conn. 15 The Ilotchkiss family 327 Notes on New Haven families 308 Notes on Thompson families of Conn. 197

James Sprunt Historical publications, vol. 10, no. 1 and 2 noticed 192; vol. 11, no. 1 no- ticed 290

JENKINS genealogy, descendants of Joel of Braintree ana Maiden, Mass. 268 315

Jersey City, N. J., Reformed church of Ber- gen, 250th anniversary, three sermons 1910, by C. Brett and J. J. Moment no- ticed 193

JOHNSON, genealogy, descendants of Solo- mon 233 descendants of Walter of Conn. 15

JONES, Matt Bushnell Distribution of prize money to the officer^ and crew of the Chesapeake for merchandise captured from the brig Liverpool Hero 32

Julien, Joseph Frangois Bapistan Denis and H. H. Bellows Julienno Proven^alo no- ticed 95

Julienno Proven^alo, poem, by J. F. B. D. Julien, a metrical English translation, by H. A. Bellows noticed 95

Kansas State Historical Society, 17th biennial report, 1908-1910 noticed 98

KEEN, Gregory B. The Swedish settlements on the Delaware 1638-1664, by Amandus Johnson noticed 96

KEMPE, Thomas, will 1639 358

KIDDER fund, report of trustee for 1911 liii

KILLAM, Samuel, administration of estate 1814 20

KILLINGLY, Conn., Breakneck Hill Congre- gational cimrcu records 337; see also South Killingly

KIMBALL, Mrs. Ellwood Davis Solomon Johnson family 233 James W. and M. D. Coolidge Manual for the use of the General Court, 1912 noticed

288 KING genealogy, descendants of Daniel of Lyun, Muss. 125

Kingston, Mass., vital records to 1850 noticed 97

KIR WAN, Thomas and H. Splaine Memorial history of the 17th regiment, Mass. Volun- teer Infantry in the Civil war, 1861-1865 noticed 193

KNAPP, Oswald Greenwaye History of the chief English families bearing the name of Kuapp noticed 287

KNAPP genealogy, by O. G. Knapp noticed 287

KNIGHT genealogy, descendants of Giles, by J. C. Martindale jioJiced 191

LANE genealogy, descendants of Capt. Daniel, by E. B. LIslier noticed 287

Lanesboro, Pa., Methodist Episcopal church, centennial celebration, lyi2,by A.Clarke noticed 289

LAWRENCE, Dr. Robert Means The Rev. Amos Adams, 172S-1775 and his Ameri- can ancestry noticed 368 Samuel Crocker, notice Ixxx

LEACH, Sylvanus, administration of estate

1812 20 LEATHEIiBEE, George Henry, notice Ixxxiii Lexington Historical Society, proceedings, vol.

4 noticed 290

LINCOLN, Francis Henry, memoir noticed 95; notice Ixxvii

LINDSAY Family Association of America, re- port 1911 noticed 368

Index of Subjects

9

LIPPINCOTT, Horace Mather The Mather family of Cheltenham, Pa., being an ac- count of the descendants of Joseph Mather, compiled from the records of Charles Mather of Jenkintown noticed 191

LOCKWOOD, Robert, will 1559 323

London, Eng., Westminster Abbey, archives, visit to, by A. MclT. Davis noticed 370

LONGMAN, Rufua Adolplius The genealogy of the Oldfather family noticed 191

Louisburg, N. S., records in journal of Benja- min Cleaves 113

LOVEJOY, Evelyn Mary Wood History of Koyalton, Vt. with family genealogies, 1769-1911 noticed 193

Lowell Historical Society, contributions, vol. 1, no. 2 noticed 98

Loyalists, flight from America to the British Isles, historical notice, by W. H. Siebert noticed 290

Loyalists of Massachusetts at Bristol, Eng., historical notice, by W. H. Siebert no- ticed 290

Loyalists of Prince Edward Island, historical notice, by Siebert and Gilliam noticed 290

Lydd, CO. Kent, Eng., records, translated and transcribed by A. Hussey and M. M. Hardy, ed. by A. Finn noticed 97

MacBEAN, WilUfim M. Roster of St. An- drew's Society of the State of New York with biographical data, pt. 1, 1756-1783 noticed lyi

MacCABE, Julius P. Bolivar Directory of the cities of Cleveland and Ohio, 1837- 1838, reprint noticed 96

McPIKE, Eugene Fairfield Romance of gene- alogy noticed 287

Magazine of History, with notes and queries, extra no. 16 noticed 96 ; extra no. 17 no- ticed 192 ; extra no. 18 noticed 288

MALLALIEU, Rev. Willard Francis, notice Ixxviii

MALLARD, John, administration of estate

1811 20 Mary, administration of estate 1817 23 Manchester (N. H.) Historic Association Col- lections, vol. i, pt. 3 noticed 98 MANSFIELD, genealogical notice, descend-

ants of Richard of New Haven, Conn.

308 Martha's Vineyard, Mass., stock delivered to

British troops in 1778 80 MARTINDALE, Dr. Joseph C. The Gilbert

family, the Carver fumily, and the Duf-

field family noticed 190 The Knight family noticed 191 The Walton family noticed 191 MASON, Philadelphus, will 1821 19 Sylvester Shemway Enoch and Elizabeth

Mason their ancestry and descendants

noticed 191 MASON genealogy, ancestry and descendants

of Enoch and Elizabeth Mason, by S. S.

Mason noticed lyi Massachusetts, acts and resolves, passed by the

General Court in 1911, together with the

constitution, messages ot the Governor,

list of Civil Government, tables showing

changes lii the statutes, changes of names

of persons, etc. noticed 192 General Court, manual for the use of, 1912,

by H. D. Coolidge and J. W. Kimball 7io-

ticed 288

Massachusetts cont'd loyalists of Bristol, Eng., historical notice,

by W. H. Siebert noticed 290 record commissioner, report 1911, by H. E. Woods noticed 193

Massachusetts, Colonial Society of, publica- tions, vol. 13 noticed 194

Massachusetts Institute of Technology, class of 1877, class directory noticed :i88

Massachusetts Volunteer Infantry, 5th regi- ment, history, by A. S. Roe noticed 96 17th regiment, 1861-1865, memorial history, by T. Kirwan and H. Splaine noticed 193

MAST, Christian Z. Brief history of Bp. Jacob Mast and other Mast pioneers and a complete genealogical family register and those related by intermarriage no- ticed 287 ^

MAST genealogy, descendants of Jacob, by

C. Z. Mast noticed 287 MATHER genealogy, descendants of Joseph

of Cheltenham, Pa., by H. M. Lippincott

noticed 191

MATTHEWS, Albert Letters of Dennys De- Berdt, 1757-1770 no<ice<« 95 David, will 1811 22

MAXCUM, James, administration of estate

1814 19 MAYER, Harriet Hyatt The Mayer family

noticed 191

MAYER genealogy, 1604-1911, by H. H. Mayer

noticed 191 MEACHAM genealogy, descendants of Capt.

Isaac, in preparation 286 MEAD, Spencer P. Ye hlstorie of ye town of

Greenwich, Conn, noticed 289 MEED baptisms, marriages, and burials from

parish registers of Tenterden, Eng. 354 genealogical notice, descendants of Stephen

of Tenterden, Eng. 355 MEEDE, John, will 1569 353 Stephen, will 1541 353

MERIAM, William, administration of estate 1823 25

MERRILL, Samuel George Augustus Gordon 291

MERRILL pedigree, in preparation 91

MERRITT, Douglas Coxe and connected families noticed 93

MEYER, George von Lengerke and C. W. Stewart OflOiciiil records of the Union and Confederate navies in the war of the Rebellion noticed 193

Middlesex County, Mass., persons taking oath of fidelity, 1652 186

Military buttons, the Emilio collection, Ameri- can, British, Fiencli, and Spanish, with some of other countries, and non-mili- tary, in the museum of the Essex Insti- tute, Salem, Mass., catalogue, by L. F. Emilio noticed 194

MILLS, Borden Hicks George Mills, a soldier of the Revolution, with a genealogy of descendants noticed 93

MILLS genealogy, descendants of George, by B. H. Mills noticed 93

MIXER, baptisms, marriages, and burials from English parisii registers 178 genealogical notice, descendants of Isaac of Capel, Eng. 179

MOIR genealogy, descendants of James, in preparation 367

MOLYNEAUX, Nellie Zada Rice History, genealogical and biographical, of the Eaton families noticed 93

Index of Subjects

UOUBNT, Jiev. John J. Sermon preached at the 250th anniversary of the founding of the Kefonued church of Bergen in Jer- sey City, N. J., lulu noticed 1»3

MORE llistoricul Jourual, vol, 1, no. 18 no- ticed 3Gti

MOSELEY genealogy, in Some of the an- ceistors of Oliver H. I'erry, pt. 2, by F. W. llrown noticed 30ti

MOSLEV, Ellen, notice 281

MOTT genealogy, descendants of James, by E. D. Harris noticed 2S7

MUHLENBEKG genealogy, album noticed 2S7 desoeudauts of Henry Melchoir, additions and corrections, by J. C. Schwab noticed as7

MUNSON, Samuel, notice 310

KASH, genealogy, descendants of Edward of Eug., in History and genealogy of the Page family, by C. N. Page noticed 287

National Society of Daughters of Founders and Patriots of America, history for the 13th year ending May 13, lyil noticed

2yo Needham, Mass., church records 1800-1808 10 NELSON, John H. Wilson family noticed

2SS

William Beginnings of the iron industry of Treutuu, N. J., 1723-1750 noticed 97 NELSON, items 185

New Castle, N. H., baptisms 1713-1727 300 303 New England Historic Genealogical Society, address 1912, by J. P. Baxter ix; iio- ticed 2i)0

charter and enabling acts Ixxxviii

Committee on Collection of Kecords, report for I'Jll xxxix

Committee on the Consolidated Index, re- port for lyil xxxix

Committee on English Research, report for lyil xxxvii

Committee on Epitaphs, report for 1911 xxxviii

Committee on Finance, report for 1911 xxxiv

Committee on Heraldry, report for 1911 xxxviii

Committee to assist the Historian, report for 1911 xxxvii

Committee on Increase of Membership, re- port for 1911 xl

Committee on the Library, report for 1911 xxxiv

Committee on Papers and Essays, report for

1911 XXXV

Committee on Publications, report for 1911

XXXV

Committee on the Sale of Publications, re-

port for lyil xl Corresponding Secretary, report for 1911 li Council, report for 1911 xxx Historian, report for lyil lix Librarian, report for 1911 xli library, donors, 1911 xlv memoirs Ixi necrology lyil lix oflScers and committees for 1912 v vi proceedings UUl 82; 1911 and 1912 184:

1912 xxvii 281 Treasurer, report for 1311 liy

New England Society in the City of New York

12th annual sermon, 1911, The Puritan

Remnant, by \V. M. Groevenor noticed

290

106th anniversary celebration, 1911 noticed

o- Ik \

New England Yearly Meeting of Frlenda, cele- bration of 25Uth anniversary, 1911, held at Moses Brown school, Providence, R. I. noticed 98 New York, Clinton papers, vol. 9, Index A-F noticed 90 public records, condition of, report notioed

370 to Montreal in 1824, journey by way of Sara- toga Springs and Niagara Falls noticed 370

New York Mail and Express, genealogical and historical queries and answers. In- dex, vols. 1 ana 2, by M. E. Sinnott no- ticed 19 1

New York Society of the Order of the Found- ers and Patriots of America, address, by W. Fitch noticed 370

New \''ork State Historical Association, pro ceediugs of the I2t,h annual meeting with constitution, bylaws, and list members, vol. 10 noticed 08

NICHOLS, Dr. Arthur Howard Bells of Paul

and Joseph \V. Revere noticed 194

Willard Atherton, ancestry of noticed 94

NICKERSON, genealogy, descendants of Will- iam, in No. 91, Library of Cape Cod his- tory and genealogy, by J. V7. Uawes noticed 308 descendants of William, in No. 102, Library of Cape Cod, history and genealogy, by J. W. Hawes noticed 191

Nobleborough, Me., records in journal of Phin- eas Pills bury 274 359

Norfolk County, Eng., families, past and pres- ent, by W. Rye in preparation 189

North Kingstown, R. I., records in day books of Esbon Sauford, 1798-1833 26

NORTHEND, Jeremiah, will 1702 352

Northport, L. I., epitaphs 228

NORTON, genealogy, descendants of Nicholas, in preparation 92

Nottingham, Eng., graveyard guide, historical, descriptive, genealogical, with appen- dices ou the churchyards of Greasley and Flawford, Notts., with lists of siunames, by A. Stapletou noticed 97

NUTTER, Isaac Newton, notice Ixvlii

NUTTING, John, Cambridge loyalist, adven- tures, by S. F. Batchelder noticed 369

Ohio lands, first ownership, history, by A. M. Dyer noticed 90

Ohio City and Cleveland, Ohio, directory, 1837- 1838, by J . P. B, MacCabe, reprint noticed 96

OLDFATHER, genealogy, descendants of Henry, by R. A. Longman noticed 191

OLIVER, Dr. James The hereditary tendency to twinning, with some observations con- cerning the theory of heredity generally noticed 370

Order of the Founders and Patriots of America, register, 1911 noticed 290

Orleans County, Vt., probate records 1809-18.'» 19

Owtred, Matthew, wUl 1037 358

PAGE, Charles Nash History and genealogy of the Page family from 1257 to 1911 with brief history and genealogy of the allied families, Nash and Peck noticed 287

Francis, will 1067 182

James, will 1536 181

Index of Subjects

PAGE cont'd Robert, wiU H50 181 Robert, will 1587 181 Robert, will 1617 181

PAGE, genealogical notice of descendants of Robert of Acle, Eng. 182 genealogy, Englieh ancestry of Robert Page of Hampton, K. H., by G. W. Chamber- lain noticed 287 genealogy and history, 1257-1911, by C. N. Page noticed 287

PARKER, Augustus O. Parker in America, 1630-1910, genealogical and biographical noticed 94 William Thornton, memoir, 1876-1900 noticed 192

PARKER, genealogy, families of America, 163G-1910, by A. G. Parker noticed 9i

PARMENTER and variants Daniel, will 1639 168

Paemiter, John, will 1627 167 John, will 1653 169 Robert, will 16i!6 168

PARMEM'ER, baptisms, marriages, and buri- als from English parish registers 173 genealogical items 1591-1636 170 genealogical notice, descendants of Robert of Bildestou and Sudbury, Eng. 174

PARSONS, William Usher Quindecennial record of the class of 1895 Sheffield Scientilic school of Yale University no- ticed 369

PATTERSON, William Davis Records of the Dresden, Me., Cougregationalist church 102

PECK, genealogy, descendants of William of Eng., in History and genealogy of the Page family, by C. N. Page noticed 287

Pennsylvania Society of Colonial Governors, charter, by-luws, officers, members, and list of colonial governors noticed 290

PERKINS, D. W. Perkins families in the United States in 1790 noticed 369 John, will 1823 21

PERKINS, genealogy, families in U. S. in 17U0, by D. W. Perkins noticed 369

PEEIRY, Oliver Hazard, ancestry, pt. 1 Perry ancestry, by F. W. Brown noticed 369 ancestry, pt. 2 Moseley ancestry, by F. W. Brown noticed 368

PERRY, genealogy, in Some of the ancestors of Oliver H. Perry, pt. 1, by F. W. Brown noticed 369

Peterborough, N. U., school houses and de- scription of district no. 5, by E. M. Smith noticed 289

PHILLIPS, Wendell, memoir, centennial ora- tion, 1911, by W. P. Stafford noticed 369

PHIPPING, notes 87

PHIPPS, Maj. H. B. Notes on Phipps and Phip families of England, Ireland, the West Indies, and of New England, pt. 1, Phipps of Nottingham and Reading, 1570- 1700 noticed 191

PHIPPS, genealogy, family of Nottingham & Reading, Eng., 1570-1700, by H. E. Phippi^, pt. 1 noticed 191

PIERS, Richard, will 1543 69 PIKE and variants

Elizabeth, will 1636 260

Philip, will 1595 258

Simon, will 1654 260

Thomas, will 1627 259

William, wiU 1635 259

Ptkb, Elizabeth, will 1559 257 Robert, will 1557 257

PIKE cont'd

Pyke, Tliomas, will 1587 258

Walter, will 1600 258 PIKE, baptisms, marriages, and burials from English parish registers 200 genealogy, extracts from English records, in Romance of genealogy, by E. F. McPike noticed 287

PILLSBURY, Phineas, journal, extracts 274 359

PIPER, William Taggard, memoir with auto- graph and portrait 3

PITKIN, Roger, will 1652 162 William, will 1645 161

PITKIN, baptisms and burials from English parish registers 162

Pittston, Me., vital records to 1892 noticed 97

PLANTAGENETS. The Plantagenet roll of the blood royal, being a complete table of all the descendants now living of Edward III, King of England. The Mortimer-Percy volume, pt. 1, by Ru- vigny and Raineval, 9t!i Marquis of Ruvigny and Raineval noticed 192

Pocumtuck Valley Memorial Association, his- tory and proceedings, vol. o noticed 290

POLK, James Knox, diary, 1845-1849, in Chi- cago Historical Society's Collections, ed. by M. M. Quaife, 4 vols, noticed 95

POMEROY, genealogy in preparation 91

PORTER, Amos, will 1815 21

POSSE, Edward, will 1639 358

POST, genealogical notice, descendants of Richard 351

POULTER, John, will 1639 180

PRICH ARD, Armstead Mead Descendants of William Prichard noticed 369

PRICHARD, genealogy, descendants of Will- iam, by A. M. Prichaid noticed 369

Prince Edward Island, Can., loyalists, histori- cal notice, by Siebert and Gilliam noticed 290

Prize money distributed to the officers and crew of the Chesapeake for merchandise captured from the brig Liverpool Hero 32

PROCTOR, Mortimer RoUnson History of the class of 1912, Yale college, vol. 1 no- ticed 369

PROUDFIT, genealogy, by M. Compton no- ticed 94

Providence, R. I., The Providence Athenseum, history, 1753-1911, by J. L. Harrison reo- ticed 193

Puritans, textile education among the, by C. J. H. Woodbury noticed 290

Pyke, see Pike

QUAIFE, Milo Milton Chicago Historical So- ciety's Collections. The diary of James K. Polk during his presidency, 1845-1849, with introduction, by A. C. McLaughlin, 4 vols, noticed 95

RAFINBSQUE, Constantino Samuel, biogra- phy with bibliography, by T. J. Fitz- patrick noticed 95

RAMSDEN, Joseph, notice .367

RANDALL, Peter, administration of estate 1815 22

RAY, genealogical items 1575-1599 178

RAYNER and variants Robert, will 1571 164

Reynbb, Edward, will 1621 164

Index of Subjects

RAYNER, goncnlogical notice, descendants of

KobiTt of Wickliam Market, Eng. 165 READK Uecord, no. 4 noticed 101 Beading, JIuss., vital records to 1S50, by T. W.

Baldwin noticed 1U3 HEED, i:zia, memoir and ancestry, by C, E.

ilenton noticed lyi KEED, genealogy, descendants of John, by

S. V. TalcoU Jiot/cerf lyi REVEUE, I'aul and Joseph W., bells of, his- tory, by A. 11. Nichols noticed 194 Kevlsta de ilistoria y Genealogia Espanola,

vol. 1, no!i. 1 ami 2 noticed 'ZSii lieyner, see Kayner REYNOLDS Family Association, reports 1910-

lyil noticed 288 Rhode Island, record commissioner, 14th an- nual report noticed yO RICE, Charles Elmer By the name of Rice, an historical sketcli of Dea. Edmund Rice, the I'ilgrim (1594-1063), founder of the English family of Rice in the U. S. and of ills descendants to the 4th genera- tion noticed y4 RICE, genealogy, descendants of Dea. Ed- mund, by 0. E. Rice noticed 94 RICUAlii:)S, baptisms, marriages, and burials

from English parish registers 73 RICHAltDSUN, Edward Adams floors scliool, at old district No. 2, Grotou, Mass., ihe story of a district school no- ticed iy3 RIDER, genealogy, descendants of Samuel, in

preparation y2 RIDGVVAY, genealogy, descendants of John

332 RODNEY, Hon. Daniel, diary and other Dela- ware records, by C. H. B. Turner no- ticed 95 ROE, Alfred Sedye Fifth Regiment Massa- cluist-tts Volunteer Infantry in its three tours of duty 18bl, 1802-1803, 1864 noticed 90 ROLFE and variants Alice, will 1005 246 Henry, will 1547 244 Henry, will 1579 245 John, will 1025 247 ROFK, John, will 1002 249

Thomas, will lD2y 248 RoFFK, William, will 1574 245 Rolf, John, will 1520 244 ROLFF, Henry, vrill 1558 244

Richard, will 1598 245 ROLFE, baptisms, marriages, and burials from

English parish registers 249 ROTCH, U'iUiiim J. Stock delivered to the Britifh trocjps at Martha's Vineyard Is- land in 1778 80 Royal .Society of Canada, proceedings and transactions, 3d series, vol. 4 noticed 98 Boyalton, Vt., history with family genealo- gies, 1709-1911, by E. M. W. Lovejoy no- ticed 1V3 RUSSELI,, Lauraman Howe, notice Ixx RY'DElt, geiK-alogy, descendants of Samuel, in No. 98, Library of Cape Cod, history and genealogy, by J. \V. Huwes noticed lUl

Bye, N. U., baptisms 150 301

Sacramento Society of California Pioneers, coii'<titutioii, by-laws, and list of officers and members noticed 290

Saint Andrew's Society of the State of New

York, roster with biographical data, pt.

1, 1750-1783, by W.M. MacBean 7ioticed

194 Salisbury, Mass., epitaphs 88 SANDEKS, genealogical notice, descendants

of Martin of Sudbury, Eng., and Brain- tree, Mass. 176 Sanford, Esbon, items from day books, 1798-

1833 26 SATERY and variants Anthony, notice 307 Savauy, Judge Alfred William Ancestry of

VV. F. WilUams noticed 94 Savoky, Mary, notice 367 SAVVYEK, Joseph H. Williston Seminary,

founders' day, addresses noticed 289 SCALES, John Some descendants of Dea.

John Dam of Dover, N. H., 1G33 noticed

190

Some descendants of Wm. Scales of Row- ley, Mass., 1040 42

SCALES, genealogy, descendants of William of Rowley, Mass, 42

SCHWAB, J. C. The descendants of Henry Melclioir Muhlenberg, additions and cor- rections noticed 287

SCOVILLE, genealogy, descendants of Arthur, by C. K. Eastman, pt. 3 noticed 94

SELL, William IJrumm Descendants of An- doni Sell of L'li. noticed 288

SELL, genealogy, descendants of Andoni, by W. D. Sell noticed 288

SEWALL, Henry, notice 283

SE^VALL, genealogical notice, descendants of John 80

Seymour, Conn., vital records 1901-1910, pub- lished by VV. C. Sharpe noticed 97

Shaftsbury, Vt., epitaphs, by L. H. Elwell no- ticed 194

SHAKl'E, William Carvosso Vital statistics of Seymour, Conn., 19U1-1910 noticed 97

Shays's Uebeilion, political aftermath, his- tory, by A. McF. Davis noticed 193

SHEDD Family, Association, register 1911 no- ticed 309

SHEFFIELD, Mrs. George St. John A me- morial to Mrs. Lucy Bliss Sweet, born 1624, died 1910 noticed 95

SHELDON, Jennie Maria Arms John Sheldon and the Old Indian House Homestead noticed 288 Walter Titus Avery noticed 288 John, memoir, by J. M. A. Sheldon noticed

288 SHEKMAN, John, Will 1466 322

Thomas Townsend The early English Sher- mans 322

SHEKMAN, baptisms, marriages, and burials from Dedham, Eng. parish register 324 genealogy, descendants of i'hilip, in prep- aration 92

Shirley, JIass., residents received and refused,

1707-1785 100

SHOR lER, genealogy, in Old Shorter houses and gardens, by A. K. Walker noticed 94

SIEBERT, Wilbur H. Colony of Massachu- setts loyalists at Bristol, Eng. noticed 290 Flight of American loyalists to the British Isles noticed 290 Wilbur n. and E. E. Gilliam Loyalists in I'rince Edward Island noticed 290

Index of Subjects

Silver, used in New York, New Jersey, and the South, catalogue of exhibition at the Metropolitan Museum of Art, with note on early New York silversmiths, by R. T. Haines Halsey noticed 194

SIMMONS, John F. and J. Dwelley History of the town of Hanover, Mass. with family genealogies noticed 193

SINNOTT, Mary E. Index of the genealogi- cal and historical queries and answers from the New York Mail and Express vols. 1 and 2 noticed 191

SLIPPER, James Henry Donaldson family record noticed 93 Resolved Waldron's descendants. Van- derpoel branch, descendants in the Van- derpoel branch of Resolved Waldron, who came from Holland to New Amster- dam in 1650 noticed 94

SMALL, genealogy, descendants of Edward, 2d edition, in preparation 91

SMITH, Gov. Benjamin, portrait, presented to North Carolina by the North Carolina Society of the Sons of the Revolution, address by C. Cobb noticed 288 Hon. Ezra M. School houses in Peterbor- ough and description of district no. ."i no- ticed 289 Samuel, administration of estate 1815 21

SMITH, genealogy, descendants of Ephraim, in preparation 92

Society for the Preservation of New England Antiquities, bulletin, vol. 2, uo. 2 noticed 98

Society of the Cincinnati in the State of New Jersey, roster of N. J. officers of the Continental line, Army of the Revolu- tion, who are eligible to membership no- ticed 98

Society of Colonial Wars in the State of New Jersey, year book, 1911 noticed 98

Society of Colonial Wars, New York, 1911, or- derly book and journal of Maj. John Hawks with an introduction, by H. Hast- ings noticed 98

Society of Colonial Wars in the Commonwealth of Pennsylvania, address, by L. B. Rank, vol. 2, no. 6 noticed 194

Society of Colonial Wars, general register, 2d supplement noticed 370

Society of the Daughters of the American Revolution, Samuel Ashley chapter, Claremont, N. H., officers and members, 1911-1912 noticed 98

The Society of genealogists of London, note

189

Society of Mayflower Descendants, Illinois, publication no. 3 noticed 194

Society of the Sons of the American Revolu- tion, National, yearbook 1911 noticed 98

Society of the Sons of the Revolution, Penn- sylvania, constitution, by-laws, officers, and members, 1911 noticed 194

South Killingly, Conn., church records 1745- 1835 129; seeaZso Killingly

SOWDON, Arthur John Clark, notice Ixxvi

Spain, history and genealogy, review, vol. 1, nos. 1 and 2 noticed 288

SPAULDING, Henry George Charles Sum- ner noticed 95

SPEAR, Asa A. Tilton-Eastman memorial address, delivered in Hadley, Mass., Aug. 2, 1910. Poem, by C. E. Hawkes noticed 95

SPLAINE, Henry and T. Kirwan Memorial history of the 17th regiment, Mass. Volun- teer Infantry in the Civil war, 1861-1865 noticed 193 STAFFORD, Henry Hinckley, notice Ixxiii Staflbrd, Conn., epitaphs 39 STANARD, William Glover Some emigrants

to Virginia noticed 193 STANDISH, genealogy, descendants of Myles,

in preparation 367 STANTON, Joshua, will 1811 23 STAPLETON, A. The Nottingham graveyard guide, historical, descriptive, genealogi- cal, with appendices on the churchyards of Greasley and Flawford, Notts, and lists of surnames noticed 97 STEARNS, Ezra Scollay Early generations of the founders of Old Dunstable, thirty families noticed 97 Simon Stone, the soldier at Exeter 266 STEDMAN and variants Alice, administration of estate 1575 68 Emme, will 1604 69 Gilbert, record of family 74 Gilbert, will 1588 68 Isaac, administration of estate 1603 68 John, administration of estate 1558 67 John, will 1602 68

Richard, administration of estate 1559 67

Thomas, administration of estate 1565 68

William, will 1628 69

StedemAN, Gilbert, will 1546 67

STEDMAN, baptisms, marriages, and burials

from English parish registers 70

STEVENS, John Austin, notice Ixiv

STEWART, Charles W. and George von L. Meyer Official records of the Union and Confederate navies in the war of the Re- bellion noticed 193

STONE, Dr. Alexander Johnson, notice Ixvi Simon, memoir 266

STUART, Freeman, Parry, and Pyke families, extracts from British archives noticed 94

SUMNER, Charles, memoir, by H. G. Spauld- ing noticed 95

Swedish settlements, Delaware River, by A. Johnson, 1638-1664, sketch, by G. B. Keen noticed 96

Swedish Colonial Society, constitution, list of officers and members 1911 noticed 98

SWEET, Mrs. Lucy Bliss, memoir, by Mrs. G. St. J. Sheffield noticed 95

SWIFT, Rev. John, memoir, exercises con- nected with dedication of memorial tab- let marking site of his house in Fram- ingham, Mass., 1911 noticed 95

TALCOTT, Mary Kingsbury Maternal ances- try of Gov. Thomas Dudley .340

Notes on the Pitkin ancestry in England 160

Records of Breakneck Hill Congregational church, Killingly, Conn. 337

Records of the church in South Killingly, Conn. 129

Sebastian Visscher Benton family noticed 368 Deming genealogy noticed 368 Reed genealogy noticed 191 The Wright family noticed 288

TEMPLE, Sibyl, will 1822 25

THAYER, Nathaniel, notice Ixxii

Index of Subjects

THOMPSON, David Allen Andrew Thomp- son, the eniiKrant of Elsiuborougli, N. J., and one lint of his descendants noticed 04 Judac Francis M. Amariah Chandler and

nis timi'S noticed 288 William liaker 1 hompson lineape with men- tion of allied families noticed 94

THOMPSON, ccnealogy, descendants of An- drew of Klsinborough, N. J., by D. A. Thompson noticed 94 descondiiiits of Anthony, by \V. B. Thomp- son noticed 94 desct'iiiiantsof John, William, and Anthony of New Haven, Conn. 197

TILTON, Peter, and .losepli Eastman, memoirs, by A. A. Spear noticed 95

TOPLIFE, John, will 1639 358

Topsfield Historical Society, historical collec- tions, vol. 15 noticed 98

TOWER Genealogical Society. Report of the second annual reunion of the descendants of John Tower and the annual meeting of the Tower Genealogical Society (inc.) at Hingham, Mass., June 17, 18, and 19, 1910 noticed 94 third annual report, 1911 noticed 288

TOWNE, Gen. Salem, memoir and addresses at the unveiling of his portrait, presented to the town of Charlton, by S. P. Twiss noticed 192

Trenton, N. J., iron industry, 1723-1750, by W. Nelson noticed 97

TURNER, liev. Charles Henry Black Rod- ney's diary and other Delaware records noticed 95

TURNER, genealogy, descendants of Hum- phrey, in preparation 286

UNDERHTLL, James, administration of es- tate 1810 23

United States, Civil war, oflacial records of the Union and Confederate navies in, series 1, vol. 24 noticed 193 reminiscences 1861-1865, by F. B. Fay no- ticed 289

USHER, Ellis Bal-er Capt. Daniel Lane and his wife, Molly Woodman, genealogical notes with his military record noticed 287 The Rev. Paul Coffin, D.D., of Buxton, Me. Suggestive side liglits upon the social antecedents and associations of this pioneer preacher of Buxton, Me. For the dedication of a new Parish bouse in Buxton, Sept. 1911 noticed 95

VAN BUREN, Martin, papers, prepared from the original IMSS. in Library of Congress, by E. H. West noticed 95

VAN LIEW, Thomas Lillian Genealogy and annals of the Van Liew famllyin America, 1670-1910 noticed 94

VAN LIEW, genealogy, by T. L. Van Liew noticed 94

VEASIE, William, notice 353

VESEY, Richard, bond 1633 352

Vlneland, N. J., temperance movement, by F. D. Andrews noticed 370

Virginia, emigrants to, by W. G. Stanard no- ticed 193

WADLIN, Horace Greeley The Public Library of the City of Boston, a history noticed

Wakefield, Mass., vital records to 1850, by T. W. Baldwin noticed 289

WALDRON, genealogy, descendants of Re- solved, by J. H. Slipper noticed 94

WALKER, Annie Kendrick Old Shorter houses and gardens noticed 94

WALLACE, F. J. A. The Abbe genealogy noticed 92

WALTON, genealogy, by J. C. Martindale noticed 191

WANGER, George F. P. Grubb families of America, John Grubb of Tennessee no- ticed 287 Grubb families of America, Thomas Grubb of Va. noticed 287

WARE, Ephraim Groves, record of family 89

Ware, Mass., history, by A. Chase noticed 370

WARREN, Dr. Joseph W. Church member- ship, marriages, and baptisms on the Isles of ShofUs in the 18th century 141 209 294

WATERBURT, genealogical items 1585-1634 177

Watertown, Mass., train-band, 1652 186

WEARE, Jeremiah, diary 77 155 261 311

WEBBER, Dr. Samuel G. Diary of Jeremiah Weare, Jr., of York, Me. 77 155 261 311

WEBSTER, Henry Sewall Gardiner, Me., historical series, no. 1, land titles in old Pittston noticed 289

WEST, Elizabeth Hoioard Library of Con- gress. Calendar of the papers of Martin Van Buren, prepared from original manu- scripts noticed 95

West Bridgewater, Mass., vital records to 1850 noticed 194

WHITCOMB, Chapman, memoir, by J. C. L. Clark noticed 96

WHITTIER and variants Margaret, will 1630 254

Whiteheaee, John, will 1572 252

Whiteyeare, Agnes, will 1608 254

Whittyer, John, will 1601 253

Whytear, Henry, will 1584 252

Whyteer, William, will 1603 253

WHITTIER, baptisms, marriages, and burials from English parish registers 255

Wilcockson, see Wilcox

WILCOX, Owen N. Wilcox family history, being some account of the first five gen- erations in direct line from Wm. Wil- cockson of Stratford, Conn., to Josiah Wilcox of Brecksville, Ohio noticed 369

WILCOX, genealogy, descendants of Wm. Wilcockson to Josiah Wilcox, by O. N- Wilcox noticed 369

WILLIAMS, Robert Breck, notice Ixxv Roger, ancestry, in Book Notes, toI. 29,

nos. 11 and 12, by S. S. Rider noticed

369 Gen. Sir William Fenwick, ancestry, by A.

W. Savary noticed 94

WILSON, genealogy, descendants of Samuel, by J. H.Nelson noticed 288

WINCHESTER, genealogy, by F. W. Hotoh- kiss noticed 369

WINGATE, genealogical items 188

Wisconsin Historical Society, proceedings, 1911 noticed 370

WOLCOTT, meeting of family, descendants of Henry, of Windsor, Conn,, 1911, pro- ceedings noticed 191

Index of Subjects

m

■WOODBURY, Charles J. H. Textile educa- tion among the Puritans noticed 290

WOODMAN, John, will 1591 61

WOODS, Henry Ernest Twenty-fourth report of the commissioner of public records 1911 noticed 193

WEIGHT, genealogy, descendants of Thomas of Weathersfield, Conn., by S. V. Talcott noticed 288

Tale University, class of 1870, biographical record, by L. W. Hicks noticed 288

class of 1906, history, vol. 2, ed. by E. B. Embree, class secretary noticed 192

class of 1911, history, vol. 1 noticed 192

Tale University cont'd class of 1912, history, vol. 1, by M. E. Proc- tor noticed 369 SheflSeld Scientific school, class of 1895, quin- decennial record, by W. U. Parsons no- ticed 369 class of 1896, quindecennial record, by G. E. Beardsley noticed 369

Tork County, Me., deeds, books 17 and 18 no- ticed 370 probate records, 1901-1911, index and supple- ment, by H. B. Ayer noticed 289

Tork, Me., records in diary of J eremlah Weare 77 155 261 311

TOUNG, Edward James, memoir, by J. De- Normandie noticed 96

IaaXUjCTL'Vi/^^ 1 <^<^Q,CUn^cL fZht^y^

THE

HISTORICAL i^

^ 'liic of Vjut . son oY !Soio»ion Piper,* whose ax ,:;oiomon,* Joseph,^ Jonathan/ and }i;h of life; and of Marv Ell^aheth or was William '

whose ancestry -

>uring boyhood Mr. Piper wr, i:i.-; native citj', receiving a Franki u . I^HG, and another at the Latin schc age of sixteen, he entered tlarvjiv

\.B. in T''74, withdistinctioii in

lie Phi. Beta Kappa society, 'd iic ^vas engaged in stuJ . ' •^Ity College, Cambridge, ;>', chiefly at the Uni

u,^ni Tipfarning to . .. ,._..

taking his degree v'

Bridge, of ; whose mother ^vai line can be traced bu bom, in Cambridge, xoui Nov. 21, 1880 (A.B., li beth Bridge, Sept. 19, !'■ 1911) ; Anne Taggard, A.B., Harvard, 190S) : Harvard, 1911, three yc;

VOL. LXVI 1

WA»*«.*.<\ifc|»-'<ni^.- i

IISMI

Tfniini' patron of du August?.]* Hospial nfi ms tie WHO

UK SoloDdl

tegtli of iii'. fatkffif^^ anil wki«e b Mx '' ; li' narire : - Mi d l: tk a([e of a ofAlii: a ffleiii'''[T year- k »;,. Trinity Iv-r; GermaiiT. ctj

Stllii.

final (leOTt i piiiloloffT. Even ID ti

A,B>

%u

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

JANUARY, 1912 WILLIAM TAGGAED PIPER

By Clarence Walter Atee, A.M., of Cambridge, Mass.

William Taggard Piper, public-spirited citizen, organizer and patron of charities, man of affairs, and scholar, was born in Boston August 9, 1853, and died there, at the Massachusetts Homoiopathic Hospital, victim of an epidemic of tonsillitis, July 25, 1911. He was the son of Solomon Piper, ^ whose ancestors in direct line back were Solomon,* Joseph,^ Jonathan,^ and Nathaniel,' all of unusual length of life ; and of Mary Elizabeth Taggard, his wife, whose father was William Taggard, whose mother was Mary Trow Welch, and whose ancestry goes back to early Colonial times.

During boyhood Mr. Piper was educated in the public schools of his native city, receiving a Franklin medal at the Quincy school in 1866, and another at the Latin school in 1870. In that year, at the age of sixteen, he entered Harvard College, and took his degree of A. B. in 1874, with distinction in scholarship which made him a member of the Phi Beta Kappa society. For the next four years he was engaged in study and travel abroad, the first two at Trinity College, Cambridge, England, and the third and fourth in Germany, chiefly at the University of Leipzig, and other parts of the continent. Returning to Cambridge in 1878, he resumed his studies at Harvard, taking his degree of A.M. in 1881, and his final degree of Ph.D. and A.M. in 1883, his subject being classical philology.

Even in the midst of the studies for his higher degrees he had married, on July 10, 1879, at Yellow Springs, Ohio, Anne Palfrey Bridge, of Lexington, whose father was William Frederick Bridge, whose mother was Elizabeth Gould Crosby, and whose ancestral line can be traced back to Elder William Brewster. To them were born, in Cambridge, four children, all now living: William Bridge, Nov. 21, 1880 (A.B., Harvard, 1903, M.F., Yale, 1905) ; Eliza- beth Bridge, Sept. 19, 1883 (A.B., Radcliffe, 1906, A.M., same, 1911) ; Anne Taggard, Sept. 26, 1887 (wife of Matthew Hale, A.B., Harvard, 1903) ; and Ralph Crosby, Aug. 29, 1890 (A.B., Harvard, 1911, three years' course).

VOL. LXVI 1

4 William Taggard Piper [Jan.

Solidly equipped in scholarship and mental acquirements as his Harvard dcorces vouchsafed, and possessed of independent means and ample leisure, Mr. Piper might naturally have continued to live the academic life of a college community, pursuing special investi- gations and otherwise gratifying his scholarly tastes at w^ill, or he mio-ht have sought a regular position- in college work as instructor in classics. At this critical juncture, however, he seems to have abandoned, if indeed he had ever seriously entertained, a scholarly cai'eer and to have chosen, or to have been led to give his life, with the entire force of his strong and vigorous personality, to the service of the many and varied interests of Cambridge. From 1870 his family had resided in that city, first at 22 Concord Avenue, and next and last at 179 Brattle Street, corner of Fayerweather Street, where in 1885 he had built for himself and growing family a spacious and attractive home. His readiness to serve and his ability to act met with a quick and cordial response on the part of his fellow- citizens. The number of organizations, municipal, social, philan- thropic, historical, and other, of which he became a member during the decade following the com2)letion of his studies at Harvard in 1883, and the administrative ability, untiring energy, devotion, and self-sacrifice which he showed in his service for each and every one of these organizations, form a unique record in the social life of Cambridge.

From that time onward it was the interests humanitarian, and not the humanities, that absorbed his main time and thought, and his freedom from the exactions of a regular business career or j)rofession gave him ample scope for his work for others, and seemed, by a sort of reflex action, to spur him on to the utmost length in the execu- tion of each self-imposed task. No detail, however trivial and in- significant in itself, would be neglected or overlooked by him, if, in his opinion, the matter in hand needed its consideration. Indeed, his attention to details, his capacity for taking pains, and his keen- ness of vision and judgment in matters small as well as large, are conspicuous traits of his mind and character.

It was these traits, to be sure, combined with his unswerving fear- lessness and rigid determination to stand for what he thought was right and best in each emergency as it arose, that at times brought him opposition and caused misunderstanding of his motives. This is not surprising, for it is the lot of leaders of men to be misunder- stood now and then, if not often, and it was due to another quality of mind which he possessed, and which is not always coupled with his recognized administrative ability, namely tactfulness and con- sideration of the point of view of the other man, that his course in the conduct of important plans and measures to which objections may have been raised was made smooth and his purpose gained.

The year of 1883 that brought an end to Mr. Piper's academic career saw the beginning, at the age of thirty, of that splendid

1912] William Taggard Piper 5

service, public and semi-public, which absorbed his adult life for its last twenty-eight years. He appeared first as an organizer and member of the Associated Charities of Cambridge, being secretary from 1883 to 1889, director from 1889 to 1899, vice-president from 1899 to 1902, and hononary vice-president from that time to his death. In the next year, 1884, his ability, dignity, and tactfulness as a presiding officer received first recognition as president and director of the Cambridge Social Union for two years, of which he later, in 1896, became, and remained to the end, a trustee of the Permanent Fund. In the same year of 1884 he was chosen a member of the Parish Committee of the Fu^st Parish Church, on which he served until 1891, and yearly thereafter he was re-elected chairman of the annual Parish meetings, with further service on various committees of the church.

In 1886 Mr. Piper took upon himself another responsibility, which developed into one of his most devoted services, as trustee of the Avon Home for Children, becoming in 1888 its vice-president, and from 1892 its president. Whether or not the nearness of this institution to his home later had additional influence, it is to be noticed that this charity received from him more attention than any other. As chairman of its Building Committee, in 1891—2, he was foremost in preparing plans for the erection of the new building at 309 Mt. Auburn Street, and was interested in following every step of its progress. For this work he solicited a large portion of the funds ; for the institution he showed a parental care throughout ; and in his will he gave to it $5,000, the larger of his two public bequests, primarily to help carry out his project of adding a depart- ment for an Infants' Hospital, which is still under consideration. With characteristic enthusiasm and thoroughness he visited, last spring, a number of similar hospitals in and about Boston, in order that advantage might be taken of every new device and practice which the best equipment might require. He has left the institu- tion in such perfect condition and in such excellent hands that his successors in its management vnll be under great and lasting obli- gations to his pioneer service.

All these kinds of service were semi-public. In 1888 Mr. Piper entered upon an active municipal career, which continued, in vari- ous forms, almost to the end of his life. In that year he was elected to the Common Council, on which he served two years ; and in 1890 he took hio-her office as member of the Board of Aldermen. To all this municipal service he gave of himself just as freely and con- scientiously as he had already done in all his earlier responsibilities. In 1891 he became, and continued to his death, a member of the local board of Civil Service Examiners.

In 1891, also, began his largest public service as member of the School Committee. Recognition of his executive ability and fitness, by that time well proved in several fields of activity, brought his

6 William Taggar-d Piper [Jan.

elevation to the presidency of the School Board in 1892, which he retained until his retirement from that service in 1909. A Ml and just estimation of these devoted years of labor for the public schools is voiced in the following excerpt from an editorial in the Cambridge Tribune of July 29, 1911 :

" For some sixteen years the president of the board, he exhibited in that capacity those traits which so signally marked his career and indicated him as the accomplished, courteous and fully equipped leader among men. Durino- all that long 23eriod, it never occurred to the board to suggest any other name for its president or to demur on the decisions which it was his province to make. Few ijeople in the community have a conscious knowl- edo-e of the management of school aifairs ; but those who are cognizant of the work of the schools fully appreciate the conscientious, skilled and superb work rendered gratuitously all these years by Mr. Piper. Had he been credited with this work alone, the people of Cambridge would be under a vast and an enduring obligation to him."

The complete story of Mr. Piper's educational, as well as of his philanthropic service can never be told, and it is characteristic of tlie persistent benevolence and kindheartedness of the man that he should keep in touch with the later life of the older teachers, and that for some of those whose needs had become pressing he should, with great tact and consideration, make adequate provision.

It must be borne in mind, however, that, although Mr. Piper's relations with the school teachers were always just and impartial, yet at times his rigid and unbending sense of justice and responsi- bility, especially in financial matters, led him to make decisions which would seem, from a broader point of view, to have been in- considerate and undeserved. Among the many, however, these were very few. In his determination to give a fair judgment of the fit- ness and ability of teachers, whether for re-appointment or to fill vacancies, he would make it a rule to give a teacher a second chance, if a first judgment had happened for any special reason to be un- favorable. Such determination would mean increase of labor on his part in each instance, but that for him was characteristically no deterrent. Indeed it came naturally to be thought and said that wherever there was something extra to do, and when there was no one else who could or Avould do it, Mr. Piper would detail himself for the task, no matter at what cost of time or effort. Thus it was that his personal visits to the actual fields of work of candidates for vacancies, whether teachers, superintendents of schools, or librari- ans, brought to examining committees in each instance additional information in aid of their final choice.

By a special provision of the City charter one member of the board of trustees of the Public Library must be chosen from the School committee. In that dual capacity Mr. Piper served from 1892 onward, being annually re-appointed, except for the year 1903. Throughout his long service of nearly seventeen years, the third longest in the history of the Library, he came to know

1912] William Taggard Piper 7

and to appreciate the institution in every detail of its work, and he was keenly interested in every step of its development. He took office first as secretary in 1894 and 1895, next as president from 1896 to 1902, and last as treasurer on from 1904. In each capaci- ty he sought to advance the best interests of the Library, sparing neither time nor effort to that end.

In the writer's position as librarian of this Library since 1904, he came to know well certain aspects of Mr. Piper's character and personality. To his work for the Library Mr. Piper gave more time, thought, and energy than any other trustee. Thoroughly congenial to one of his scholarly tastes, his duties as trustee, espe- cially as chairman of the committee on books, became genuine pleasures. As elsewhere and always, he was in close touch with all details of administration and service, and much of this matter he had at call, with or without the aid of an omnipresent note-book, which he kept by him for emergencies which might arise in any of his manifold interests. Generally twice a week, and some weeks oftener, he would come to the Library, nearly always bringing back a parcel of books just read, and again taking out a new selection for himself and his family. Occasionally he would stop off" on his way back from Boston, with the latest information about certain new books which he had just seen there, and which the Library might not yet have received, or had not been able to buy, and thereupon would generally ensue eager discussions of books new and old, comments on current events, and random talks on any other topic, related or, as often, unrelated. As the weeks and years went by, the writer came more and more to look forward to these visits of Mr. Piper, and to count them among the rare pleasures of his library experi- ence.

Mr. Piper's active interest in libraries dates much farther back, to 1878, when he became a proprietor in the Boston Athenaeum, of which thereafter he was a constant user and patron. Much later, and onward from 1894, he was a member of the Massachusetts Library Club, always planning to attend the winter meeting, which was generally held in Boston.

Correlated to these libraries were three learned societies, each with its own special library, two of which Mr. Piper joined in the early nineties. With the first of these, the New England Historic Genealogical Society, he had longest and most intimate connection, from 1892 onward, becoming in 1899 a life member, and serving on a varied succession of its committees : first as councillor, 1898- 1900 ; next as member of the Committee on Papers and Essays, the Nominating Committee, and the Committee to Print Proceedings of the Annual Meeting, all in 1900 ; member of the Committee on the Library, 1903; again Councillor, 1904-1907; member of the Committee on Finance, 1905-1906 ; and last as member of the Committee on Keal Estate, 1910. To all this service Mr. Piper

8 William Taggard Piper [Jan.

gave unsparingly of his time and energy, no doubt the more eagerly because it brought variety to his many responsibilities. Likewise Ava:^ added, from 1894 on, membership and keen enjoyment in The Colonial Society of ^Massachusetts. Last of this tjrpe came member- ship in the Cambridge Historical Society from 1905, its first year, to 1910, when he resigned.

Among business interests JNIr. Piper's chief connection vv^as with the Cambridge Trust Company of which, from 1892 on, he became an active, intluential, and public-spirited director, but in which he held no other office.

All these varied interests of Mr. Piper's, public, semi-public, and other, as above described, were obviously serious in intent and ex- acting in their demands upon his time, thought, and energy. Three other organizations with which he became permanently identified were mainly social and recreative in character, and of these he availed himself in good measure. Midway in this respect stands his membership in the Cambridge Club, which began in 1892, and of which he became a director in 1905, vice-president in 1906, and president in 1907. He joined the Union Club, of Boston, in 1894, and the Oakley Country Club, of Belmont, in 1898, of the latter havino; been one of the original members.

With increase of years came increase of responsibilities. When, in 1910, there was formally organized of a board of trustees, in con- nection with the erection of a new building; for the Yovmff Women's Christian Association, of Cambridge, Mr. Piper was elected its chair- man, having already been, since 1898, an auxiliary member of the in- stitution. In his benevolent and philanthropic service he had already gone farther afield and out of the bounds of Cambridge, by accept- ing, in 1899, a trusteeship of the Boston Homoeopathic Hospital, which culminated, early last year, in his election as president of its board. Shortly before, in 1910, he had received from Governor Draper an appointment, wholly unsought, as trustee of the Boston State Hospital. By these appointments was shovm a wider recog- nition of Mr. Piper's long and valuable experience in connection with institutions of a similar kind. In the light of such develop- ment it is not too much to predict that, had his life been spared, he would have entered upon still another and a larger career of service to the State, and perhaps eventually to the nation.

With all his mental acquirements and scholarship on the one hand, and his active service for the public good on the other, it Avould seem as if Mr. Piper had shown no wish or inclination to write of his own experiences or investigations. In fact, he has left no written or published matter, except such as might be contained in annual and special reports for the schools, the public library, the Avon Home, and other institutions, but these were models of their kind for brevity, conciseness, and force.

A life like Mr. Piper's, of such extraordinary energy and accom-

1912] William Taggard Piper 9

plishment in behalf of others, and of such marked concentration and strength of purpose, would seem to have been singularly resom'ceful and self-sufficient. And yet it is fitting here to record that Mr, Piper owed much of his incentive to public service and his persist- ency of action to the encouragement and example of his devoted wife, Anne Palfrey Piper. Back in the eighties, soon after their marriage in 1879, Mrs. Piper joined heartily with her husband in all the beginnings of their charitable and benevolent work, and throughout their lives, the wife dying of the same disease as the husband only two months before, there was a perfect sympathy and oneness of purpose, born of mutual love and devotion, which mad^ light of the many burdens and responsibilities which they had vol- untarily taken upon themselves to bear for the benefit of others.

The mainspring of action, back of all else, was a beautiful and self-centred home life, which remained to the end unchanged in the mutual appreciation and helpfulness of husband and wife. To their Cambridge home there was added a summer home in Falmouth, called " The Uplands," which they built in 1892. Together they helped to organize, in 1904, the Cambridge District Nursing Asso- ciation, of which Mrs. Piper became president, and to which Mr. Piper left $1,000, the smaller of two modest public bequests, the larger being mentioned above. In other charitable works they also co-operated, and their associated support was as charming and help- fiil as it was unusual.

Of tributes to Mr. Piper's character and personality the latest and most appreciative expression was given at a meeting of the Cam- bridge Club at Young's, on November 20, 1911, in a sketch* written and there read by one of its members, William M. Richardson, Esq., from which the following paragraph is quoted :

" No one could be brought into contact with him, whether socially, offi- cially, or in business matters, without being impressed with his fairness, justice, candor and fearlessness. He was modest, retiring even to shyness, slow in forming convictions, free from prejudices, charitable towards all, benevolent in giving and in acts, interested in all attempts to better society aud individuals, expecting no reward and receiving none, except the con- sciousness of the well intentioned performance of duty."

A just estimate of the character and personality of Mr. Piper must take also into consideration a combination of apparently opposite traits. Side by side with his manifest sympathy and broadmindedness in dealing with institutions and their work, may be noted a certain reserve and aloofness of manner in dealing with individuals. This latter trait, as being shown in much the same way towards all whom he met, must be thought, for the most part, innate and unconscious in its operation ; and yet it is this trait which at times led to a mis- conception of his character as a whole, and which also interfered

* This sketch was privately printed for distribution among the members of the Cambridge Club, and also reprinted in local Cambridge papers of the next issues following.

]0 Church Records of JSfeedham Circuit [Jan.

with his personal popularity. Of intimate friends he had very few, and the successes of his remarkable public career were won rather by his sterling qualities of mind and heart, by sheer force of character and circumstance, than by the slightest appeal to any of the ingra- tiations of the politician. An aristocrat in thought and feeling for himself, alone considered, he was a democrat in his interest and con- cern for others. His home, like the Englishman's, was his castle, and to it no stranger from the outside world was welcome ; and yet to that larger world beyond the pale of his home, he gave of his best, in act and substance, and that, too, a form of giving which was rather the devotion and sacrifice of himself than merely the turn- ing over of money which by some might have been easily gotten, and which might accordingly have meant no real sacrifice whatever. His was indeed a noble stewardship of wealth, and in his death the community has suffered an irreparable loss.

During the hour of the funeral, which took place on the after- noon of Friday, July 28th, the Public Library and its branches were closed by order of the trustees, as contained in the " Resolu- tions " befitting liis memory and Library service which had been by them adopted and spread on the records.

OLD CHURCH RECORDS OF THE NEEDHAM, MASS.,

CIRCUIT

Communicated through the courtesy of the New England Co nference Historical

Society

The following records are from a volume entitled " The oldest | Church Records | of the | Old Needham Circuit | Prepared by Rev. Joshua Soule ] in 1803."

" A Stewards Book | Jonathan Sawyer | Record of Baptisms Deaths &c | Harvard Feb. 14 1803:"

Dates baptisms Deaths Sfc

Betsey, daughter of Eben- Aug.* ezer and Lydia Kimball

15 1802 of Natick.

Abel Boneparte, Son of ^Departed this life a few days Aug.' Abel and Susanna Pierce after baptism

21 of Weston*

Aaron, Son of Samuel and Sept.'' Hannah Greenwood of

12 Needham

Betsey, daughter of Phe- Sepf. nehas and Hannah Saw-

26 yer of Marlboro

Abigail, daughter of .John Abigail Fisk Departed this life Ocf^. and Abigail Fisk of Hoi- February 16 : 1803

6 listen

1912]

Church Records of Needham Circuit

11

Oct^ Adult. Mercy Wlieaton of 31 of Milford

Adults. Charles Stimson Dec'". and Jane Rosson of Men-

2 don

Rufus, Son of Daniel and Dec"^. Cally Stratton of Har-

20 vard

Jan. Lewis, Son of Jonas and 9 Tabatha Bemis of Lin-

1803 coin

Dec"^. Sally Parkhurst, daughter of 12 1802 Obed and Sally Daniels Dec*^. of Hopkinton N.B. Sally Parkhurst Daniels was born Thurs*^. Ocf. 19"^. Her Father died the next Tues'*. and her Mother just a month after she was born. Before her mother died she requested that her only infant child should be dedicated to God in baptism which agree- able to her dying request was performed by Z. Tay- lor. Dates Baptisms

Jan"^ Adult David Stimson of 25 1803 Mendon May 11 Louisa, daughter of Joseph & Thankful Nichols of Westborough do Martha, daughter of Shad-

rach & Martha Miller, of Westborough

July 31 Rachel, daughter of Loammi & Sally Surges, Harvard

Ju]y 26 Levi, Son of Samuel and

Sally Pierce, Groton Needham July 17. 1803 Sereno, son of Abijah &

Elis Fisk of Weston by

R. Hubbard Waltham January 8'^^ 1804. Sofey Daughter of Nathaniel

and Jane Gove by P.

Jaine

Dates Baptisms

February 19 Needham Sally Daughter of Ebenezar and Lydia

Deaths

Deaths

12

Church Records of ITeedham Circuit

[Jan.

Kimbal By Geo^ Pick- ering May 12 Mary the Daughter[of] Mar- 1805 ret & Sarah Burges By

Joseph Snelling, Harvard Oliver the Son of Samuel and Sally Pierce, Groton July 7 Mary the Daughter of Phine-

1804 has & Hannah Sawyer^ Marlborough

Lucy the Daughter of Jona- Dto than and Mary Sawyer

Harvard By Joseph Snel- ling

Baptisms May 26 William Greenwood son of

1805 Samuel and Hannah Greenwood of Needham by Joseph Snelling

Rodney Son of Nathaniel Sep* and Jane Gove of Wal-

1805 tham by Peter Jane

Loammi the Son of Loammi & Sally Burges, Harvard by George Pickering October 6 Hariot Winslow Daughter

1805 of George and Maria Pickering of Waltham bj Geo Pickering

Susana the Daughter [ofj Jonus & Eunice Faulkner Adult Louisa Priest by George Pickering Saptisms Dec'' Mary the Daughter of Dan- 14 : 1804 iel & Cally Stratton, Har-

vard by George Pickering Baptized Nancy Priest Daughter of June SO'^ Lydia Denna of Stow

1806 Born March 21^^ 1805 By J. Gove

Born Baptisd Lorenzo Son of June 26 Daniel & Cally Stratton,

1806 Harvard J. Gove

Borne in Baptisd Arathusa Daughter May of Phinehas and Hannah

AD 1806 Sawyer, Marlborough J. Gove Dec^ Adult

21«' Baptised Sally Howard of AD 1806 Hopkinton J. Gove

1912]

Church Records of Needham Circuit

13

Dec"" Horace Son of John and Abi- 23'' gail Fisk, Holleston by

AD 1800 John Finegan Ocf 26 Aner and John Children of AD 1806 John and AbigaU Fisk, Holliston by J. Gove March Thomas Pierce son of Sam- 22 ual and Hannah Green-

AD 1807 wood, Natick. by J. Gove August 9 Adult Lawson Walker by 1807 Benj Hill

1807 Mary the Daughter of Sam- November uel Sally Pierce of Groton Baptisms Ephraim the Sun [of] Marrit Sarah Burges Nove"* Sarah the Daughter Loam- 1 1807 mi & Sally Burges by

Benj Hill May Ithail & Parhust

24th 1807 Kately

Adult Lucy Pierce of Horvard by March 6 Benjamin Hill 1808 Wesley the Sun of Jon^ & 6 Mary Sawyer of Harvard

Benj* Hill Cynthia the Daughter of 6 Daniel & Cally Strotton

of Harvard by Benj^ Hill Baptisms

Adult

Sarah Mansfield of Needham

Aug 20 1807 byBenjHiU

Adult

Mary Perry of Newtown

March

by Benj Hill

23: 1808

Catherine Jacson, Newtown

Benj Hm

» March

Hermione Taylor the Daugh-

26

ter of Sally Blunden by

Benj HUl

April 3

Polly Walker

1808

Nancy Walker

Sally Watkins

W

Hannah Watkins

o

Cynthena Watkins

5*

Electa Watkins

o

P

Sally D Hall

Elizabeth Snell

these all by Pouring by

Benj P HUl

14

Church Records of Needham Circuit

[Jan.

Baptisms

Holliston

Moses Watkins

Class

Adam Laland

Ajiril 3

Abner Alby James Roff

1808

Daniel Kolton

Josiah Walker

those all by immertion by

Benjamin P Hill

East

Sally John Vorse

Siulbuiy

Daniel

May 4

Lewis

Children of Daniel Dudley

1808

Deceaced and Lucy Dud-

ley now a widow by Benj PHill

Adwlt

Baptisms Dian Cook of Marlborough

Septembei 13 1808

by John Tinkham

June 26

Samuel Gove Son of Jonas

1808

«fe Tabitha Bemis of Lin-

coln by John Tinkham

Adult

Dana Mortton

Auo'USt

Holiston Class by John Tink-

12 1808

ham

August

Lorenzo Son of Jonus &

28 1808

Nancy Stierns, Weston

by John Tinkham

Adult

Moses Fisk of Framingham

October

by John Tinkham

19 1808

Deaths

* Sally Stone Departed this Life

August 20 1804 Deaths

*Rebacca Stephens Departed

this life August 2b^^ 1803 *Mary Mills Departed this life Sept 12"^ 1803 Deaths

* Rachel Flag Departed this life

May 26'^ 1803 *Rhoda Flagg Departed this Life Sept 20"^ 1803 Deaths

Bulah Battle Departed this life April 1^^ 1804

1912] Dutch Johnsons hi Connecticut 15

DUTCH JOHNSONS IN CONNECTICUT

By Donald Lines Jacobus, M.A., of New Haven, Conn.

Among the numerous Johnson families of old Connecticut we have reason to suppose that two, at least, were of Dutch origin. There has been much speculation concerning the antecedents of William Johnson of New Haven and Wallingford, Conn., whose family is given in the Reg- ister, vol. 55, p. 369. Mr. James Shepard surmises that he might have been a son of Thomas Johnson, one of the three brothers from Yorkshire, Eng., who was drowned in New Haven harbor in 1640 (Register, vol. 56, p. 133). This poor Thomas has been of inestimable value to the gene- alogists, who have bestowed on him as offspring a large number of stray- Johnsons. In strict fact, he left two sons, Thomas of Newark, N. J., and Jeremiah of Derby, Conn. (New Haven Proprietors' Records, vol. 2, pp. 329-330) ; and there is not a shadow of evidence to prove that William was his son.

Then, who was William Johnson? Perhaps the following facts will throw some light on the question. The death of a certain " Old Richard " Johnson is recorded in New Haven on 25 March 1679. His estate was administered 1 April 1679, when we find him called, not Richard, but " Dericke " Johnson (Probate Records, vol. 1, p. 182), and after the pay- ment of debts, the court granted the remainder of his estate to William Johnson (County Court Records, vol. 1, p. 115 ; and Deeds, vol. 1, p. 73). No mention is made of the relationship between them, but it is evident that they were not father and son. If, however, we remember that Richard is called Derrick, and that William himself frequently appears on record as Wingle, it is j^retty safe to assume that they were of Dutch descent, and very likely stood in the relation of uncle and nephew to each other.

Much more perplexing is the origin of Walter Johnson of Wallingford, Conn., whose immediate family has been carefully compiled by Mr. James Shepard and published in the Register, vol. b^, p. 139. Up to the present time nothing has been known concerning him, except that he ap- peared in Wallingford before 1692, married a nameless daughter of Nehemiah and Hannah (Morgan) Royce, and died in 1731, leaviug two sons, John and Lambert. The following record from the Dutch church of Flatbush, L. I., adds considerably to our meagre information: "1689, July 5. Wouter Jansen widv. of Johana Rys of N. Eng. at Walliuford, to Tryntie Henerig, wid. of Wm. Edwards, liv. Pennu (?)." Two facts are made clear by this record of our Walter Johnson's second marriage. In the first place it discloses the full name of his first wife, Joanna Royce. In the second place, taken in connection with his signing his name Janson in Wallingford deeds, it indicates Dutch blood. Moreover, it leads to the surmise that John was Walter's only child by the Royce alliance, and that Lambert was the offspring of this second marriage. At any rate, John is named in his grandfather Royce's will, while Lambert is not ; and John deeds away Royce land, while Lambert does not. Moreover, late in life, Walter Johnson deeds a piece of land to his son Lambert, in consideration of which the latter is to maintain his father and mother for the rest of their lives. It looks very much as if this widow Tryntie was Lambert's mother.

Yet, interesting as these discoveries are, they do not go very far toward lifting the veil that obscures the early life of Walter Johnson. The prob-

16 Dutch Johnsons in Connecticut [Jan.

lem is made more complex by a power of attorney (Wallingford Deeds, vol. 5, p. 454), granted in 1728 by John Benham of Kings Co., N. Y., Lambert Johnson and wife Anna of Richmond, N.Y., Jacob Johnson and wife vSara of Richmond, and Evert Van Namen and wife Winefrut. John, Anna, Sarah, and Winifred were four of the children of Joseph Benham of Wallinoford by his wife Winifred King of Boston. Lambert and Jacob Johnson and Evert Van Namen, husbands of the three Benham girls, lived on Staten Island, where they belonged to the Dutch Reformed Church. This document is surprising, as it proves that two Dutch Johnsons, of the same generation as Walter, married Wallingford girls ; and one of them bore the name of Lambert, which was also the name of one of Walter's sons, A natural supposition is that they were brothers of his, and met the Benham girls while visiting his home.

As is well known, the Dutch rarely bore a jDermanent surname, but went- by a patronymic derived from the father's Christian name. Thus, Lambert Johnson and Jacob Johnson were simply Lambert and Jacob, sons of John or Jan ; but before 1700 the Dutch in America had begun to retain the father's patronymic after the English fashion, so it need not surprise us to find in the Staten Island records that Lambert and Jacob Johnson were sometimes known as Lambert and Jacob Wouters. This implies that they were sons of a certain Jan Wouters (John son of Walter), and that they sometimes retained the Wouters and sometimes called them- selves Jansen after their father's Christian name. This makes it all the more likely that Walter Johnson was their brother, for, as the son of Jan Wouters, he would be named after his grandfather Walter or Wouter.

Consequently, it is necessary to locate a Jan Wouters who could have been father of Walter, Lambert, and Jacob. And what is our amazement to learn that Jacob Johnson, son of John Wooters, was born in Branford, Conn., 31 December 1672 (Branford Records, vol. 1, p. 174). Here is a Dutch Jacob Johnson who, learning the English tongue in his infancy, would be most eligible to marry an English girl. That he is identical with the Jacob of Staten Island is proved by the father's name ; and his wife, Sarah Benham, was born four years later, 6 September 1676. According to Savage, Jan Wouters lived at Branford fi'om 1667 to 1673 ; and, when we come to search for his antecedents we find that in 1667 he owned salt meadows in Flatbush, L. I., the very place where Walter Johnson, un- doubtedly his son, married his second wife. From Branford he returned to Flatbush, where in 1678 he hired out his son Ruth (Rutgert) to his brother-in-law Laurens Jurianse. He was living in 1695, when he calls himself of New York.

Jan Wouters is by no means an uncommon name, and it will therefore require some evidence to prove that our man of that name, who was a master-shoemaker by trade, was identical with Jan Wouters Van der Bosch, whose name appears in the Flatbush Church Records of this period. On 12 May 1678 were baptized Jacobus, aged 5|, Judith, aged 2f, and Jan, aged"l^, children of Jan Wouters Van der Bosch and Weintie Peters, who came from Stanford, New England. It is probable that the original record reads " Branford," and that " Stanford " is an error of the copyist who prepared these records for the press ; for a limited search in Stamford, Conn., ])as failed to reveal the presence there of any Jan Wouters or Van der Bosches. Moreover, the age of Jacobus (the Latinized form of Jacob or James) exactly corresponds with the age of Jacob Johnson, son of Jan Wouters, who was born at Branford in December 1672. On the whole.

1912] Dutch Johnsons iti Connecticut 17

it is extremely improbable that two Jan Wouters, one at Branford and the other at Stamford, each had a son Jacob born in the same month of the same year. Another proof of identity is the fact that Jan Wouters Van der Bosch married Weintie Peters, whUe Laurens Jurianse Haf married Kenira Peters ; and we have already mentioned that Laurens Jurianse was brother-in-law of our Jan Wouters.

With these facts established, it is possible to sketch the earlier genera- tions of Walter Johnson's family.

1. Jan^ Wouters Van der Bosch, son of Wouter Van der Bosch, born about 1638, resided at Flatbush, L. I., and Branford, Conn., and died after 1695. He married first Arentje Arents ; and secondly Weintie Peters, whose sister Kenira Peters married, 5 July 1676, Laurens Jurianse Haf. The Peters family came from Amersfoort.

Children by first wife :

2. i. Lambert'^ Jansen, bapt. at New York 17 Nov. 1660. ii. Hendrick Jansen, bapt.;at New York 30 Mar. 1663.

3. iii. WouTER Jansen, b. probably at Flatbush abt. 1666. Children by second wife :

iv. EuTGERT Jansen, bapt. at New York 16 Nov. 1669 ; m. there An- nex je Gerrets. V. BENJABriN Jansen, bapt. at New York 9 Apr. 1671. i, vi. Jacob Jansen, b. at Branford 31 Dec. 1672.

vii. Judith Jansen, b. abt. Dec. 1675 ; m. John Anderson of New York.

viii. Jan Jansen, b. abt. Feb. 1677.

ix. Sara Jansen, bapt. at Flatbush 5 Dec. 1680.

X. CoRNELis Jansen, bapt. at Flatbush 20 Jan. 1682.

xi, Stintie Jansen, bapt. at Flatbush 28 Sept. 1684.

5. xii. Antje Jansen (?), b. abt. 1688.

2. Lambert^ Jansen or Wouters (Jan^), baptized at New York 17

Nov. 1660, settled on Staten Island. He married Anna Benhabi of Wallingford, who was born in 1669. Children :

i. Westnifret' Jansen, bapt. at Staten Island 5 May 1696. The wit- nesses of the christening were Jan Wauterzen (perhaps her uncle Jan Jansen) and Tryutie Heudricksen (perhaps Walter Johnson's wife Tryutie Heuerig) .

ii. Aafye, bapt. 7 Sept. 1698. The witness was Jacob Jansen.

iii. Lambert, bapt. 22 Apr. 1707. The witness was Evert Van Namen.

iv. Sara, dau. of Lambert " Wouters," bapt. 19 Apr. 1709. The wit- nesses were Evert Van Namen and Sarah Jans.

3. Wouter^ Jansen (Jati'-), born, probably at Flatbush, about 1666,

settled at Wallingford, Conn., where he was known as Walter Johnson, and died 6 Feb. 1731. He married first Joanna Royce, who was born about 1670 and died about 1688; and secondly at Flatbush, 5 July 1689, Tryntie Henerig, widow of William Edwards.

Child by first wife :

i. John," b. abt. 1688 ; m. 2 Nov. 1710, Mary Ch.\tterton of New Haven; removed to Whippenny, N. J. (Kegister, vol. 56, p. 140).

ChUd by second wife :

6. ii. Lambert, b. abt. 1691.

4. Jacob^ Jansen or Wouters {Jan}), born at Branford 31 Dec. 1672,

married Sarah Benham of Wallingford, who was born 6 Sept. 1676, and settled on Staten Island.

18 Dutch Johnsons in Connecticut [Jan.

Children :

i. Jacob,'' bapt. 25 Mar. 1701. The witnesses were Lambert and Reyue Jauseu. 7. ii. CoRNELis, son of Jacob '^ Wouters," bapt. 20 Apr. 1703. The wit- nesses were Tlionias Sutton and Susanna Du Secoy.

iii. Wyntie, bapt. 3 July 170-. The witnesses were Lambert Jansen and his wife.

iv. Johanna, bapt. 22 Apr. 1707.

V. Benjajmin, son of Jacob " Wouters," bapt. 23 Oct. 1711. The wit- nesses were Hendrick Maarliu and Antie Wouters.

5. Antje^ Jansen or Anna Johnson {Jan}), born about 1688, died

after 1752, seems to belong to this family. As Antie Wouters she witnessed the christening of Benjamin Jansen. She married John Jenner or Jennes of Staten Island, and in accordance with Dutch custom appears on record under her maiden name of Wouters at the christening of her daughter Sara, and of Johnson at the christ- ening of her daughter Elsje. Children :

i. Sajiah Jenner, bapt. 5 June 1720. The witnesses were Evert Van

Nameu and Jennekeu Van Naman. ii. John Jenner, m. Aeltye Marlin, and had issue: Aentje^ Jan,

Willem^ and Elsye. iii. Lambert Jenner, m. Anna Marlin, and had issue : Sara, Antie,

and Maria. iv. Antje Jenner, m. Joachim Stillwell, and had issue: Bichard

and Jan. V. Wlllem Jenner, m. Jannetye Garretse, and had issue : Antje. vi. Elsje Jenner, bapt. 1 Sept. 1734. The witnesses were Lambert

Jenner and Wyntje Johnson.

6. Lambert^ Johnson ( Walter,"^ JavP), born about 1691, died 27 Nov.

1726, lived at Wallingford. He married, 1 Mar. 1716, Rebecca Curtis. Children :

i, Ben.jamin,^ b. 10 Dec. 1716; m. 11 Apr. 1751, Mary Doolittle.

His family lived at Bantam, Conn., where his sons Benjamin^ and

Lambert are buried. 8. ii. Cornelius, b. 13 Feb. 1719. iii. , Mary, b. 3 June 1720.

iv. Anna, m. 12 Oct. 1743, Azariah Perkins of Bethany, Conn. V. Rebecca, m. (1) 3 Apr. 1745, Benjamin Perkins; m. (2) 13 Mar.

1752, John Wilmot; m. (3) 3 Aug. 1756, Samuel Thomas. She

lived at Woodbridge, Coim.

7. Cornelis* Jansen {Jacob^ Jan}), baptized in the Dutch Church on

Staten Island 20 Apr. 1703. He married Sarah Mambrut, evi- dently of French stock. Children :

i. Sarah,* bapt. 6 Apr. 1724. The witnesses were Antony Van Pelt

aud Lady Mambrut. ii. Maria, bapt. 20 Feb. 1726. The witnesses were Jaques Seguin and

Lady Mambrut. iii. Rachel, bapt. 25 Dec. 1728. The witnesses were Estienne and

Marie Mersereux.

8. Cornelius'' Johnson {Lambert^ Waller"- Jan^), born at Wallingford

13 Feb, 1719, removed to Waterbury, Conn,, where he died about 1802. Administration was granted on his estate 3 May 1802

1912] Probate Records of Orleans County^ Vt. 19

("Waterbury Probate Records, vol. 3, p. 317). He married Eliza- beth Lewis. Children :

i. Elizabeth,* b. 2 Jan. 1750; d. 12 Sept. 1766.

ii. Asa, b. abt. 1751 ; d. 13 Dec. 1751.

iii. Asa, b. 24 June 1754 ; d. 8 Feb. 1758.

iv. .Jesse, b. 27 July 1756 ; m. 23 Aug. 1780, Hannah Beach, widow of

John. V. Cornelius, b. 13 Nov. 1758; d. June, 1762. vi. Lyman, b. 21 Jan. 1761 ; m. 6 Mar. 1780, Mary Hoadley. vii. Cornelius.

ABSTEACTS FROM VOLUME I. OF THE PROBATE RECORDS OF ORLEANS COUNTY, VT.

Copied by Frank Mortimer Hawes of Winter Hill, Mass. [Concluded from Vol. 65, page 379]

[148-149] The will of Philadelphus Mason, late of Craftsbury (see [336]), signed 17 June 1821, names his uncle, Hiram Mason, as executor, " who was to keep me till the age of 21, but as I was ill more than a year of that time, he is to be released from paying anythlDg." The testator, now of age, gives one third of his estate to his honored mother. Thankful Mason, " if it is called for ; " one third to sister Abigail Mason ; one third to Lemuel Mason and Anne Janette Mason, children of my brother Lewis Mason. Witnesses, Samuel C. Crafts, Frances Shaw, Anna Jennings.

[150-151] The will of Micajah Dunham, late of Morristown (see [319]), dated 31 Dec. 1812, was probated 26 Jan. 1813; the widow, Dorothy Dunham, and Elisha Boardman, Esq., executors. It mentions land adjoining Isaac Warren's. Bequests made to wife Dorothy ; eldest son, Harry Dunham ; Marrell Pratt and to Sally Rawlings ; " what will fall to them by the law." Witnesses : James Tucker Giles, H. Helding, Roswell Wells.

[152] The will of Ebenezer Dike, late of Morristown, signed 4 Jan.

1813, presented first Monday in March 1813, but one of the witnesses ac- knowledged the instrument 26 Jan. 1813. To son Reuben Dike; to son Linas Dike ; to son Ebenezer Dike ; to sons Elijah and Elisha Dike ; to daughters, Loraina Dike, Anna Dike, Launda Dike, Irene Dike, Dinnaia Dike, Orinda Dike, and Elizabeth Dike ; to wife, Anna Dike ; the wife and son Reuben, the executors. Witnesses, Elisha Boardman, Eliakim Alexander, and Samuel Cook.

[153-158] Herman G. Elmore was made administrator of the estate of James Maxcum, late of Elmore, 5 Apr. 1813. Inventory dated Oct.

1814. To the widow, Sally Maxum ; residue to David Maxum and Bel via Maxum, children of the deceased, the former three years old. On 4 Apr. 1814 Jesse Elmore was made guardian of Belvia, and Hiram G. Elmore was made guardian of David.

[159-162] Samuel Barrows was appointed administrator of the estate of his father, Moses Barrows, late of Irasburg, 10 Feb. 1813. Inventory dated Apr. 1813. Power given to pay the widow and the guardian of Sally Barrows, a daughter, for support to the age of seven. A certificate, signed

VOL. LXVI. 2

20 Probate Records of Orleans County^ Vf. [Jan.

4 Apr. 1814, states that Aaron Barrows, Deliver Barrows, and Mallora(?) Barrows, children of the deceased, chose Samuel Barrows for their guardian.

[1631 Elizabeth Taylor received appointment as administratrix of her husband, Joshua Taylor, late of Irasburg, 19 June 1814. Inventory 4 June 1814. Tlie widow was left with several small children.

[164-107] Administration was given 3 Aug. 1812 to Ira Colburn and Anna Gusha, widow, iipon the estate of David Gusha, late of Glover. In- ventory presented 28 Aug. To the widow, Anna Gusha, her thirds ; the remainder to be divided between David Gusha and Anna Gusha, children of the deceased, not yet seven years of age. Account, with list of claims, dated o Aug. 1814.

[168-171] Administration upon the estate of Sylvanus Leach, late of Craftsbury, given to Hiram Mason on the request of the widow, 9 May 1812. Inventory taken 18 July; a list of debtors and creditors. "The administrator being detached to serve in the army of the U. S.," Capt. Ephraim Morse of Craftsbury was appointed administrator de bonis non. The widow states that she has to provide for several small children.

[172] Thomas Mallard of Warwick, Hampshire Co., Mass., made ad- ministrator of the estate of his father, John Mallard, late of Glover, 27 Sept. 1811. Inventory presented 1 Oct. Account mentions "my father and mother's gravestones at Warwick ; " to bringing gravestone of the father to Glover ; to amounts paid Aaron Garfield and Mary Mallard.

[173] Samuel Goodenough of Derby made choice of Chester Carpenter, of the same, as his guardian 4 May 1812.

[174] Jonathan Stone was appointed guardian of Daniel Wheelock of Eden, a minor, 21 June 1813. Fhiladelphus Mason, a minor, chose Hiram Mason as his guardian 15 Jan. 1814 (see [148]).

Schuyler Chamberlin, son of Roswell Chamberlin, late of Craftsbury, over fourteen, chose Hiram Mason for his guardian 8 Sept. 1814.

On 3 May 1813 William Isriel(?), Jr., a minor over fourteen, chose William Isriel of Craftsbury for his guardian of property coming to him from his grandfather Hayden's estate, in right of his mother, Anna Isriel. William Isriel was also made guardian to Thomas, Orrin, Warner, and Martin Isriel, all children of said William Isriel by said Anna, deceased. The guardian presented a report 5 Aug. 1814.

[175] Levi Stevens of Greensboro made guardian of Ansel and Harvey Sheppard, children of Ambel (?Aslibel) Sheppard, late of Greensboro, de- ceased, 1 Jan. 1813.

William Reed of Craftsbury chose Joseph Scott of the same for his guardian 16 Feb. 1813.

[175-176] Elisha Jenne of Derby was appointed administrator of the es- tate of Samuel Killam, late of Holland (Vt.), 30 Apr. 1814. Inventory presented first Monday in July following. The widow of the deceased states that " her husband was induced to enter the army of the U. S., and died leaving her in very poor circumstances."

[177-180] Ralph Parker, Esq., appointed administrator of the estate of Danial Garfield, late of Glover, 1 Apr. 1811, at the request of the widow. Commissioners examine a list of claims and set off the widow's thirds, besides a sum for supporting the family.

[181-182] At the request of the widow. Col. Josejih Scott was appointed, 1 Dec. 1813, to administer on the estate of Thomas Cogswell's (Esq.) es- tate, late of Lutterloh. The widow, Judith Cogswell, states that her hus- band enlisted in the army of the U. S. as a non-commissioned officer and

1912] Probate Records of Orleans County, Vt. 21

was unfortunately killed in battle, leaving her to take care of his children, several of whom are very young.

[183-186] Administration on the estate of Arche Dwinel, late of Glover, was given to John Crane, Esq., 23 Aug. 1813. List of appraisers ; inventory ; claims. Land at Tunbridge in possession of the widow ; pro- perty also in Cambridge (Vt.). Account rendered speaks of boarding the family after the decease of said Dwinel.

[187-189] Inventory of David Vance's estate (see [105]) ; commis- sioners appointed and list of claims, 7 July 1812. Amos Blanchard made guardian to Minerva Vance, Hiram Vance, and Orrel Vance, 25 Dec. 1811.

[190-198] Administration upon the estate of Samuel Smith, late of Derby, at the request of the widow, was given to Nathaniel Kendall, first Monday in Oct. 1810. Inventory presented 28 Feb. 1811. "The de- ceased had a mother living to whom he had given a writing to support her. She is desu'ous of continuing at Windsor, in this state, whence deceased had removed to Derby." The administrator made a contract with Solomon Hedge of Windsor to support her, and she, the widow, and heirs consented to this arrangement. A list of claims includes the names of John Smith. On 6 Feb. 1815 a division of the estate gives one third to Lucy Smith, the widow ; the remainder is given to the other heirs, Cinthia, Celia, Celina, Luisa, and Lucy Smith each an equal part, and to Coleman, Marvin, and Gimman Smith each two equal parts. Administrator received his dis- diarge July 1815. Luther Newcomb of Derby was made guardian of Coleman Smith 20 June 1811. The other children having removed to Windsor had guardians appointed there.

[199] The will of Amos Porter, late of Greensboro, signed 20 Apr. 1815, was presented to probate 16 May following; Willard Lincoln and the widow executors. Bequests to son John-Lovering(?) Porter ; daughter Lucy Anne Forter ; wife Dorothy Porter. Witnesses : Royal Corbin, WUlard Lincoln, and Lucretia Cook.

[200-203] The will of Ebenezer Crafts, late of Craftsbury, signed 27 July 1809, was presented for probate 4 June 1810 ; son Samuel C. Crafts executor. To wife Mehitable Crafts ; daughter Matilda L. Corbin ; daugh- ter Augusta Paddock ; the Congregational Church in Craftsbury fifty-five acres of land ; the inhabitants of Craftsbury $400 to purchase a bell and clock for the meeting house ; Samuel C. Crafts, his son. Witnesses, Jona- than Hovey, Nehemiah Lyon, Julius Collins.

[204-205] The will of Joseph Day, late of Coventry, signed 6 Nov. 1815, was presented 8 Dec. following; Luke Day the executor. To wife Susanna Day; daughter Sally Cobb; son Luke Day; grandsons Miron and Joseph, sons of Samuel Day ; three granddaughters, money for gold necklaces, Harriet Cobb, Abigail Cobb, and Adeline Day. Witnesses, John Ide, George Dow, Abijah Knight.

[206-209] At the request of the widow, Caleb Harreman was appointed to administer on the estate of Enoch Harreman, late of Craftsbury, 15 June 1815. List of appraisers and the inventory given. List of claim- ants includes the names of Caleb Harreman and Paul Harreman. The widow presented a petition, dated 15 Dec. 1814, in which she states that she is in charge of several small children.

[210-211] At the request of James Hill, heir at law, Richard Hill was appointed to administer upon the estate of James Hill, Jr., late of Greens- boro, 28 Sept. 1814; list of appraisers and inventory given; an account includes " expenses to Plattsburgh, " and the name of Aaron Hill. It ap-

22 Probate Records of Orleans County, Vt. [Jan.

pears that the deceased was single and unmarried, and that his father, James Hill of Greensboro, was the legal heir, 7 Aug. 1815.

[212-216] William Randall was appointed to administer upon the estate of Peter Randall, late of Greensboro, 3 May 1813 ; list of appraisers and commissioners. A list of claimants includes the names of Jonathan Ran- dall, William Randall, Jr., and Richard Randall. The widow presented a petition. The administrator received his discharge 1 Nov. 1815.

[217] Jason Hinman of Holland was appointed to administer uj^on real estate lying in Orleans Co. and belonging to the heirs of Joel Hinman, late of Southbury, Conn., 19 Aug. 1813. Appraisers, Isaac Hinman, Benja- min Hinman, and William Howe, all of Derby.

[218-225] Upon the petition of Thomas Taylor, Esq., adminsitration upon the estate of Hezekiah Guyer, late of Wolcott, was given to Sabra Guyer, the widow, and Martin Elmore, 9 March, 1814; list of appraisers and commissioners. Inventory presented May 1814. A list of claimants includes the names of John Guyer and Thomas Taylor. A petition of the widow for support of herself and the two youngest children, under seven ; property set off to the widow, Sabrina Guyer, 6 Feb. 1815; to cash paid Luke Guyer for taking care of cattle, 4 March 1816.

[226-230] The will of David Matthews, late of Hoosick, Renselear Co., N. Y., dated 29 Aug. 1810, and proved at Lansingburgh, N. Y., 5 Nov. 1811. Power given to John Matthews and Robert Morris, two of the ex- ecutors. Presented for record in Orleans Co. 11 Mar. 1817. To wife Lucy Matthews ; son John Matthews, land in Ovid, Co. of Seneca, N. Y. ; daughter Sukej', land in Shaftsbury, Co. of Bennington, viz : the Parker farm now in possession of John Dickson, 100 acres ; daughters Patty and Polly ; the residue to son John, son-in-law Robert Morris, and Genet Wendell. The will also names Charity, the wife of Robert Morris ; David Lake, the son of my daughter Lucy Lake, deceased ; Patty, the wife of James Genet ; Polly, the wife of Ebenezer Hopkins ; Elizabeth, the wife of William Lake ; Sally, the wife of Clark Harris ; son John, son-in-law R. Morris, and friend Genet AVendell, executors. Witnesses, James Demming, Jacob Marble, Zenas Jones.

[231-235] Administration given Mar. 1815 to the widow, Anna Grout, upon the estate of Ray Grout, late of Morristown. Inventory 5 June ; list of commissioners and claimants, among the latter appearing the names of Asa Grout and Oliver Grout. On 17 Feb. 1817 Anna Grout was ap- pointed guardian to Nathan, Nathaniel, and Dexter Grout.

[236-238] Power given 1 Jan. 1816 to Joseph Waterman of Johnson to administer upon the estate of Elisha Hyde, late of Norwich, Conn., who had goods, etc., in Orleans Co. List of appraisers. Inventory includes land in Hyde Park.

[239-242] Will of Alexander Donahue, late of Castleton, Rutland Co., signed 10 Aug. 1814, presented at court in Castleton, Sept. 1814, and re- ceived in Orleans Co., 20 May 1818. To wife Rebecca Donahue ; brother William Donahue, if alive ; brother Daniel Donahue ; sisters Katy Jewett, Hannah Sargeant, Betsey Donahue ; the town of Brownington 100 acres for schools ; town of Morristown 200 acres in that town ; town of Mont- gomery 160 acres ; the Society at Fairhaven, a bell ; Josiah G. Harris, the executor. The testator requests Isaac Cutler, Tilly Gilbert, and Samuel Moulton to take an inventory and set off one half the estate to his wife. Witnesses : Isaac Norton, David Sheppard, and Chauncey Langdon.

[243-247] Joseph Day's estate (see [204]). Inventory dated 1 Feb. 1816. George Ide, Elijah Strong, esqs., of Brownington, and John Ide,

1912] Probate Records of Orleans County ^ Vt. 23

esq., of Coventry, to set off to Susanna Day, the widow, lier thirds. Ac- count closed 3 Jan. 1817.

[248-252] At the request of the widow, Luther Newcomb, esq., was ap- pointed to administer on the estate of Freeman Vining, late of Derby, 30 Dec. 1812. A list of the appraisers and of claims.

[253-256] The estate of Mary Mallard, late of Glover. By the consent of heirs, John Cass was appointed administrator 8 July 1815. Stephen Garfield also named. Appraisers, inventory, and list of claims recorded ; account closed 5 May 1817.

[257-262] Administration granted, 4 Dec. 1809, on the estate of James Underbill, late of Greenboro, to Joseph Scott and the widow, Abelina Underbill. Appraisers and commissioners named ; inventory given, and a list of claims. It appears that the deceased left no children. After the payment of debts, one half of the estate was assigned to the widow, and the rest to Stephen, Amos, Jeremiah, Jonathan, and Abigail Underbill, and Joanna Allen. Account closed Dec. 1810.

[263-266] Administration on the estate of John Goodell, late of Glov- er, was given to Sally Goodell, the widow, and John Corlis, 14 Mar. 1816. List of appraisers, claimants, and an inventory recorded ; account ended 6 May 1817.

[267-274] On 16 Nov. 1815, administration on the estate of Calvin Eaton, late of Kelleyvale, was given, at the request of the widow, to Joseph Scott. Appraisers, inventory and claimants recorded ; list of debts due the estate. The widow received her right of dower May 1816.

[275-284] John C. Ellsworth and Elnathan Strong were appointed to administer upon the estate of John Ellsworth, esq., late of Greensboro, 15 July 1816, at the request of the widow. Appraisers, commissioners, and inventory given. In the list of claimants the names of Fred. Ellsworth, Harriet Ellsworth, and Sally Ellsworth appear ; a list of debts due the estate given. The administrators receive their discharge 1 Dec. 1817.

[285] Joseph Waterman, administrator of the estate of Elisha Hyde, late of Norwich, Conn., acknowledges cash payment by Veranes Lathrop of Hyde Park, for land in that town owned by said Hyde, 16 Jan. 1817 j recorded 17 Feb. 1819.

[286-287] Joseph Waterman, etc., acknowledges the sale of land in Westmore, belonging to the estate of Elisha Hyde, to Varanes Lathrop ; same dates as the above.

[288-290] The will of Joshua Stanton, late of Essex, presented to probate of Chittenden Co., 23 Feb. 1811, and copied at Orleans Co., 1 Oct. 1818; the wife, Abigail Stanton, the executrix. The will, besides making provision for wife Abigail, mentions grandchildren Abigail Eliza Lee, Chauncey Graham Lee, and Theodore Lee, all of Colebrook in Conn., and children of daughter Abigail Lee, deceased, and Kev. Chauncey Lee ; daughters Elizabeth Camp, wife of Luke Camp of Westford, Chittenden Co., and Sally Peaslie, of Burlington, wife of Zacheus Peaslie. Witnesses, Samuel Hickock, Polly Pixley, Sally Converse, and Stephen Mix Mitchell.

[291-293] An agreement between Elisha Brigham and Lucy Brigham, of Morristown, whereby they relinquish to each other rights in the real estate of Enoch Brigham, late of Morristown ; acknowledged 4 June 1818. An agreement between Enoch Brigham and Elisha Brigham in relation to the same estate. Said Enoch holds a deed from his mother for her main- tenance, dated 19 Feb. 1816. Witnesses, Abner and Thomas Brigham; recorded 6 Nov. 1820.

[294^295] Joseph Scott, Judge of probate of Orleans Co., for $300 paid

24 Probate Records of Orleans County, Vt. [Jan.

by Elisha Brigham of Morristown, relinquishes all claim to land which Enoch Brigham had in Morristown, being part of the original grant of Nathan Ilibbard.

[296-299] Cyrus Eaton of Brownington appointed administrator upon the estate of Jonathan Eaton, late of the same town, 14 Mar. 1820. Ap- praisers, inventory, and claimants recorded ; also a list of debts due to the estate ; a widow' and two children under seven years, mentioned ; also money paid C. Eaton of Danville.

[3 00-304] Administration on the estate of Calvin Cook, late of Glover, by the request of the widow, given to David Flint of the same town 5 Oct. 1818 ; appraisers, inventory, and claimants recorded. In the list of claims the names of Paul Cook, Jr., and Betsey Cook appear. Money is paid the widow for the support of the family.

[305-312] The will of Levi Grout, late of Morristown, signed 26 Oct. 1820, was presented 6 Nov. 1820. To wife Polly Grout; son Jason Grout ; Mary Robinson, daughter Joanna Grout ; William Nichols, " wife's father, " the executor. The appraisers, inventory, and commis- sioners recorded. In the inventory three notes mentioned, signed by Z. ( ? Zac ) Grout ; a list of claimants.

[313-315] John Ide, by request of the widow and others, appointed to administer upon the estate of George Dorr, late of Coventry, 6 July 1818 ; appraisers and inventory given.

[316-317] The will of John Perkins of Unity, N. H., dated 17 July 1813, and proved at Charlestown, N. H., is received at Orleans Co. 27 Aug. 1823. It mentions wife Esther ; son John A. Perkins ; son Seth Perkins ; son Daniel C. Perkins, who is named as executor ; daughters, Esther Young, Ruth Way, Betsey Comstock, Lucy Perkins, Hannah Carl- ton. Witnesses, John Thurston, Whitefield Gilmore, John Gilmore.

[318] On 25 Mar. 1822 Horace Whitney of Craftsbury, son of Joseph Whitney late of Granville, N. Y., being of age to choose a guardian, made choice of Joseph Scott of Craftsbury.

On 4 June 1822, at the request of Chester Carpenter, the court appoint>- ed Samuel S. Kendall of Derby to be guardian of Caroline, under fourteen, daughter of the late Nathaniel Kendall of Derby.

On 1 Apr. 1823, at the request of Arnold Prouty, the court appointed Samuel Warner of Newjiort guardian to Alfred and Roswell Prouty, both under fourteen, sons of the late John Prouty, of Newport.

On 28 May 1823 George Nye was appointed guardian to Lewis Nye (who seems to have been of age).

[319-322] Appraisers of the estate of the late Micajah Dunham, of Morristown, appointed 26 Jan. 1813 (see [150]).

Received of Philij) Wheeler all monies which passed into his hands during my minority. Signed, 1 Dec. 1833, Edwin W. Dunham.

An inventory of the estate of M. Dunham, Esq., of Morristown, deceased, Elisha Boardman, Esq., administrator, followed by inventory of personal property of the widow, Dorothy Dunham ; next, a list of claims.

[323-325] A petition of the heirs of Micajah Dunham, namely Amasa Spaulding, Jr., and Davis B. Dunham, of Morristown, recites that Micajah Dunham died in 1812; that in Jan. 1813 the will was proved, and Elisha Boardman and Dorothy Dunham, the widow, were appointed the executors ; that said Boardman hath deceased and said Dorothy married Jacob Mason in 1817 ; that said Jacob was made administrator de bonis non 25 Mar. 1826 ; that said Dorothy died more than two years ago ; that an estate of over $6,000 hath come into the hands of said administrator ; that Davis B.

1912] Probate Records of Orleans County^ Vt. 25

Dunham and Amasa Spalding, Jr., in right of his wife Mariah, Harry Dunham, now living out of the state, Edwin TV". Dunham, now a minor, Martha Pratt and Sally Rawlings, are entitled to said estate ; that said Mason has never exhibited a settlement. Signed 29 Oct. 1829 (see [346]).

[326-329] The will of Sibbyl Temple, late of Glover, signed 28 Jan. 1822 and received for probate 30 Nov. 1822. To oldest brother, John Temple ; Cynthia Page, " my third sister ; " sister Content Sargent ; sister Clarinda Woster ; sister Elizabeth Brown ; brother Isaac Adams Temjile ; Eliza, daughter of Levi and Elizabeth Brown (string of gold beads); Lew- issa Brown, daughter of Levi and Elizabeth ; Fanny Kingsbury, daughter of my sister ; Hannah White, daughter of my sister ; Philinda Rounds, daughter of my sister ; George Smith, son of my sister Matilda ; mother Elizabeth Temple ; sister Cynthia Page, the residue, to assist her in car- ing for their mother ; Pritchard Page of Glover sole executor. Witnesses, Charles Hardy, James Clark, and Nancy Hardy.

[330-331] The will of John Perkins, late of Unity, N. H. (see p. 316), presented by the executor and received for probate, 27 Aug. 1823.

[332-335] Asa Kimball, on the petition of the widow and father of the deceased, appointed administrator upon the estate of James Horton, late of Barton, 3 July 1820; appraisers and inventory I'ecorded.

[336-339] Philadelphus Mason's estate (see [148]) ; inventory dated 22 Apr. 1822. At a Court, held 25 Mar. 1822, Hiram Mason, the exec- utor, was authorized to appoint two commissioners, and accordingly Joseph Scott and William Scott were appointed.

[340-345] Persis Meriam, widow, and Luther Meriam appointed, 4 Jan. 1816, to administer upon the estate of WUliam Meriam, late of Barton. Appraisers, commissioners, and inventory recorded ; a list of claims given ; the widow receives a sum for the support of children under seven. Persis Meriam, mother of Albert and William Meriam, was made their guardian,

5 May 1817. On 30 Apr. 1823, Persis Sartwell, late widow of William Meriam, and John Sartwell, her present husband, after a committee of three have set off her thirds, accept a new trust to divide the remainder between Albert and William, heirs of the deceased.

[346 to end] Estate of Micajah Dunham (continued, see [323]). On

6 Jan. 1830 Edwin W. Dunham, son and heir of said Micajah, a minor over fourteen, chose Philip Wheeler, of Morristown, his guardian.

Jacob Mason, of Craftsbury, at a court held 6 Jan. 1830, claimed to be legal assignee of Harry P. Dunham, son and heir of Micajah Dunham ; his claim allowed ; said Mason filed an account.

On 25 Jan. 1830 Luther Bingham and Isaac Allen, of Morristown, and Martin Elmore, of Elmore, Washington Co., were appointed a committee of division on the estate of Micajah Dunham. Accordingly, Harry P. received two sevenths ; Davis B. two sevenths ; Edwin W. two sevenths ; and Maria Spaulding one seventh. The heirs signed to this agreement 26 Jan. 1830. From the record it appears that Jacob Mason and Dorothy Dimham were married in 1821 and that she died in 1826.

On 9 Jan. 1829 Sally P. Bodfish, late Sally Rawlings, with the consent of Joseph Bodfish, her husband, of Elmore, Washington Co., for value re- ceived, gives to Davis B. Dunham her legacy received by the will of Mica- jah Dunham.

On 14 Ajjr. 1828 Maria Pratt acknowledges the receipt of her legacy by will of Micajah Dunham.

On 17 Jan. 1832 Philip Wheeler, as guardian of Edwin W. Dunham, renders an account. [End of Vol. L]

26 Day Boohs of Hon. Esbon Sanford [Jan.

ITEMS FROM DAY BOOKS OF HON. ESBON SANFORD OF NORTH KINGSTOWN, R. I., 1798-1833

Copied by Peleg F. Pearce of "Wickford, R. I., and contributed by Louise Prosser Bates, A.M., of Providence, R. I.

" The deaths indicated and relationship expressed by the manufacture and delivery of coffins recorded in the Day Books 1798-1833 belonging to the Hon. Esbon Sanford of North Kingstown."

Mr Nicholas Gardiner a coffin for your wife Feb 6 1798 " Benjamin Stanton " " " " child March 12 1798

Miss Sarah Sherman is called sister to Nathaniel Sherman 1799

James Sherman " '• son of Sylvester Oct 1798

Mr Samuel Northrup a coffin for Mrs Congdon Nov 2 1798

Mr Robert Sherman is called son of Silas, a sister (to Robert) Sarah is men- tioned May 1 1798

Jeremiah Smith a coffin for your wife Mch 24 1800

Thomas R. Congdon a coffin for your gr mother May 13 1800

Estate of Caleb Cranston a coffin for himself Oct 12 1800

Benjamin Smith a coffin for your wife Feb 21 1803

Est of Samuel Gardiner a coffin for himself May 3 1803

Joseph Peirce a coffin for your mother Aug 12 1803

Peleg Arnold " " " your son Oct 12 1803

Perry Green Underwood a coffin for your wife Nov 12 1803

Robert Sherman, Exeter, " " " " mother Nov 19 1803

Peter Burlingame a coffin for your wife Dec 3 1803

David Greene a coffin for your child January 12 1804

Zebulon Wambsley a coffin for your wife May 25 1804

Est of Thomas Hitt a coffin for himself June 1 1804

Hemy Harvy a coffin for Simeon Harvy Aug 13 1804

Jeremiah Brown a coffin for your mother Oct 6 1804

Timothy Peckham Jr a coffin for your son Nov 2 1804

Timothy Peckham a coffin for your son Nov 17 1804

John Hazard of Jeremiah a coffin for Mrs Cranston March 3 1805

Henry Congdon a coffin for your child March 4 1805

Oliver Gardiner " " " " father April 4 1805

Abel Cottrell a coffin for your brother April 13 1805

Paul Austin a coffin for your wife May 8 1805

A coffin for Mrs Hitt July 20 1805

Est of James Sherman a coffin for himseK Aug 22 1805

Martin Read a coffin for your wife Sept 5 1805

Abel Cottrell a coffin for your brother Nov 5 1 805

Est of Jeremiah Hazard a coffin for himself Nov 29 1805 " Job Sweet a coffin for himself Dec 6 1805 " Caleb Gardiner a coffin for himself July 21 1806 ^_ " Clarke Hopkins a coffin for himself Aug 14 1806

Nicholas Northrup of S. K. a coffin for your mother January 21 1807

Samuel Watson of Caleb a coffin for your child Feb 25 1807

William Green a coffin for July 27 1807

John Browning a coffin for your mother Feb 29 1808

Nicliolas E Gardiner a coffin for March 5 1808

Samuel Watson of Caleb a coffin for your child January 16 1809

1912] Day Books of Hon, Eshon Sanford 27

Samuel D Allen a coffin for your uncle Samuel Dyer January 20 1810

Est of John Helme a coffin for himself Aug 3 1810

Joseph Slocum a coffin for your wife Aug 21 1810

Benjamin Hammond a coffin for your wife Aug 27 1810

Daniel Stanton a coffin for your mother Aug 27 1810

John T. IS'ichols a coffin for your daughter Sept 22 1810

David Douglass a coffin for his wife Sept 26 1810

Eichard W Gardiner a coffin for your uncle Elisha Watson Oct 1 1810

Daniel Lawton a coffin for your sister Nov 7 1810

Jeremiah Knowls a coffin for your child Nov 13 1810

Wanton Gardiner " " " " father Dec 8 1810

Samuel Browning " « " " " " 28 1810

Jessie Gardiner " " '' " child January 16 1811

Est of Ann Reynolds a coffin for January 28 1811

" Stephen Watson a coffin for himself Feb 7 1811 SUas Gardiner a coffin for your wife's mother Feb 9 1811 Job Sherman " " " " son March 6 1811 Stukely Northrup a coffin for your child March 19 1811 Est of Dorcas Gardiner a coffin for himself April 19 1811 William Champlin a coffin for your sister June 10 1811 Jonathan Babcock " " " " mother June 11 1811 Est of Mumford Hazard a coffin for himself June 24 1811 Ephraim Gardiner a coffin for your child July 16 1811 James Helme Jr " " " " wife Aug 16 1811 Est of George Congdon a coffin for himself Sept 10 1811 Jeremiah Knowles a coffin for your child Oct 1 1811 Est James Cottrell " " " himself Oct 7 1811 Jeffrey Watson " " " your sister Oct 27 1811 Est of Peter Burlingame a coffin for himself Nov 26 1811 Henry Northrup a coffin f6r your father Dec 28 1811 Robert Noyes " '< " " child Feb. 19 1812 Charles Douglass " " " " wives mother Mch 10 1812 Thomas B Gardiner a coffin for your child May 23 1812 Est of Christopher Gardiner a coffin for himself June 17 1812 Patience Fowler a coffin for your son June 20 1812 Scranton E Sweet a coffin for your child July 28 1812 John Rose a coffin for your son July 29 1812 Est of Oliver Carr a coffin for himself Aug. 29 1812 . James Himes a coffin for your son Sept 10 1812 Est of Weighty Congdon a coffin for herself Sept 23 1812 Joseph Wightman a coffin for your child Oct 20 1812 Daniel Champlin " " " " child Oct 24 1812 Est of Hannah Watson a coffin for herseK Nov 21 1812

" Smith Pierce a coffin for himself Nov 9 1812 Nicholas C Northrup " " your daughter Nov 30 1812 Stephen Congdon coffin for your wife January 18 1813 Willet Carpenter " " Lillis Green January 21 1813 Jonathan Congdon " " your daughter January 23 1813 John Nichols " " Stephen Remington Feb 26 1813

Jonathan Godfrey " " your daughter Mch 3 1813 James Sherman of S. K. coffin for Mrs Card Mch 15 1813 Jonathan Bates coffin for your son April 12 1813 Giles Peii-ce " " " son " 13 "

28

Daij Boohs of Hon. Esbon 8anford

[Jan.

Jonathan Bates coffin for your wife May 17 1813 Nicholas Gardiner coffin for your wife May 26 1813 Allen Gardiner " " " son June 11 1813

John J Watson " " Hannah Hazard June 12 1813

Eliza Fowler " " your child June 21 1813

Nathan G Hazard " " " father June 29 1813 Est of Mercy Northrup coffin for herself July 3 1813

" Sewel Kingsley " " himself June 6 1813 George Gardiner " " your wife Aug 10 1813

Giles Pierce " " " wife « 18 «

Thurston Northrup " " " father Oct 2 1813

Est of Jonathan Babcock coffin for himself Oct 20 1813

" David Douglas Ephraim Hazard Robert Pollock John P Whitford Est of Wait Gardiner Gideon Hazard Stephen Green Est of John Congdon

" John Anthony

" Silas Sherman George Watson

20 your son Oct 29 1813 " mother Dec 5 1813 « child Dec 9 1813 herself Dec 10 1813

January 8 1814

" " your wife January 14 1814 " " himself Junuary 24 1814 a u a Feb 27 1814 " " " Mch. 8 1814 " " child Mch. 12 1814 Est o^f Thomas Armstrong coffin for himself Mch. 26 1814 Benjamin Gardiner of Nicholas coffin for Mrs Cory April 4 1814 Edward Baker coffin for your child April 4 1814 Est of Stephen Northrup coffin for himself May 23 1814

Thurston Northrup

James Sherman "

Est of Gideon Hazard "

Benjamin Northrup '*

Benedict Arnold "

Joseph Congdon "

Est of Ezekiel Gardiner "

Est of Joseph Peirce "

John Eldred "

Est of Sweet Hitt "

" William Congdon "

John Wilson "

Est of William Taylor "

" Abigail Congdon "

Frederic Gardiner "

Est of Stephen Gardiner "

Thomas Douglass "

Est of John Wilson "

James Sweet "

Est of Nicholas Gardiner "

" Mary Gardiner "

" Langworthy Pearce "

John Rose "

James Gardiner "

" your mother May 23 1814 " " daughter June 2 1814 « himself June 18 1814 " your child June 20 1814

(( a ii li 21 ''

" Caleb Congdon July 20 1814 " himself Aug 12 1814 « " Oct 22 1814 " your daughter Nov 8 1814 " himself Dec 3 1814 " " Mch 6 1815 " your wife Mch 16 1815 " himself Mch 25 1815 " herself Mch 29 1815 " Stephen April 9 " " himself " 9 1815 " gr. father April 9 1815 " himself May 1 1815 " your wife May 1 1815 " himself June 7 1815 " herself " 12 " " your wife June 21 1815 " Mrs Thurber Aug 18 1815 your child Oct 5 1815

Ezekiel Gardiner of Exeter coffin for your wife Nov 4 1815 Benjamin Hammond " " '■'■ aunt "10 "

1912]

Day Boohs of Hon. Esbon Sanford

29

Oliver Rose coffin for your son John Rose Nov 22 1815 David Cottrell coffin for your wife Nov 23 1815 Est of Joseph Oatley coffin for himself Nov 30 1815

Nathan G Hazard Christoj)her Robinson Thomas Douglas Sylvester Gardiner Joseph Jenks Jonathan Godfrey Est of Nancy Hazard Stej)hen Hazard Henry Burlingame Stephen Hazard

your child Dec 24 1815

" daughter Feb 12 1816

" aunt Joanna Douglass Feb 16 1816

" mother June 24 1816

" wife July 7 1816

" wife Aug 7 1816 herself Aug 28 1816 your child Sept 1 1816

" child "13 "

" child "21 "

" " Nancy Gardiner Oct 8 1816 Est of Nathaniel Mumford coffin for himself Oct 31 1816

Arnold Hazard Benjamin Northrup Willet Carpenter James Congdon Samuel D Allen Palmer Gardiner Ezekiel Gardiner of Exeter Daniel Champlin William Green Primus Browning Alexander Gardiner Primus Browning Jonathan Congdon Stephen Tefft Scranton E Sweet Joseph Arnold Stanton Hazard Richard Smith Ezekiel Gardiner of Exeter William Cole Benjamin Hammond Est of William Cole Henry Burlingame

Joseph Hammond Henry Burlingame Est of Nathaniel Sherman Minor Chappell Est of Lewis Clarke

James Sherman Henry Burlingame Nov 24 1798 " July 10 1805 Nov 23 1805 May 24 1803 June 17 1811 July 20 1811

" your gr mother Oct 24 1816 " " mother January 4 1817 " " mother " 8 " " " wife April 12 1817 " " mother April 5, 1817 " " child Ajiril 5 1817 " " mother August 27 1817 " " father May 4 1817 " " mother Austin Sept 30 1817 " " daughter January 20 1818 " " mother Watson Feb 16 1818 " " son Mch 16 1818 " " daughter Mch 24 1818 " " mother Sept 2 1818 " " son Nov 16 1818 " " child June 12 1819 " " " Nov 1 1819 " " " July 21 1820 " " sister Dec 30 1820 " " daughter Oct 17 1822 " " child Nov 30 1822

" hunself Aug 8 1823

" your child Oct 18 1823

" Robert Brown Feb 15 1825

" child Feb 15 1825

" child Sept 28 1825

" himself Sept 18 1826

" your wife May 2 1826

" himself Oct 12 1826

" Jonathan Bates Sept 1 1827

" your daughter Oct 2 1827 " " mother Dec 28 1832 Isaac Spink coffin for your Negro Cuff Gardiner coffin for your motherinlaw Zebulon Wambsley coffin for Abigail Sampson Jeremiah Hazard coffin for Prince Perow Gardiner coffin for your Sister

30 Passenger Lists to America [Jan.

Au"-. 22 1811 Est of Sampson Gardiner coffin for Sampson Gardiner

(himself) Mch 19 1813 Hanson Gardiner coffin for your son Dec 9 " John Wister "

May 25 1815 Perow Gardiner " " Mar 19 1816 Primew Browning " " Mch 16 1825 Loudon Hazard " " July 21 1830 Samuel Potter " "

January 5 1833 " " " "

child

father

wife

wife

daughter

mother

PASSENGER LISTS TO AMERICA

Communicated by Gerald Fothergill of New Wandsworth, London, England [Continued fi-om Vol. 62, page 171]

Roll of Passengers to be received on Board the Ship Catherine of Dublin, 170 Tons Burthen as per Register, George Thomas, Master, now in the Port of Killybegs and bound for New Castle & Philadelphia. Sworn at Ballyshannon 9 June 1804

John Conyngham of Monargin in Killybegs, Donegal Dark age 55 Far- mer Hold

Isabella Conyngham of Monargin in Killybegs, Donegal Dark age 49 Hold

"William Conyngham of Monargin in Killybegs, Donegal Fair age 26 Labourer Hold

Isabella Conyngham of Monargin in Killybegs, Donegal Dark age 23 Hold

Alexr Conyngham of Monargin in Killybegs, Donegal Fair age 21 La- bourer Hold

Jas Conyngham of Monargin in Killybegs, Donegal Fair age 18 La- bourer Hold

John Conyngham of Monargin in Killybegs, Donegal Fair age 15 La- bourer Hold

Catherine Conyngham of Monargin in Killybegs, Donegal Fair age 12 Hold

George Conyngham of Monargin in Killybegs, Donegal Dark age 49 Schoolmaster Hold

Andrew Conyngham of Lochris in Mishue, Donegal Dark age 34 Far- mer

Elitia Conyngham of Lochris in Mishue, Donegal Fair age 34 Hold

John Conyngham of Lochris in Mishue, Donegal Fair age 12 Hold

Andrew Conyngham of Lochris in Mishue, Donegal Fair age 6 Hold

Robt Johnston of Donegal Fair age 15 Cabin

Robt Henderson of Lochris in Mishue, Donegal Dark age 45 Farmer Hold

Elenor Henderson of Lochris in Mishue, Donegal . Dark age 44 Hold

Elenor Henderson of Lochris in Mishue, Donegal Dark age 18 Hold

Jane Henderson of Lochris in Mishue, Donegal Dark age 15

Prudence Henderson of Lochris in Mishue, Donegal Dark age 13 Hold

George Henderson of Lochris in Mishue, Donegal Dark age 11 Hold

1912] Passenger Lists to America 31

Ann Henderson of Locliris in Mishue, Donegal Dark age 8 Hold Alexr Henderson o; Lochris in Mishne, Donegal Fair age 6 Hold Arthur Fawcet of Lochris in Mishue, Donegal Fair age 19 Labourer

Hold John Porter of Lochris in Mishue, Donegal Dark age 43 Farmer Hold Elitia Porter of Lochris in Mishue, Donegal Dark age 44 Hold Catherine Porter of Lochris in Mishue, Donegal Dark age 22 Hold William Porter of Lochris in Mishue, Donegal Fair age 20 Labourer

Hold Alexr Porter of Lochris in Mishue, Donegal Fair age 18 Hold William Harran of Carrick East, Drumhome, Donegal Black age 37

Farmer Hold Elizabeth Harran of Carrick East, Drumhome, Donegal Dark age 37

Hold Ann Harran of Carrick East in Drumhome, Donegal Dark age 15 Hold Jane Harran of Carrick East in Drumhome, Donegal Dark age 13 Hold John Harran of C^.rrick East in Drumhome, Donegal Dark age 10 Hold Alexr Harran of Carrick East in Drumhome, Donegal Fair age 7 Far- mer (?) Hold Matthew Brown of Carrick East in Drumhome, Donegal Dark age 18

Labourer Hold William Harran of Carrick Breeny in Drumhome, Donegal Dark age

37 Farmer Hold Jane Harran of Carrick Breeny in Drumhome, Donegal Fair age 32

Hold Barbara Harran of Carrick Breeny in Drumhome, Donegal Fair aoe 11

Hold Jane Harran of Carrick Breeny in Drumhome, Donegal Fair age 8 Hold Thos Grier of Big Park in Drumhome, Donegal Dark age 30 Hold Jane Grier of Big Park in Drumhome, Donegal Fair age 23 Hold John IMcCrea of Lignanornan in Drumhome, Donegal Black ao-e 24

Labourer Hold Cath Fawcett of Mt Charles Inver in Drumhome, Donegal Dark age

21 Hold Elinor Devenny of Benro in Killartiej Donegal Fair age 27 Hold Archd Scott of Tullymore in Misheel, Donegal Black 26 Farmer Hold Elenor Scott of Tullymore in Misheel, Donegal Dark age 29 Hold Wm Scott of Ardara in Killybegs, Donegal Dark 20 Labourer Hold Jas McDade of Killarhel in Misheel, Donegal Fair age 22 Labourer

Hold Andw Lamon of Ardegat in Misheel, Donegal Black 18 Labourer

Hold Patt Kennedy of Meenhallu in Killymard, Donegal Dark age 52 Far- mer Hold Susan Kennedy of Meenhallu in Killymard, Donegal Dark age 52 Hold Edward Kennedy of Meenhallu in Killymard, Donegal Dark age 24

Hold John Kennedy of Meenhallu in Killymard, Donegal Dark age 19 La- bourer Hold Patrick Kennedy of Meenhallu in Killymard, Donegal age 16 Labourer

Hold James Kennedy of Meenhallu in Killymard, Donegal Fair age 13 La- bourer Hold

32 Prize Money to the Chesapeake [Jan.

Charles Kennedy of Meenhallu in Killymard, Dontgal Fair age 11

Hold Biddy McCafEerty of Meenhallu in Killymard, Donegal Dark age 20

Hold Danl Sheerin of Ardara in Killybegs, Donegal Dark age 24 Hold Michl Carlain of Killybegs, Donegal Dark age 26 Fold Geo Maxwell of Raferty in Killartie, Donegal Dark age 24 Hold Jas Synis of Bractcla in Killartie, Donegal Dark age 45 Farmer Hold Mary Syms of Bractcla in Killartie, Donegal P'air age 40 Hold SamuerSyms of Bractcla in Killartie, Donegal Fair age 6 Hold Elizabeth' Syms of Bractcla in Killartie, Donegal Fair age 4 Hold Tera Allis o'f Drimahy in Done, Donegal Fair age 30 Hold James Allis of Drimahy in Done, Donegal Fair age 14 Labourer Hold Owen McGloghlin of Glen, Donegal Dark age 29 Farmer Hold Nelly McGloghlin of Glen, Donegal Dark age 30 Hold

. McGloughlin of Glen, Donegal Dark age 5 Hold

Patt Gillespy of Glen, Donegal P'air age 35 Hold Pegy Gillespy of Glen, Donegal Fair age 24 Hold John McClosky of Drimreny in Inver, Donegal Fair age 25 Labourer

Hold Rose McClosky of Drimreny in Inver, Donegal Fair age 19 Hold John Syms of Glen, Donegal Fair age 30 Hold Catherine Syms of Glen in Donegal Fair age 21 Hold

DISTRIBUTION OF PRIZE MONEY TO THE OFFICERS AND CREW OF THE CHESAPEAKE FOR MER- CHANDISE CAPTURED FROM THE BRIG LIVERPOOL HERO

Communicated by Matt Bushnell Joxes, LL.B., of the Committee on Collection of

Itecords

United States Frigate Chesapeahe, Jan. IJf., 18 IS?' Sir,

We this morning fell in with another of the Brazil convoy, the brig Liverpool Hero, of Liverpool. As she did not appear to be of sufficient consequence to man, I have taken from her the most valuable articles she had on board, and we are now employed in scuttling her.

There is another of them in sight, and I am in hopes we shall have her in the morning.

Respectfully, I have the honour to be, sir, your obedient servant,

Hon. Paul Hamilton, Secretary of the Navy.

A letter '' of the same date " at Sea " was forwarded " by the British ship Volunteer, which was captured this morning on her passage to the Brazils. She is one of a large convoy that sailed from Cork on the 19th ult. for the West Indies and South America ; she parted with the West India convoy on the 3d instant, off Madeira, and on the 7th she parted with the Cherub

a Palmer, Historical Register of the United States (ed. 2), pt. 2, vol. 2, p. 162. "> Op. cit., p. 161.

1912] Prize Moyiey to the Chesapeahe 33

sloop, having under her convoy 11 ships bound to South America and the Pacitic ocean."

The amount of the proceeds from the marshal's sales amounted to $10,170.37 paid into the court, of which $333.22 were for costs, leavino- $9,837.15, one moiety of which to distribute was $4,918.57. Of this amount Charles W. Greene gave a receipt, 1 October 1814, to William Shaw, Esq., Clerk of the District Court, for $2,186.02, which he was to distribute as agent. Capt. Samuel Evans receipted for $138.41 as agent. George Reed was agent for a smaller number of beneficiaries.

There were six classes of recipients. To the first class belonged the captain and the commodore, who received respectively 2/20 and 1/20, or $491.84 and $245.92 ; to the second were assigned 2/20 to be divided among seven, or $70.26 to each ; to the third 2/20 to be divided among nine, or $54.65 to each ; to the fourth 3J/20 to be divided among thirty- nine, or $22.07 to each ; to the fifth 2^/20 to be divided among thirty, or $20.49 to each ; and 7/20 to be divided among three hundred and nine, or $5.57 to each. Each class has a heading setting forth the proportion assigned to it, the amount to be received by each member of it, a form of receipt to the clerk of the court, and below this the list of names, with the name of agent added and columns for signatures and witnesses.

The letters A, E, G, or R, in brackets after a name signify respectively autograph, and Evans, Greene, or Reed acting as agents.

1st Class. Samuel Evans Stephen Decatur, by T. I. Chew

2d Class.

Octavius A. Page, by W™ C. Ayl- Charles B. Thompson [E]

win, Atty to H. N. Page Ad"" A. C. Ludlow° by Rowe Ludlow

George Budd [G] WAV^ A. White by F. B. White, N. D. Nicholson [E] Atty.

George Pearce [G]

3d Class.

Thomas Wayne [G.] Mathew Rogers [G]

James Broom " George Miller "

Rich'i C. Edgar " Joseph Fisher "

Sam^ Muffit " Rogers Carter by Sam^ Carter

Joseph Martin " Adm"".

4th Class.

John Dix by Thos. J. Eckley Att^. John Evans [G]

William Swift [A] William Perry [G]

Calvin Sawtell " William Anderson, Jr. by B. M.

Joseph Russell [G] Waters Atty

John Carter " Benjamin Page by B. M. Waters,

Nathi Coles [A] " Cole " Attorney

Joseph Witcher [G] William Brown [G]

c There is a receipt, dated Boston 9 Nov. 1816 and attached to this page, for $90.60 " in full for my late son's Lieut. Augustus C. Ludlow's proportion of prize monej' ■while attached to the late U. S. Frigate Chesapeake." [Signed] Elizabeth Jones.

34

Prize Money to the Chesapeake

[Jan.

Michael Grace [G]

Ladd Belding

William Thompson [G]

Solomon Goodrich "

Peter Roberts [A]

Benjamin Sanders [G]

John J. Yarnall by Cha« W.

Greene by S. W. Greene Att^

to J. J. Yarnall Francis Nicholls [G] Thomas S. Blodgett by Minot

by order Lewis E. Simmonds [E] Pollard Hopewell [G] John D. Fisher [E] Walter Abbott "

Allen Griffin [G]

Edward C. Carter by Tho. G.

Cary atty. James W. Forrest [G] Will'" H. Mott [E] W'" Randolph [G] D. Higgingbotham [G] Will"'"A. Weaver " Horatio R. Beatty " W™ Steele "

Jam^ F. Cnrtis [A] Edm'i M. Russell [G] Edw'> N. Thayer [A] Cortlandt lavingston [G] W" P. Purcy "

5th Class.

Thomas Finigan [G]

George North "

Hatch Oakman "

Samuel Hatton "

William Leonard by Sam^ Steven- son Atty

Forbes Dela [G]

Henry Simj3son

Joseph Wells [G]

Michael Kelly by Will™ Jones Administrator

Thomas Smith 2d, by Is° Winslow for C. Rinaldi Ex'.

John Vezy [G]

Jonathan Walker "

John Giles "

John Carlton

James Beton by Jos Head jr by power

Wilkinson Welsey

William Parker

Jefferson Griffith [G]

Daniel Barnham "

James A. Lewis

Nicholas Johnson [G]

George Reading by Lucy Reading

Admx Samuel Gale [G] James Woodbury " George Gifford " Francis Williams " David Burk «

James Orcutt " John Twiss "

Isaac Porter "

6th Class.

Thomas Burseil [G]

Benjamin Gould "

W" or Dan Martin "

John Williams "

James Card "

John Grant by Benj" Pike by

power Joseph Clodanan by Ellen Rogers

by power Abraliam Cox Moses Stephens [G] Thomas Hanscom by Benj° Pike

by power Benjamin Osgood [G]

Thomas Stirling Richard Williams 2d John Monday [G] Peter Davis "

Robert Spencer " Henry C. Miner " Alex"" Mai'ino Christian Carlson [R] Peter Labroden Peter John John Pressey [G] Thomas Ellison Lewis Francis [G] Christian Cook

1912]

Prize Money to the Chesapeake

35

Daniel Whitten by John Low

adm'^ Joseph Stephens [G] Will'" Thompson Jonas Preston by W" Minot Att^ Perry Yearman [G] William Brown " George Craton " Oliver Cromwell " James Spourt Fred'" Cogswell Sterling Clarke [G] Sylvester Stacey " Joshua Moody [A] John Appleton John Orr [A] his mark Thomas Hardy [G] Elias Beale "

Joseph Goodall " Henry Foster "

Peter Quantin Francis Vansicle James Butler by John McCabe

Adm'' of James Butler his mark John Watson [G] Joseph Pitcher " William Thomas " Green Camp

Wilson Denight [A] his mark Cesar Black John Johnson George Daw [G] Philip Bertram " Wm Gordon " Michael Driver George Williams [G] Henry Ensign Levi Waterman [G] Abijah Davis " John Peterson " John Chappell 1st by Susanna

Brown by power her mark W°^ Gardner [E] Rob* Perkins [R] Daniel Martin [G] George Orne dead Joshua Orne

adm"^ Lambert Flowers [R] George Mitchell Thomas Turner [A] his mark And^^ S. Rogers [G] Robert Bates " Thomas Abbott

VOL. XLVI. 3

George Cordell

Haffield White [G]

La ban Teague

George Fernandez [G]

Israel Smith by W. Minot his

Atty duly authorised Thomas Evans Rec*^. for Tho*.

Evans father the ace* S. Wiggia William Day [G] Anthony Joseph " Patrick Brooks " Thomas Linley [R] John Smith [G] Joseph Wheyland George Woodmorse Benjamin Simonds [R] Samuel Hays [A] " Hayes " Henry Smith [G] John Hills

Nathaniel Seaver [G] Francis Simonds by Jon^ Symonds

Ex''. John Miller Jonathan Shaw [G] John Wood 'f

Robert Holmes " Thomas Jackson John Brown [G] Daniel Malona [G] James Sperrin " John Simjjson John Scott [G] John Smith [A] his mark John Joice [G] Charles Wilford Andrew Simpson [A] his mark John Brice Peter Ferryman John Peirce Tho. G. Cary by

Power Francis Williams [G] Chi'istian Neilson " Joseph Clodman [G] Pliilip Legrove by W™ Minot Att^ Giles Cane Edward Smith [A] James McKan Andrew Dunham Hammond Busk [G] John McVey "

Aaron Jackson "

Peter Frost "

John Coursey "

36

Prize Money to the ChesapeaTce

[Jan.

Thomas Flanagan [G]

John Huck "

John Ilodgman *'

Peter Langrice J. T. Austin by

Power Francis Franklin [G] Will"" Russell Martin Matly [G]

Christopher Holmes " Harris Ball Henry White [G] Enoch Hacket Magnus Sparring Andrew Mercer Andrew Williams by James Odell

Administrator John Medley W"" Pitman [E] Paul Lymer by W™ Minot Att^ Peter Vanderlin by Hannah Hend-

ley, her mark, as Ex"" John Tollman [G] Joseph Simonds by Jon^ Symonds

Ex^- Joseph Gale James Parker [G] Martin Anderson Ebenezer Day [G] John W. Duggin John Smith 2" William Foster By Pow"" Jn° Bon-

Stephen Bull [G]

Andrew Vandermear "

Joseph Curtis [A] his mark

John White

Darby Lee

Henry Munroe

Thomas Arthur

Thomas Barrett [G]

Eli Wilson

Josiah Shatfield by E Rockwood

Atty to Ad^ John D. Pike Joseph Wright [G] Charles Reynolds John Hunt Roll a Peters [R] John Me Neir Eben Eldridge Joseph Calhoon Samuel Ratcliff [G] Stephen June

Florence Crowley [G]

Luke Sherburne "

Philip Blake "

Benjamin Trefethen "

Benjamin Simmer

Joseph Pike [R]

David Abbott [G]

Harvey Howard

■yyiii Thompson

Joseph Phillips

Richard Palfrey [A]

John Lee [Q]

William Fredick "

John Keegan [A]

John Dale [G]

Mathew Kenbner "

John Ware

Samuel W^ebber [G]

Henry Hyde [E]

Thomas Leonard [G]

Alexander Grant "

John Thompson "

James Waterman "

Samuel Green [A]

John Davis

Francis Comayn

Francis Paris

Abraham Richardson

Samuel Mullin

Mica j ah Sawyer

Mark Fernald [G]

Lewis Hanscom "

Daniel Croxford "

Henry R. Goodwin "

Andrew Newman

David Bias

Joseph Saunders [G]

Benjamin Yeaton

Andrew Cunningham Benjamin

Welch by power Jacob Elsworth Fred'^ W. Dalton Holsey Carey [G] Henry Myers William R. Ruse [A] Wiir" McCafferty [E] Lewis Doyle [G] Luther Eldridge [R] Thomas Levinus

Thomas Jones by W™ Minot Att^ Isaac Smith by Tho G. Cary Atty. Benton Greene William Staples [G]

1912]

Prize Money to the Chesapeake

37

John Douglass by W' Minot Att^

John Grazier

John Chappell 2*^

Eobert May [G] .

Josejih Vaughan [E]

William Payne by Anthony Paine, his mark

Thomas Gibson

John Phillips [G]

John Devo

Mark Underwood

Peter Thompson [A]

John Sieve [GJ

Henry Steinback

Nath^ Currier [E]

Benjamin Esday

Noah Dearborn Geo. Newton by power

Henry Tardy by Michael Hopkins

John Rollins

Abraham Cutter [G]

Charles Sargent [A"]

Green Mangier [E]

Thomas Gould [G]

William Metcalf

Elijah Rawson

John Read 2*^ by Eliza Reed ad- ministratrix, her mark

John Peirce 2^

Marby Collins [G]

William Phillips

James Peterson Geo. Newton by power

Charles Thompson

James Durfee [G]

Charles Eastland ''

Will°> Alubar

W™ Brown 3^"*

John Newman

William Brown 4*'^

Benj"^ Proctor [G]

Joseph Allen Matthew Annabell Resieved Bupour

Paul Jessamy by W" Minot AW

John Read 1 [E]

John Demidoff [G]

Eben Loud [G]

Wni'" Perry "

Charles Noyes John 'Pitman By Power

Mathew Rogers [G]

Eliphalet Carr "

Richard Hoffman

Delany Ward

John Hoffman [R]

William Potts "

Patrick Johnston "

William Dixon

William Perry

Hugh M. Laughlin

Samuel Jackson [A]

John Wright

Will"^ Myers John Oliver by power

Miles Morris [G]

William Harris "

Ezekiel Howard [R]

David Jones

Richard Standley [G]

Joseph Clark "

Thomas Tiblady by Joseph G. Tiplady

Nathaniel Leach [A] his mark

Jonathan Lander [GJ

Nathan Tilton "

Samuel Bixby [A]

Josiah Norton

Thomas Marahal *

Thomas Wilson

John Lyver [R]

John Crippen [A]

Andrew Harvey [EJ

Patrick Dillon [G]

Thomas Stockner "

Thomas Wheaton W"^ B. Brad- ford, Jr. by power

Michael Todd [G]

William Lewis [A]

William Clay

Silas Jones by John Hunt

George Thomas OHare by Hannah Hendley as Admrx, her mark

Philip D. Bryant by Ichabod Bry- ant Adm"^

Benjamin Morrison

John Mulligan

John Johnston [G]

38 Connecticut Cemetery InscriiJtions [Jan.

CONNECTICUT CEMETERY INSCRIPTIONS

Copied by Joel N. End, A.M., of Hartford, Conn.

ASHFORD

Westford Parish ; Old North Cemetery

IMiss Abi"-ail daughter of Capt. Jedediali & Mrs. Hannah Amidon died April

29"'*1830 Aged 41 years & 3 months. Miss Hannah Amidon died March 14^^ 1826 M. 42 years Capt. Jedediah Amidon died Oct. 5, 1839. Aged 86 Mrs. Plannah Amidown, consort of Capt. Jedediah Amidown, who died

May 16"^ AD. 1813 in y^ 55 year of her age Dolly Barker, daughter of Deac. Nathan & Mrs. Lydia Barker died March

ye 29"' AD. 1812 in the 22^* year of her age. Deacon Abner Chaffee died Dec. 26^ 1816. M. 54 years. Amos Chaffee died Jan. 27, 1850 Aged 75 Mr. David Chaffee died Oct. 3, 1814. ^.81 years. Eunice, wife of Amos Chaffee died Oct. 9, 1849 Aged 77 An infant son of Amos & Eunice Chaffee died Sept. 6, 1839 aged 12

days. Judith, wife of Abner Chaffee died July 5, 1854. Aged 85 Mrs. Priscilla, wife of David Chaffee died May 13, 1814. ^. 73 years Sophronia Chaifee died June 11'^'' day 1807 in y^ 2*^ year of her age. Abalena, wife of Elias Chapman died March 14, 1853. Aged 63 Elias Chapman died Dec. 15, 1839 Aged 90 Elias Chapman died April 26, 1876. M. 87 Elisha Chapman, son to Mr Elias & Mrs. Elizabeth Chapman died Jan^

7"' AD. 1801 in y** 25"^ year of his age. Mrs. Elizabeth Chapman, wife of Mr. Elias Chapman died December 17,

1829 Aged 75 Deacon Thomas Chapman & Mary his wife. He died March 1783 jE 88

years Mrs. Mary Chaj^man died Feb. 14, 1795. Mrs. Elizabeth, wife to Ens. Joseph Enos died May 1777 in the 60th year

of her age. Patty & Huldah Hafton daughters to INIr. Philip & Mrs. Huldah Hafton.

Patty died August 26^*^ AD. 1800 aged 2 years & 8 months.

Hukiah, Sept. y*^ 12*^ AD. 1800 aged 8 months. Clarissa Haws, Daughter to Mr. Eli & Mrs. Susanna Haws died September

21^* AD. 1792 in the 7*'^ year of her age. Capt. Eli Hawes died June 19, 1825 Aged 76 years. Mrs. Susanna, wife of Mr. Eli Haws died 8 May 1816 ^t. 72 Mrs. Clyrana, relict of Mr. John Lummis died Jan. 5, 1832 in her 72"^

year. Mr. John Knox died May 26* 1784 in 37'^' year of his age Samuel Knox died Jan-'y 29*, 1789 in y^ 73*^ year of his age. Mrs.

Susanna, wife to Mr. Samuel Knox died Feb. y^ 23"^, 1792 in 76*

year of her age. Mr. John Lummis died March 12, 1828 in the .74* year of his age. Phebe, wife of Parley Lyon died Feb. 12, 1834. Aged 39. Solomon Millar died March y^ 21, 1800

Ebenezer Robbins, a soldier of the Revolution died Oct. 6, 1849 Aged 91. Esther, wife of Ebenezer Robbins died Feb. 26, 1817 aged 33.

1912] Connecticut Ceraetery Inscriptions 39

Mary her daughter died Feb. 24, 1817 aged 9 years Zeviah, wife of Ebenezer Robbins died July 31, 1855 aged 68 years Ensn. David Robins died Dec"^ 4*^, 1776 in 32*^ year of his age. Capt. Joshua Robinson died Nov. 15, 1834 Aged 85 Mrs. SybU, wife of Capt. Joshua Robinson died Sept. 1^"^, 1813, in the 64'^

year of her age. Clarrissa Ryder Died Aug. 28, 1818 Aged 30.

Deacon Samuel Sessions died Feb. 8^^*, 1819 in the 73*^ year of his age. Sybil, relict of Samuel Sessions died March 21, 1836. JEi. 85 Mrs. Abigail, wife of Mr. Joseph Snell died Jan. 15*^ 1784 in 23"* year

of her age. Mrs. Bethiah Walker died Oct. y^ 7*^ AD. 1771 in y^ 53^ year of her age. Capt. Ebenezer Walker died July 5"^, AD. 1799 in 83<^ year of his

age Timothy Walker, son to Mr. Caleb & Mrs. Abigail Walker died July y^

24'^ 1800. Aged 3 years 2 months 6 days. Mr. Hazard Willcox's infant babe. Sabina & Aness Willcox, daughters to Mr. Stephen & Mrs. Lois Willcox.

They died October y^ 20'^^ AD. 1727, Sabina in the 3^ year & Aness

in the 2'^ year of her age. Mrs, Katharine, wife to Mr. Henry Work departed this Life Aug^' le*''^,

1776 in 39'^' year of her age Katharine Work, daughter to Mr. John & Mrs. Mary Work died July

9"^ 1800 in y<= 3'^ year of her age.

STAFFORD

Stafford Street Old Cemetery

July 12, 1755, Departed this Life, Abigail wife of Daniel Alden, Esq.

in y** 61^' year of her age. Daniel Alden, Esq. died May 3*^, 1767, in 77th year of his age. July 3*^, 1755 Departed this Life Mr. Ebenezer Alden in 21®' year

of his age. Levi H. Alden, son of Capt. Joseph & Mrs. Lydia Alden, who died Jan.

24, 1812 aged 13 years. Mr. Joseph Alden departed this life Jan^ 2^^, 1769 in y^ 51^* year of his

age- March y^ 9, 1765 Dej)arted this Life Rebekah wife of David Alden,

Esq. in y^ 66 year of her age. ]Mrs. Susannah, relict of Mr. Joseph Alden who died June 1®' 1806 in the

85'^ year of her age. Mary, Daughter of Mr. John & Mrs. Mary Birchard died May 6, 1743 in

ye j^j^th year of her age. Benjamin Blodget died Dec. 24t^ 1832. ^t. 88.

Mary Ann, wife of Benjamin Blodget died April 30*^, 1808 aged 60 years Calista Carpenter. Died Sept. 4, 1850. Aged 38 Calvin Carpenter died March 13, 1840. Aged 24. Mrs. Prudence, the wife of Mr. John Carpinter, Jun'', died April the 26'^'^,

1783, in the 24'^ year of her age. Thurston Carpinter died Aug. 2, 1831. Aged 71. Also his wife Abigail

Carpenter (Stone sunk.) Mr. John Child died April 18*^ 1811, in the 43'^ year of his age. Mr. Ebenezer Colburn died March 22^ 1817. M. 64 Dorothy Converse died Sept. 22*^, 1775 in y*^ 16'^^ year of her age.

40 Connecticut Cemetery Inscriptions [Jan.

Mrs. Elener, wife of Lieut. Josiah Convers died August 6*, 1783 in the

73'* year of her age. Frederick L. Converse son of Capt. James Converse & Mrs. Sally his wife

died Oct. 13*'', 1805 in the 2^* year of his age. Mrs. Hannah Converse died Ocf. 2'^ 1775 in 23'^ year of her age. Lieut. Josiah Converse died Sept. 11"\ 1775 in y*' 65*'' year of his age. Mr. Josiah Converse died July 14, 1809 in the 29''' year of his age Mrs. Ruth Convers, wife of Capt. James Convers died July 23", 1799, in

the 43** year of her age. Capt. Solvin Converse died May 3, 1813 aged 55 Washington, son of Capt. Solvin & Mrs. Sarah Converse died Dec. 29,

18f4 aged 13 Betsey, wife of James Corbin died July 10, 1878. Aged 90. Elizabeth Corbin died at Newington, Ct. Jan. 10, 1893. Aged 67 Fannie L. Corbin died at Durham Oct. 14, 1858. Aged 30 James Corbin died Oct. 3, 1838. ^. 48.

Mrs. Sarah, wife of Mr. Noah Davis died Dec^'' 9, 1776 in her 29 year Lot Dean, Died June 30, 1818. Aged 61. Mrs. Charity Edson, wife of Capt. Calvin Edson died Oct. 7"^, 1797 in the

43^* year of her age. ]VIrs. Rebekah, the Daughter of Mr. Noah Ferry Died April 29^'' 1769.

Afi^ed 24 years Mr. David Fuller died March 18, 1819. M. 51 Mrs. Sally, wife of Mr. David Fuller died March 19, 1805. M. 27. Mrs Azurah Greene died Sept. 27, 1814, aged 76 Mr. John Greene died .Jan. 1, 1813 aged 75 Mrs. Clarissa, consort of Mr. Zacharia Hale died Sept. 1^*, 1810, in the

28*'' year of her age. Charles Howe, son of Mr. Newell & Mrs. Catharine Howe died Nov. 8,

1830 aged 3 years & 8 mo. Lieut. Ephraim Hyde died Sept. 18, 1804 in 71^* year of his age. Nathaniel Hyde died July 6, 1825. Mi. 68.

Sarah Hyde, wife of Nathaniel Hyde died Feb. 13, 1844. ^t. 51. Aholiab Johnson died July 22, 1829. M. 67. Dolly, widow of Aholiab Johnson died Aug. 31, 1860. Aged 82 y'rs &

7 mo's. Hannah Johnson, wife of Aholiab Johnson died Sept. 19, 1797. JEt. 32

Also Hannah daughter of Aholiab Johnson died Sept 15, 1806.

Aged 1 year. Mary Johnson died Nov. 16, 1874. Aged 88. Matilda Johnson died Aug. 26, 1836. ^. 42

Mrs. Azubah, wife of Mr. Samuel C. Lyon died March 27, 1811. JE. 37. Elizabeth, wife of Dea. Samuel C. Lyon died Oct. 3, 1851. M. 77 Julius, son of Dea. Samuel & Azubah Lyon died May 8, 1807 aged 5

months. Dea. Lyman Lyon died Feb. 3, 1821, aged 71. Hannah, his wife died

July 2, 1800, aged 44. Philena, 'his 2 wife died Sept. 20, 1805,

aged 42. Patty, daughter of Dea. Lyman & Hannah Lyon died.

Sept. 20, 1807. Dea. Samuel C Lyon, died April 16, 1848, aged 63 Nov"^ ye Utn 1766 Departed this Life Eleanor Daughter of Mr Stephen

MorUlo & Mrs. Eleanor his wife, in 4*'' year of her age.

1912] Connecticut Cemetery Inscriptions 41

Sarah, wife of Capt. David Olcott died March 27'i^, 1780 in 55* year

of her age. Mary Orcur daughter of James & Mary Orcur died Sept. the SO''^, 1746,

aged 3 years 5 months & 25 days. Mrs. Elizabeth, relict of John Phelps, Esq. died May 7, 1817. M. 73. Emelia, daughter of Eleazar W. Phelps & Mrs. Phebe Phelps died Dec. 26,

1805 aged 4 years & 8 months. John Phelps, Esq'', died July l"-^ AD. 1804 in the 76t'» year of his age. Mr. John Phelps, Jun"^, son of Capt. John Phelps & Mrs. Mary his wife

died April 28'^ AD. 1770 in y'^ 19**^ year of his age. Julia Eliza Phelps, daughter of Eleazar W. Phelps & Mrs. Phebe Phelps

died Dec. 9, 1805 in her 5"^ month. Mrs. Mary Phelps wife of Capt. John Phelps departed this Life April 18*^

1776, in 43*^ year of her age. Mrs. Ruth, wife to Mr. John Phelps died Aug. 25'^ 1800 in y^ 50"^

year of her age. Mr. Daniel Pinney died June 27, 1823. M. 62 Isaac Pinney, Esq. died Sept. 2, 1791 in 75th year of his age Mr. Isaac, son of Mr. Daniel Pinney & IMrs. Martha Pinney died Sept. 6,

1809. M. 24. Mrs. Martha, consort of Mr. Daniel Pinney died July 2, 1815. M 52 Mrs. Susannah, relict of Isaac Pinney, Esq"^. died Sept. 13*^, 1795 in the

g4tii year of her age. Huldah, daughter of Nathan & Huldah Richardson, Died Apr. 16, 1822.

JEi. 3 years. An infant son of the same died June, 1838. Mrs. Mariam, wife of Mr. Uriah Richardson died Oct. 17'^ 1804 in the

34th ygar of her age. Mr. Uriah Richardson died Oct'' W^, 1785 in the 75'-^ year of his age. Hannah, Relict of CajDt. Samuel Rockwell died Dec. 16, 1834, Aged 81. Mary C. Rockwell, Daughter of Mr. Nathan & Mrs. Humall Rockwell

was drowned Aug. 24, 1806 in the 4'^'^ year of her age. Samuel Rockwell died Nov'' 24*, 1794 in 67'''^ year of his age. Mrs. Martha, wife of Mr. Isaac Russell died April 23'^, 1786 in the 23*^

year of her age. June 11*, 1755 Departed this Life Mr. Eleazar Standishin 66'" year

of his age. Mrs. Joanna, wife of Mr. Jonathan Stickland died Nov. the 1^* AD. 1789

in the 51^* year of her age. Jonathan Stickland died February the 4* AD. 1781, in the 46* year of

his age. Deborah, Dau*'' of Mr. Henry Thompson died June 5, 1766 in 3 year

of her age. Eleanor Dau*"^ of Mr. Henry Thompson died May 24, 1771 in the 22 year

of her age. Mr. Henry Thompson died Mar 20, 1797 in the 87* year of his age. Mrs. Maryan, wife of Mr. Henry Thompson died Nov. 15, 1780 in the

69 year of her age, Mrs. Huldah, wife of Mr. Sampson Trask died July 14*, 1789, in the

34* year of her age. Capt. Thomas Waite departed this life Oct. 30, 1812 aged 53 years. Mr. James Wallace died June 25''', 1796 in 88* year of his age. Mrs. Sarah, wife of Mr. James Wallis died Sept. 10, 1777 in her 67 year. William, son of Capt. Amos Wallbridge & Margret his wife died Feb. 4,

1773 in y^ 2*^ year of his age.

42 Descendants of William Scales [Jan.

Zerviah, Daughter of IVIi-. Daniel & Mrs. Anna Warner died April 17, 1759 aged 6 years.

Mrs. Mary, wife of Lt. Solomon Washburn died Aug. 1^*, 1812 aged 75 years.

Solomon Washburn died Dec. 20, 1816. iE. 82

Abigail, wife of Jonathan Whitaker died July y'' 13"\ 1790. Aged 97.

Elizabeth, Daughter of Deac" Jonathan & Mrs. Susannah Whitaker died Oct. y'^ 18, 1787 in the 23'^ year of her age.

Deacon Jonathan Whitaker died Jan. ll*"^, 1812 in the 81^* year of his age.

Jonathan Whitaker died July the ^^ 1786 (illegible).

Mrs. Susannah, wife of Deacon Jonathan Whitaker died August 14"\ 1811, aged 79 years.

Mr. Robert White died May the 14'*^, Annoq. Domini 1754 in the 82^ year of his age.

Mr. Robert White, Jun'' . . . [fell] asleep in the Cradle of Death on the 22*^ day of November AD, 1746 aged 31 years.

Mr. Samuel White, husband to Mrs. Mariah White died April 18"^, 1751 in 27'^ year of his age.

Rev. John Willard, D.D. for nearly 50 years Pastor of the First Ecclesi- astical society in Stafford . . . born at Biddeford in the district of Maine Feb. 8t^ 1733, and died Feb. 16^^ 1807. Also Mrs. Lydia Willard, consort of the Rev. John Willard died Jan. 22"*^, 1798, aged 66 years. (Table monument.)

Samuel Willard died Oct. 16'^ 1765, aged 2 years & 6 months. And Josiah Willard died July 11, 1766 aged 1 year & 4 months ; both children of the Rev. John Willard & Lydia his wife.

Mrs. Abigail, wife of Capt : David Yeomans died June 14, 1806 in the 79"' year of her age.

Capt David Yeomans died Jan^^ 2P*, 1813 in the 43*^ year of his age.

SOME DESCENDANTS OF WILLIAM SCALES OF EOWLEY, MASS., 1640

Edited by John Scales, A.M., of Dover, N. H.

1. William^ Scales, immigrant ancestor of the Scales family in New England, was born about 1612. The place of his birth is not known, though according to tradition he was born in London, and his parents may have been William and Margaret (Greene) Scales (she the daughter of Robert Greene), mentioned in the will of " Dame Bennett, widow of Sir William Webb, sometime alderman and mayor of London," dated 14 Jan. 1602, Avith a codicil bearing date of 30 June 1604, proved 9 July 1604, which makes numerous bequests, one of them being "to Unci Robert Greene and William Scales his son-in-law, and to cousin Margaret, wife of William Scales " (Register, vol. 48, p. 393).

He was one of the parishioners of Rev. Ezekiel Rogers, pastor of the church at Rowley, near Hull, England, came with his wife Ann to New England with that party which organized the settlement at Rowley, Mass., in 1639, and 13 May 1640 was made freeman with the rest of Mr. Rogers's party (Register, vol. 3, p. 187). In Rowley he had an acre and a half

1912] Descendants of William Scales 43

of land in Wliethersfield Street, on which he built his house and resided until his death. He received several grants of land, and was largely en- gaged in the lumber business, farming and stock raising. He was a staunch supporter of Parson Rogers, and prominent in town affairs. The record of his and his wife's deaths is as follows : " William Scales buryed July ye tenth day, anno : 1682 ; " " Ann, widow of William Scales, buryed ye 26 day September, anno: 1682." Children :

i. William,^ killed by the falling of a tree 26 Jan. 1670 (court record) . it. Matthew, private in Capt. Thomas Lathrop's Company ; killed by

Indians at Hatfield, Mass., 24 Aug. 1675 (Register, vol. 44,

p. 355).

2. iii. James.

JOHN^ Scales (supposed to be a brother of William) is on the tax list of Rowley before 25 Jan. 1664 (Register, vol. 15, p. 253). His name is among the list of freeholders in Rowley in 1667 ; house and gates, two freeholds (Register, vol. 27, p. 49). He married Susannah Jarrett, widow of John. She was buried 13 June 1683, and he on 13 Jan. 1683/4. His will, dated 9 Jan. 1683/4, was proved 27 Mar. 1 684. The inventory of his property amounted to £389-4-3. It is not known when he came to Rowley, but probably before 1650. Children :

i. John,* bur. 12 Jan. 1663/4.

ii. Susannah, b. 15, 10 mo : 1650; m. 28 Dec. 1676, Benjamin Scott.

They and the following children were mentioned in her father's

will: 1. John. 2. Joseph. 3. Sarah.

2. James^ Scales {William}-), born at Rowley, Mass., died there

during the winter of 1685/6, married at Rowley, 7 Nov. 1677, Sarah Curtis, baptized 15, 2 mo : 1654, daughter of Zacheus and Joanna of Boxford,* Mass. That she was dead before 1691 is shown by the following from Poor and Gray's Mss. (vol. 484) at Salem, Mass.: "April 23, 1691, John Harris of Ipswich prays to be appointed Admr. of Estate of William Scales of Rowley, dec'd, there being no other relative living to begg ye same . . . Granted." Children, born at Rowley :

3. i. Ja]vies,3 b. 30 Mar. 1679. ii. Sarah, b. 18 July 1681.

4. iii. William, b. 1 Mar. 1683.

5. iv. Matthew, b. 29 Mar. 1685.

3. James^ Scales {James,^ William}), born at Rowley 30 Mar. 1679,

died at Boxford in 1746. He married first at Rowley, 10 Mar. 1702, Sarah Curtis, born at Boxford 27 Dec. 1675, died before 1736, daughter of Zacheus and Abigail Curtis of Boxford ; married

secondly Mary , and they signed the covenant of the Church

at Boxford in Aug. 1636, as he had become a resident of that town previous to that date. Zacheus Curtis's will, dated 17 June 1710, codicil 18 Apr. 1712, proved 7 July 1712, mentions daughter Sarah Scales and son James Scales (Essex Co. Probate, vol. 10, pp. 244-45).

*This Zacheus Curtis embarked at Southampton in the ship James, 5 Apr. 1635. His granddaughter Sarah Curtis married his grandson James Scales. Tiiis marriage of cousins led to some confusion in tracing tlie Scales-Curtis ancestry.

44 Descendants of William Scales [Jan.

Children : i. Maky,* b. 21 Dec. 1704.

6. ii. James, b. 31 May 1707.

7. iii. Edwaud, b. 3 May 1709. iv. Hannah, b. 16 Feb. 1712.

8. V. John, b. 13 Nov. 1713. vi, Nathan, b. 10 Sept. 1716. vii. Mercy, b. 14 Aug. 1718. viii. Joseph, b. 16 Juue 1720. ix. Oliver, b. 2 Dec. 1722.

4. William' Scales {James,^ Willimri^)^ born at Rowley, Mass., 1 Mar.

1682/3, was killed by Indians at North Yarmouth, Me., 24 Apr. 1725. He married, 19 May 1707, Susannah Ayers, daughter of Thomas and Hannah of Ipswich, Mass. They resided first at Rowley, next at Ipswich, as appears by land sales, and removed to Falmouth, Me., about 1715. According to Smith's Journal, he was chosen representative in 1719, being its first deputy to the General Court. In 1720 he and his brother Matthew removed to North Yarmouth to land that had been granted to their father. They built a house upon a point of land in the bay, where they resided untU kUled by the Indians. That the house was a garrison appears by an order of Col. Thomas Westbrook, dated 19 Nov. 1723, which says : " Sir. Put a corporal and four men of your company into Mr. Scales's Garrison at North Yarmouth to defend them, which you may draw off from any jjarticular marching as you may find occasion." William Scales was one of the selectmen of Falmouth, and a staunch supporter of Mr. Smith in his pastoral work. Children :

1. Susannah,* b. at Ipswich 5, 6 mo: 1708; m. at Falmouth, Me., 1724, Jajies Buxton of that place, b. in 1706 ; resided there- Children : 1. William, b. 19 Feb. 1726. 2. Ebenezer, b. 20 Oct. 1727. 3. Hannah, b. 17 Sept. 1731. 4. Cornelius, bapt, 4 Nov. 1733. 6. James, bapt. 6 Oct. 1736. 6. Marij, bapt. 15 Apr. 1739. 7. Susannah, bapt. 26 Apr. 1747. 8. Benjamin, bapt. 8 Apr. 17.50.

li. Hannah, b. at Ipswich 11, 11 mo: 1711; m. at North Yarmouth, Me., Jedediah Soutiiworth; resided there. Children: 1. Sarah, b. 8 Oct. 1729. 2. Susannah, b. 27 July 1731. 3. John, h. 22 Oct. 1733. 4. James, b. 17 Nov. 1735. 5. Lydia, b. 11 Oct. 1738.

9. iii. James, b. at Ipswich 6, 8 mo : 1713.

iv. Mary, b. at Falmouth 10, 7 mo: 1716; m. at North Yarmouth, 2Q Apr. 1733, Edward King; resided at Falmouth. Children: 1. Feter, h. 28 Oct. 1734. 2. Thomas, b. 11 Jan. 1736-7. 3. Siisan- nah, b. 11 Jan. 1739. 4. Abigail, b. 21 Mar. 1741. 6. Edward, b. 20 Apr. 1744. 6. Ezra, b. 3 June 1746.

10. V. William, b. at Falmouth 1, 4 mo : 1719.

11. vi. Thomas, b. at North Yarmouth, Me., 9, 11 mo : 1721.

5. Matthew^ Scales {James^ William}), born at Rowley, Mass., 29

Mar. 1685, was killed by Indians at North Yarmouth, Me.,

24 Apr. 1725. He married at Ipswich, Mass., Sarah ,

surname of wife and date unknown. She is supposed to have returned to Ipswich with her children after the death of her husband, and died there about 1750. Matthew Scales is thought to have come to Portsmouth, N. H., about 1713, and is known to have resided there until 1719, when he went to Falmouth and joined his brother William in business, both of them removing later

1912] Descendants of William Scales 45

to North Yarmouth, where they resided until killed by the Indians. By trade he was a carpenter, or " joiner." He was admitted to membership in the North Church, Portsmouth, N. H., 25 Apr. 1714, on which date "Matthew Scales owned ye Covenent and his son Matthew baptized " (Church record) : and was also a member of the church at Falmouth. The widow Sarah Scales was appointed administratrix of his estate 5 Oct. 1725 (York Co., Me., Probate). Children :

i. Matthew, ■» bapt. at Portsmouth 25 Apr. 1714 ; d. at Durham, N. H.,

1742. ii. James, bapt. at Portsmouth 18 Apr. 1715. iii. John, bapt. at Newingtou 10 June 1716. iv. Maky, bapt. at Portsmouth 2 June 1717.

12. V. Abraham, b. 1 Sept. 1718.

6. Eev. James* Scales (James,^ James,'^ William}), born at Boxford,

Mass., 31 May 1707, died at Hopkinton, N. H., 31 July 1776, mar- ried, Sept. 1736, Susannah Hovey of Topsfield, Mass. He was graduated from Harvard College in 1733 ; served as a school teacher at Boxford until 1737, when he removed to Rumford (Concord), N. H., and was admitted to the church there 3 July 1737 ; taught school at Rumford until 1742, studying law and theology in his leisure hours. In that year he removed to Canterbury, was licensed to preach in 1743, and pastor of the church there until 1754, town clerk, justice of the peace, and general counsellor for the people, as well as soldier in the Indian wars. He settled as first pastor of the church at Hopkinton, N. H., 1757, and held that position until 1770, from which date he practiced law until his death. Children, born at Rumford :

i. JoHN,^ ta. 1737.

ii. Joseph, b. 1740.

iii. Stephen, b. 16 Oct. 1741 ; d. unm. at Chelmsford, Mass., 5 Nov. 1772 ; graduated from Harvard College, 1763, and while tutor there, 1763 to 1770, studied law; practiced in Concord 1770-1771; re- moved to Chelmsford, Mass., and continued to practice his pro- fession, in which he ranked high.

7. Edward* Scales {James,^ James,"^ William}), born at Boxford,

Mass., 3 May 1709, married Sarah Miller, and lived at Ports- mouth, N. H. Child :

13. i. Edward,^ bapt. 21 July 1725.

8. John* Scales {Jam,es,^ James,^ William}), born at Boxford, Mass.,

13 Nov. 1713, married Anna Baker, and resided at Boxford; a farmer by occupation. Children :

14. i. James,* b. 4 Dec. 1740.

ii. Matthew, b. 1742 ; was living at Boscawen, N. H., in 1790, when the census gave his family as one male over 16, one male under 16, and four females.

9. James* Scales ( William,^ James,^ William^), born at Ipswich, Mass.,

6: 8 mo: 1713, resided at North Yarmouth, Me., until about 1750, when he removed with his family to Georgia, and has descendants

in the South. He married Mary , surname of wife and

date unknown.

46 Descendants of William Scales [Jan.

Children : i. Maky,* bapt. 21 June 1740; d. young, ii. Mary, b. 30 May 1742. iii. John, b. 6 Oct. 1745.

10. William* Scales {William,^ James,''' WtUiain}), horn at Falmouth,

Me., 1:4: mo. 1719, died in 1778. He married Mary Inger- SOLL, and settled on the Kennebec River, in the neighborhood of Bath.

Children :

i. Mary,* b. 4 Aug. 1740.

ii. William, b. at Batli, Me., 5 Oct. 1742; d. unm. at Lincoln, Penob- scot Co., Me., in 1799. He graduated from Harvard College in 1771, a young man of great promise ; studied theology and preactied some, but had no settled pastorate, and ultimately became insane and led a wandering life, though perfectly harmless. At first a Congregationalist, he later joined the Quakers in Maine, but sub- sequently left the Quakers, saying that Qualierism consisted of " Thees and Thous, flopped hats and smooth coats." (Register, vol. 31, p. 432.)

11. Thomas* Scales ( William,^ James,'' William^), born at North Yar-

mouth, Me., 9: 11 mo: 1721, the first male child born there (Smith's Journal, p. 56), was deacon of the church, and a leading citizen. He married, in 1754, Elizabeth Richmond of Dighton, Mass.

Children :

15. i. Samuel,* b. 25 Aug. 1757.

ii. William, b. 1759 ; m. Rebecca Underwood.

16. iii. Nathaniel, b. 20 July 1761.

iv. Betsey, b. 1766; d. unm. 14 Dec. 1838.

A'. Thomas, b. 1770; d. unm.

vi. Mary, b. 1773 ; d. unm. 7 Jan. 1809.

12. Abraham* Scales {Matthew,^ James,^ William'^), born at Portsmouth,

N. H., 1 Sept. 1718, died at Nottingham, N. H., June 1797. He married at Durham, N. H., 8 July 1747, Sarah Thompson, born there 5 Jan, 1724, died at Lee in 1806, daughter of John and Mary (Davis). He learned the trade of carpenter at Boston, resided for ten years at Durham, and in 1748 settled at Nottingham, where he built for himself the first two-story house erected in that town ; it is now (1911) standing. In his will, dated 14 Nov. 1795, proved 27 Sept. 1797, he gave his farm and most of his property to his grandson, SamueP Scales. Children :

i. John,* b, 9 Sept. 1748 ; d. Sept. 1754.

ii. Sarah, b. 8 Aug. 1750 ; d. Sept. 1754.

iii. Abraham, b. 17 Aug. 1752 ; d. Sept. 1754. 17. iv. Samuel, b. 9 Sept. 1754.

V. James, b. 1 May 1757 ; d. Sept. 1760.

vi. Mary, b. 19 Oct. 1759; d. Sept. 1760.

vii. Hannah, b. 2 Aug. 1761; m. 30 Dec. 1784, Nathan Clough, a farmer of Loudon, N. H. Children, b. at Loudon : 1. David, b. 1786. 2. Abigail, b. 1788. 3. Nathan, b. 1791. 4. Abraham, b. 1794. 5. Jonathan, b. 1797. 6. Samuel, b. 1800.

viii. Abigail, b. at Nottingham, N. H., 29 Jan. 1764; m. 13 July 1786, Elijah Cartland of Lee ; removed to Maine. Children : 1. Asa, b. 1788. 2. Abigail, b. 1791. 3. Samuel, b. 1794. 4. Joseph, b. 1798.

1912] Descendants of William Scales 4tl

18. ix. Ebenezer, b. 6 Nov. 1766.

X. Lois, b. at Nottingham, N. H., 20 Dec. 1769 ; cl. 2 Mar. 1849 ; m. at Nottingham, 4 Jan. 1790, Gideon Mathes of Lee, a farmer, b. 10 Aug. 1768, d. 6 Nov. 1839. Children: 1. David, b. 1792. 2. Job, b. 1794. 3. Lois, b. 1796. 4. Judith, b. 1799. 5. Jesse, b. 1801. 6. Beuhen, b. 1803. 7. John,h. 1805.

13. Edward^ Scales {Edward,'^ James,^ James,'^ Willimii^), baptized at

Portsmouth, N. H., 21 July 1725, was living in 1790. He mar- ried at Durham, 26 July 1750, Susannah Willey. He was a tailor, and resided at Lee until 1780, when he removed to Canter- bury.

Children :

i. Isaac,* b. 4 July 1752 ; d. unm. ; a soldier in the Revolution,

ii. John, b. 1756 ; m. and had children who settled in Michigan,

iii. Susan, b. 1760 ; m. James Fiske ; lived in Vermont.

19. iv. Edward, b. 9 Apr. 1769.

14. James^ Scales {John,'^ James,^ James^ William}-), born at Boxford

Dec. 1740, married Lydia Nelson. He settled at Boscawen be- fore 1770, was living at Concord in 1790, when the census gave his household as follows: 2 males above 16, 2 males under 16, 4 females. He subsequently removed to Bridgewater, Vt., where he died.

Children :

20. i. James^ Scales, b. 4 Aug. 1770.

ii. John, b. 2 May 1772 ; settled in Maine, iii. Stephen, b. 4 July 1774 ; lived in Vermont.

iv. Abraham, b. 6 Jan. 1776 ; d. unm. in 1807 ; graduated from Harvard College in 1800 ; a physician in Boston.

21. V. William, b. 10 May 1778.

vi. Oliver, b. 18 June 1780 ; d. unm. in 1804.

vii. Moses, b. 20 Sept. 1782 ; d. 1852 ; resided at Tunbridge, Vt.; m. and

had children, names not known, viii. Mercy, b. 1784; d. unm. ix. Susan, b. 1788 ; d. unm.

15. Samuel^ Scales {Thomas,'^ WilUam,^ James,'^ WiUiani^), born at

North Yarmouth, Me., 25 Aug. 1757, died at Freeport, Me., 13 Mar. 1844. He married four times : first, in Sept. 1779, Susannah SouTHWORTH, who died in 1782, daughter of Jedediah and Hannah* (Scales) (4, ii) ; secondly, in 1785, Sarah Moulton, who died 27 June 1815, aged 54 years; thirdly, a widow Johnson; fourthly, Amandy Moody. He served in the Revolution on the brigantine Pallas, commanded by Capt. James Johnson, on the coast of JNIaine, and received a pension in his old age. He was a farmer. Children by first wife :

i. Sally,** b. 1 Sept. 1780; d. at Farmington, Me., 10 May 1823. ii. Syxvester, b. 7 Jan. 1782 ; d. at Fredonia, O., 10 Dec. 1845.

Children by second wife :

iii. William C, b. at Freeport, Me., 20 Sept. 1786; d. 24 Feb. 1799.

22. iv. Jacob, b. at Freeport 7 Mar. 1788.

V. Susan, b. 30 Nov. 1789; d. 19 Sept. 1823; m. 1 Jan. 1810, James

GODARD ; five children, vi. Betsey, b. 10 Jan. 1791 ; d. 4 Mar. 1813 ; a school teacher, vii. Emery, b. 29 May 1794; d. unm. 29 May 1816. viii. Mary-, b. 26 Apr. 1799 ; d. unm. 26 July 1821. Ix. Samuel, b. 2 Nov. 1802; d. unm. 2 Feb. 1827.

48 Descendants of William Scales [Jan.

Child by third wife : X. Lucy Ann, b. 1817; d. at East Weymouth, Mass., in 1887; m. (1) Alfred Seabury, by whom she had two daus. ; m. (2) Dk. Mc- IvAY, and resided at Halifax, N. S.

16. Dea. Nathaniel^ Scales (Thomas,* William,^ James^ William}),

born at North Yarmouth, Me., 20 July 1761, died in 1849. He married Joanna Southworth, born 12 Mar. 1765, daughter of Dea. John of North Yarmouth. He was a farmer. Children :

i. Hannah,^ b. 27 Dec. 1788 ; m. Capt. Samuel Pote; resided at Fal- mouth ; had three sons and two daus.

ii. John Southworth, b. 6 Mar. 1790; m. three times: by his first wife one sou ; by his second wife one dan. ; by his third wife three daus.

iii. Dea. James, b. 3 May 1793 ; m. Merrendid Wilder of Temple, Me. ; resided there ; had three sons and two daus.

iv. Polly, b. 19 Sept. 1796; d. unm. 6 May 1813.

V. EiCHMOND, b. 6 Mar. 1798 ; d. unm. 1 Dec. 1820.

vi. Zenas, b. 1 Jan. 1801; m. and had three daus.

vii. William, b. 14 May 1802; m. Caroline Davis; had two sous and two daus.

viii. Nathaniel, b. 30 June 1804; d. 20 Sept. 1805.

Ix. Thomas, b. 16 Jan. 1807 ; m. and had three sons and five daus.

X. Joanna, b. 8 June 1808 ; d. 14 June 1808.

xi. Eunice, b. 1810; m. Richards of Preeport, Me.

17. Samuel^ Scales (Abraham,'^ Matthew,^ James,^ William^), born at

Nottingham, N. H., 9 Sept. 1754, died 20 Mar. 1788. He married, in 1774, Hannah Langley, daughter of Samuel and Hannah (Reynolds), who resided at Wednesday Hill in Lee, N. H. He was a soldier in the Revolution, a minute man in Capt. Smith Emerson's company. Col. Joshua Wingate's regiment. He was a farmer by occupation. Children :

i. Mary,« b. 1776 ; d. 1777. 23. ii. Samuel, b. 20 Apr. 1778.

18. Ebenezer^ Scales (Abraham,* Matthew,^ James,^ William^), born

at Nottingham 6 Nov. 1766, died at Wilton, Me., 18 Feb. 1855. He married at Nottingham, 17 Feb. 1789, Anna Mathes, daughter of Gideon and Anna of Lee, N. H. He resided at Nottingham until 1796, then removed to Kearsarge, from there to Farmington, Me., in 1803, thence to Wilton, Me., in 1805, which was his place of residence for the remaining half century of his life. He joined the Calvinist Baptist Church at Lee in 1789, changed his connection to the Freewill Baptists in 1796, was licensed to preach in 1800, was ordained at AVilton in 1804, and continued in active service as preacher until 1844. For fifty years he was one of the leading elders in the Freewill Baptist denomination, and a successful farmer.

Children, the first four born at Nottingham, N. H. : i. Hannah,« b. 17 Feb. 1790 ; d. at Wilton, Me., in 1860 ; m. at Wilton,

in 1810, Thomas Allen, a farmer ; resided at Joy, Me. Children :

1. John B., b. 1812; lawyer; resided at Livermore Falls. 2.

Heiiry, b. 1815; a Freewill Baptist minister. 3. Elizabeth, b.

1817. 4. Hannah, b. 1819. ii. AbiCxAil, b. 12 Feb. 1792 ; d. at Wilton, Me., 28 Dec, 1843 ; m. 7 July

1817, Charles Morse of Wilton, b. at Sutton, Me., 27 Oct. 1785,

1912] Descendants of William Scales 49

d. 30 May 1845. He owned several gristmills and sawmills ; was colonel of a regiment of Maine militia ; a member of the conven- tion which drafted the constitution admitting Maine as a State in the Union m 1820 ; later a representative and State senator ; post- master for 20 years. Children : 1, Samuel Butterfield, b. 15 Jmie 1818; m. 14 Aug. 1839, Catherine Woodman of Wiscasset, Me. for many years clerk in the P. 0. Department at Washington D. C. ; had six children : Sarah Elizabeth, b. 19 Dec. 1840, d. 1846 Mary Caroline, b. 20 Mar. 1842, m. John H. Clark ; Edward Warren b. 21 Sept. 1843; Charles, b. 31 May 1845, d. 1847; Cliarles Le- land, b. 23 Mar. 1849, d. 12 Sept. 1849 ; Margaret Catherine, b. 4 Mar. 1846, d. 1862. 2. Charles M., b. 21 July 1820; m. 24 Aug. 1841, Elizabeth K. Bickford, b. 6 Nov. 1820; resided at Jackson- ville, lud. ; for many years was superintendent of the Chicago and Alton Railroad; had four children: Mattie, b. 9 Nov. 1848, m. John G. Loomis; Hattie E., b. 8 Oct. 1850; Charles L., b. 14 Apr. 1853; Charles A., b. 30 May 1859. 3. Moses Leland, b. at Wilton, Me., 9 May 1822; m. (1) at Franklin, N. H., 6 Feb. 1851, Louise Jane Clark, b. 1826, d. 1856, by whom he had two sons: Charles Leland and Edward Leland ; m. (2) Lucy Ann Bryant, by whom he had one son : Warren Morse, b. at Dover, N. H., 9 July 1860 ; principal of the Dover High School.

24. iii. John, b. 14 Dec. 1793.

iv. Anna, b. 1 Dec. 1795; d. at Wilton, Me., 1880; m. there, 18 Nov. 1823, Charles Emerson Colburn, b. at Weare, N. H., 9 Dec. 1800, a farmer at Wilton. Children; 1. Abraham Scales, b. 28 Sept. 1824 ; d. 1890 ; m. 12 Mar. 1849, Hannah S. Kinney, b. 19 July 1824 ; lived at Wilton ; had sis children : Charles Clarkson, Caro- line Frances, John Emerson, George Adelbert, George Emerson, Abby Ann. 2. Charles Emerson, b. 13 Jan. 1826; d. at Revanna, Mo., 15 Oct. 1859, leaving- a widow and three children: Celinda Ella, Charles Henry, Frank F. 3. Enoch Scales, b. 2 Oct. 1829; a farmer at Wilton; unm. 4. Elias Hutchins, b. 27 Apr. 1831 ; a house carpenter at Lowell, Mass. 5. Abigail, b. 2 Oct. 1835 ; d. 31 Mar. 1836.

V. Abraham, b. at Kearsarge 3 Sept. 1798 ; d. unm. at Galveston, Tex., 1856 ; a farmer and cattle dealer ; colonel of a Maine regiment ; removed to Galveston in 1838 ; acquired a large land estate ; an extensive stock raiser, and a man of influence.

vi. Gideon, b. at Kearsarge 2 Sept. 1800 ; d. unm. 1827.

vii. Sarah, b. at Kearsarge 27 Nov. 1802 ; d. at Wilton, Me., 1880 ; m. 16 Mar. 1823, Seth Allen, a farmer at Wilton. Children : 1. Enoch Scales, b. 3 Jan. 1824 ; d. 1826. 2. Andrew Jackson, b. 9 Dec. 1825 ; d. 12 Apr. 1857 ; m. 17 Nov. 1853, Eunice V. Hall. 3. Ciilbert, b. 18 July 1828; m. 14 Sept. 1851, Miriam Morse; a farmer at Wilton ; had nine children. 4. Seth, Jr., b. 4 May 1830 ; d. 22 Oct. 1862; m. 25 Nov. 1851, Charlotte W. Bisbee; had one son. 5. Sarahs b. 29 Jan. 1832; m. 20 Sept. 1857, Edward V. Randall; had six children. 6. John Scales, b. 24 Sept. 1834; m. 14 Sept. 18ot>, Ruby C. Marken ; a farmer, residing at Wilton ; had seven chil- dren. 7. Anna C, b. 23 Jan. 1837; d. unm. 25 July 1857.

25. viii. James Butterfield, b. at Farmlngtou, Me., 4 Feb. 1804.

26. ix. Enoch, b. at Wilton 20 Jan. 1808.

X. Lois, b. at Wilton 29 June 1810 ; d. 1865 ; m. Thomas E. Webster, b. 1808, d. 1871, a farmer at Wilton. Children : 1. Henry, b. 1836. 2. 3Iary, b. 1838. 3. Sarah, b. 1841. 4. Elizabeth, b. 1845.

xl. LoKiNDA, b. 27 Jan. 1818 ; m. Rodney Chase of Deering, N. H. ; no issue.

19. Edward® Scales {Edward,^ Edward,'^ James,^ James,^ William}), born at Lee, N. H., 9 Apr. 1769, died at Canterbury, N. H., 19 Jan. 1831. He married at Canterbury, in 1794, Hannah Sargent, and resided there. He was a farmer and carpenter.

50 Descendants of William Scales [Jan.

Children : i. Ebenezer J b. 4 May 1796 ; d. unm. 27 June 1823. ii. HuLDAH, b. 2 Oct. 1797; d. at Pawtucket, E. I., 29 Jan. 1852; m.

Allen.

iii. KOYAL, b. 9 Dec. 1799 ; d. 12 Jan. 1800.

iv. Royal, b. 2 Nov. 1800 ; d. 27 Aug. 1871.

V. Bridget Walker, b. 7 Jan. 1803 ; d. 7 May 1842.

vi. Edward Swett (twin), b. 4 May 1806; d. at Lowell, Mass., 1884.

vii. Joanxa Mooney (twin), b. 4 May 1806; d. unm. 5 Aug. 1824.

27. viii. Joseph Walker, b. 29 Jan. 1809.

ix. John, b. 11 June 1811 ; d. unm. at San Francisco 1877.

X. Sally, b. 29 Mar. 1814 ; d. num. at Lowell, Mass., 1880.

xi. Betsey, b. 6 Mar. 1816; d. at Lowell 12 Nov. 1875.

xii. Benjamin, b. 5 Feb. 1819 ; d. unm. at Lowell 15 Aug. 1862.

xiii. Aaron, b. 12 Dec. 1820; d. 17 Nov. 1872.

xiv. Ebenezer, b. 12 May 1822 ; d. unm. 28 July 1878.

20. James® Scales {James,^ John,'^ James,^ James,^ William^), born at

Boscawen, N. H., 4 Aug. 1770, died in 1836. He married twice : first

Eleanor ; secondly Alice . He was a farmer,

and lived at Bridgewater, Vt., after 1790. Child by first wife :

28. i. William Angel,^ b. 9 July 1800.

Children by second wife : ii. Henry, b. 1808 : d. 1875. iii. Chester, b. 1810; d. 1890.

21. William*^ Scales {James^ John,"^ James,^ Jaynes^ William}), born at

Boscawen, N. H., 10 May 1778, died at Cabot, Vt., in 1852. He married at Boscawen, Nov. 1800, Rebecca Smith, and settled at Lebanon, N. H., removing to Cabot, Vt., in 1812. He was a farmer.

Child: i. Eev. William,^ b. 28 Sept. 1805; d. at Lyndon, Vt., 24 Jan. 1864; graduated from Middlebury College, 1832, and Andover Theologi- cal Seminary, 1837 ; ordained pastor of Cougregationalist Church at Lyndon, Vt., 27 Dec. 1837; pastor of several churches in Ver- mont up to the time of his death ; acting pastor at Lyndon for nearly nine years preceding.

22. Rev. Jacob® Scales {Samuel,^ Thomas,'^ William,^ James,^ William}),

born at Freeport, Me., 7 Mar. 1788, died at Plainfield, N. H., 16 Oct. 1873. He graduated from Dartmouth College, 1817, and Andover Theological Seminary, 1820; was ordained pastor of the Congregational Church at Colchester, Conn., Dec. 1820, and re- mained in active service as pastor of churches until his death. He married three times: first at Bridgton, Me., 17 Jan. 1821, Nancy Beaman, who died 20 Oct. 1838 ; secondly, 7 Nov. 1839, Maria Cleveland Darling, who died at Plainfield 22 Jan. 1844, daughter of Hon. Joshua of Henneker ; thirdly at Hartland, Vt., 10 Dec. 1844, Sarah Porter Freeman, daughter of Major Edmund.

Children, by first wife :

29. i. Thomas Spencer,^ b. at Colchester, Conn., 28 Mar. 1822.

ii. Sarah Moulton, b. 24 Oct. 1824, at Colchester, Conn. ; d. at St. Louis, Mo., 2 May 1855 ; a graduate of Mt. Holyoke College, 1844, and teacher at St. Louis.

30. iii. Henry Martyn, b. 4 Sept. 1826.

\

1912] Descendants of William Scales 51

iv. "Welliam Emery, b. at Henniker 14 Dec. 1828 ; d, 28 Apr. 1836.

31. V. Edward Payson, b. at Henuiker 17 July 1831.

vi. George Champion, b. at Henniker 30 Jan. 1833 ; d. 10 Aug. 1854, in a railroad accident at Medford Bridge.

23. Samuel Scales^ (Samuel,^ Abraham,^ Matthew,' James,'^ William^),

born at Nottingham 20 Apr. 1778, died 21 Sejjt. 1840. He married at Lee, Apr. 1799, Hannah® Dame, born at Lee 16 Feb. 1772, d. at Nottingham 30 Sept. 1847, daugliter of Moses^ and Anna (Hunking) of Lee (see Register, vol. 65, p. 218). He was a farmer, and inlierited the farm on which his grandfather Abraham Scales had settled in 1748. Children :

32. i. Sa]MUel,t b. 18 July 1800.

ii. Mary, b. 22 Feb. 1802 ; d. at San Erancisco 18 Apr. 1874 ; m. 1826, Hugh Thompson of Lee, N. H., b. 2 May 1800, d. at Lee 1842; removed to San Francisco in 1853 with her children, and resided there the rest of her life ; a woman of great energy and ability. Children: 1. B. Frank, b. 6 Oct. 1827; d. unm. at San Francisco Mar. 18G6. 2. Henrietta, b. 29 Nov. 1829; d. at Lee 1848. 3. Samuel Scales, b. 14 Jan. 1832 ; d. at San Francisco 2(3 May 1865 ; m. at San Francisco, 1863, Harriet Higby Haurell; had children: Hugh, b. 1864, d. 1864; Samuel Scales, b. 29 July 1865. 4. Betsey Jane, b. at Lee, N. H., 18 Mar. 1834 ; m. at San Francisco, 27 June 1855, Edward Howland Falmer, b. at New Bedford, Mass., 1830, d. 14 Aug. 1863 ; had children : Samuel Harding, Warren Sherman, Edward True, John Perley. 5. Warren, b. 12 Nov. 1838; d. unm. 9 Mar. 1896.

iii. Nancy, b. at Nottingham 18 Aug. 1803; d. at San Francisco 17 Apr. 1871; m. at Nottingham. 1828, Daniel Tuttle, b. 26 Sept. 1801, i. d. at Nottingham 26 Oct. 1874, son of Joseph and Hannah (Lucy) of Nottingham. Children: 1. Dr. Levi IFoorf6?n-?/, b. 24 Jan. 1829 ; d. at Satartia, Yazoo Co., Miss., 1870; m. there, 24 Aug. 1855, Elnora S. Ogden, b. 8 Mar. 1839 ; a graduate of Bowdohi Medical College, 1848 ; settled at Satartia; was surgeon in the Confederate army, serving through the war 1861-1865 ; later practiced his pro- fession at Satartia; no cliildreu. 2. Anna Elizabeth, b. 30 Mar. 1831; d. Dec. 1897; m. Perry Harvey of Nottingham, d. 1878; removed to San Francisco, Cal. : had a dau. Tina. 3. Leonora, b. 22 Oct. 1837; d. at Satartia, Miss., 12 Sept. 1862. 4. Br. Jay, b. 21 Dec. 1841 ; m. (1) 8 Nov. 1868, Emily Abbott, d. 30 Mar. 1871; child by first wife: Arthur Cornwall; m. (2) 26 Mar. 1873, Emma Lois Winkler ; a resident of Astoria, Ore. ; children by second wife : Nancy Elnora Scales, Nettie Emily.

33. iv. Levi, b. 13 Feb. 1811 ; d. at Nottingham 4 Aug. 1847.

24. JOHN^ Scales {Ebenezer,^ Abraham,^ Matthew,^ James^ William}),

born at Nottingham 14 Dec. 1793, married Hannah Farwell, who died in 1825. He was a farmer, and resided at Wilton.

Child : i. John Samuel,^ b. 1824; d. 1872; m. Susan Lawrence; resided at Guilford, Me. ; children.

25. Rev. James Butterfield® Scales (Ebenezer,^ Abraham,* Matthew,^

Jai7ies,'^ William^), born at Farmington, Me., 4 Feb. 1804, died at Chesterville, Me., 1885. He married three times : first, 13 Nov. 1812, Jane Manson Foss, who died 10 Mar. 1843, daughter of Joseph and Jane (Manson) of Scarboro, Me. ; secondly, 24 Dec. 1843, Mart Brackett Foss, born 13 Sept. 1823, died 25 June 1845, sister of the foregoing; thirdly, 28 Sept. 1848, Caroline vol. lxvi 4

52 Descendants of William Scales [Jan.

Matilda Conover, born 7 Mar. 1820, died 2 Mar. 1880. He was a Freewill Baptist minister at West Milan, N. H., and Ches- terville. Me.

Children, by third wife : i. Maijy J.J b. 14 July 1849 ; m. 22 Oct. 1872, George Horne of Milan, ii. Harriet Ann, b. 11 Aug. 1851 ; m. Apr. 1871, Joseph Leighton of

Milan, iii. Abigail M., b. 9 Dec. 1858 ; in. Samuel Fox Hodgdon of Milan, iv. Ebenezer James, b. 30 Oct. 1861 ; m. Bina Horne of Milan.

26. Col. Enoch® Scales {Ebenezer,^ Abraham,* Maltheio^ James,'^ Wil-

liam^), born at Wilton, Me., 20 Jan. 1808, died 12 Dec. 1885. He married, 11 Aug. 1849, Octavia W. Woodman, born 8 Jan. 1829, died 10 May 1885, daughter of Ephraim and Mary, and resided at Wilton. He was a merchant, postmaster, sheriff, justice of the peace, representative in the Legislature, and colonel of a regiment of Maine militia. Children :

1. Sara G./ b. 29 Oct. 1851 ; d. 21 Sept. 1853.

ii. Otto Clifford, b. 21 Sept. 1868 ; graduated from Bowdoin College, 1891 ; and Harvard Law School, 1894.

27. Joseph Walker'^ Scales {Edward,^ Edioard,^ Edward,'^ Janies,^

James^^ William}), born at Canterbury, N. H., 29 Jan. 1809, died there 6 Nov. 1874. He married, 2'd Apr. 1837, Sarah Mason Shaw, born 21 July 1802, died Jan. 187S. He was a farmer, living at Canterbury.

Children : i. Abbie Blodgett,^ b. 5 Jan. 1839 ; m. 28 Aug. 1866, Hiram Goodwin

of Concord ; lived at Denver, Col. ii. George, b. 7 Oct. 1840; m. 8 June 1872, Maggie Kyan; lived at

Denver, Col. ; one dau., Ada Bell.^ iii. Joseph, b. 8 Apr. 1842 ; d. 1908 ; m. 9 Sept. 1863, Nancy H. Glover; a farmer, living at Canterbury ; three children.

28. William Angel'^ Scales {James,^ James,^ John,* James^ James,'^

Williaiv}), born at Bridgewater, Vt., 9 July 1800, died at Lempster, N. H., 26 Apr. 1886. He married Marietta Cox, born 2 July 1805, died 22 Jan. 1890. He was a farmer, living at Lempster, a deacon of the church, and a prominent citizen.

Children : i. George W.,« b. 19 July 1829 ; lived at Nashua. ii. Earl Cox, b. 21 Dec. 1831 ; d. « Apr. 1900 ; m. Catherine Wallace, b. at Glasgow, Scotland, 3 Feb. 1827 ; d. at Dover, N. H., 28 Apr. 1902. Children: 1. Malilda J.,^ m. Clifton A. Metcalf. 2. 31ari- etta, m. Fred E. Quinby of Dover, N. H.

iii. Caroline, b. 11 Apr. 1832; d. 8 Apr. 1900; m. Bass of Wo-

burn, Mass. iv. Walter W., b. 20 Feb. 1834; d. 14 Sept. 1894; m. Olidi Dame;

lived at Nashua. Children : Frank,^ Emma^ Carrie, Ida. v. Marl\, b. 16 Feb. 1835; m. (1) Dr. Robert Ivelley of Chelsea, Mass., by whom she had one sou; m. (2) Dr. Cujimings of Lynn, Mass., by whom she had one dau. vi. Lyman, b. 12 June 1843 ; d. unm.

29. Dr. Thomas Spencer'^ Scales {Jacob,^ Samuel,^ Thomas,* William,^

James,"^ William^), born at Colchester, Conn., 28 Mar. 1822, died at Woburn, Mass., 15 June 1881. He married three times : first

1912] Descendants of William Scales 53

Makia Gray of Franklin, N. H. ; secondly at Woburn, 1858, Mary C. Snow ; thirdly at Lowell, Mass., Mary Jane Matthews.

Child by first wife : i, Mary Gray.^

Children by third wife :

ii. Annie B. iii. Fred S.

30. Henry Martyn'' Scales (Jacoh,^ Samuel,^ Thomas,^ William,^ James,^

William^), born at Colchester, Conn., 4 Sept. 1826, died at Meriden, N. H., 11 Nov. 1870. He married at Plainfield, N. H., 27 Apr. 1853, Ann J. Gleason, who died in 1890. He was a farmer and resided at Meriden. Children :

i. Sarah Moulton.® ii. Mary E. iii. JtTLiA A.

31. Dr. Edward Payson'^ Scales (Jacob,^ Samuel,^ Thomas,* William,^

James,^ William^), born 17 July 1831, died at Newton, Mass., 14 Aug. 1902. He married at West Cambridge, Mass., 4 May 1859, Hannah Elizabeth Fowle, died 22 Sept. 1898, daughter of Edward and Hannah (Damon) of Woburn, Mass. He graduated from Dartmouth College in 1858, studied medicine at Dartmouth and at Cleveland, O., where he received the degree of M.D, from the Homoeopathic College in 1859, and ^^racticed his profession at New- ton, Mass., from 18G3 until his death. He was a man of great ability, and prominent in several societies. Children :

i. Mary Beaman.*

ii. George Chester.

iii. Nellie Elizabeth.

iv. William Edward.

V. Charles Henry.

vi. Luther Damon.

vii. Carrie Louise.

32. Samuel'^ Scales (Samuel,^ Samuel,^ Abraham,'^ Matthew,^ James,^

William}-), born at Nottingham, N. H., 18 July 1800, died at Lee, N. H., 12 Jan. 1877. He married at Nottingham, 23 Dec. 1828, Betsey True, daughter of Benjamin and Slary (Batchelder) of Deerfield, N. H. He was a farmer, justice of the peace, captain of militia, selectman of Nottingham, and representative in the legis- lature. Children :

i. True, 8 b. at Nottinsliam 20 Jan. 1830 ; d. at Boston 27 July 1892.

ii. Israel, b. 6 Sept. 1832 ; d. 8 Aug. 1833.

iii. John, b. 6 Oct. 1835 ; a graduate of Dartmoutli College, 1863 ; teacher, publisher, and editor ; the compiler of this article.

iv. George, b. 20 Oct. 1840; d. (liilled in battle) at Malvern Hill, Va., 2 July 1862 ; a private in Co. E, First Regt. U. S. Volunteer Sharp- shooters.

33. Levi'' Scales (Sainuel,^ Samuel,^ Abraham,* Matthew,^ James,"^ Wil-

liam^), born at Nottingham 13 Feb. 1811, died 4 Aug. 1847. He married, in 1835, Martha Cilley Bartlett, born 5 Mar. 1810,

54 Genealogical Research in England [Jan.

died at Nottingham 31 Oct. 1889, daughter of Hon. Bradbury and

Polly (True) of Nottingham. Children :

i. HoRACE,»b. 29 Mar. 183G; d. 30 Nov. 1895; m. Aug. 1866, Oreanna McLanathan of Cambridge, Mass., d. 1890; a private in Co. E, First Regt. U. S. Volunteer Sharpshooters ; insurance agent ; lived at Cambridge, Mass. Child: Martha Fitzjanies.^

ii. Elizabeth Ann, b. 18 Feb. 1840; m. 13 May 1863, Hon. John C. Bartlett of Lee, b. 4 Nov. 1838, son of Hon. Josiah and Hannah (True). Children: 1. Grace. 2. Josiah.

iii. Bradbury Bartlett, b. 7 Mar. 1842 ; m. 1876, Arianna Bartlett, dau. of Edward St. John and Almira F. (Sawyer) of Lee. Chil- dren : 1. George Levi.^ 2. Betsey True.

iv. Mary True, b. 17 Sept. 1844; m. 14 Mar. 1878, William B. Taylor of Quincy, Mass. ; lives at Quincy. Child : Horace Scales.

GENEALOGICAL EESEARCH IN ENGLAND

Transcribed by Miss Elizabeth French, and communicated by the Committee on

English Research

[Continued from vol. 65, page 333.]

Bates Entries in the Registers op All Saints Church, Biddenden, Kent

1624 John son of Clement Bates bapt. 18 October. 1G24 John son of Clement Bates buried 18 December. 1626 Rachell daughter of Clement Bate bapt. 22 October. 1628 Joseph son of Clement Bate bapt. 28 September.

1631 A child of Clement Bat buried unbaptized 2 April.

1632 Benjamin son of Clement Bate bapt. 24 June.

[These entries show the P^nglish home of Clement Bates or Bate, who came to New England in 1635 and settled at Hingham (Register, vol. 14, p. 305), and give information about his children which supplements that given in Waters's Gleanings, vol. 2, p. 1303. The recently published Records of Lydd, where the Bates family originated, give many items re- garding them for fully a century earlier than the earliest date given in Waters's Gleanings. The maiden name of Clement Bates's wife, the j^lace of his marriage, and the birthplace of his sons James and Clement have not yet been found. E. F.]

Bigge

The Will of Richard Bygge of the parish of Benynden, 12 May 1474. To be buried in the parish church of St. George of Benynden. To the fabric of said church, namely to the nave of it, 6s. 8d. To the high altar there 12d. I make my wife Agnes and Thomas Henley my executors to dispose of my goods for the health of my soul. Witnesses : John Bygge Senior, Richard Day, John Willarde Senior, and many others. [Trans- lated from the Latin.]

This is my last will regarding my lands. My feofees to make an estate to Robert my son his heirs and assigns in my tenement called Bowmannys containing seven acres, my lands and woods called Strodes containing five acres, lying betwext Euvyndens Crosse and Hellynden on the north side

1912] Genealogical Research in England 55

of the street, a piece of land called Pettefeld containing five acres, two pieces of land called Southlands containing eight acres, and one acre lying in Maythammys marsh, he paying to my wife every year during her life four loads of wood and 26s. 8d., and to Thomas By gge my son 20 marks. My feofees to make an estate to my son John in all my lands and tene- ments not before assigned, he to pay to my wife Agnes one hog, certain " pulleyn," and 26s. 8d. yearly during her life, and to my son Thomas £20. My wife to have the west end of the hall of my principal tenement and her easement in hall, kitchen, bakehouse, garden and lands, half the fruit in the garden during her life, pasturage for a cow and " fire and fleet " by the custom of the country, to be found by the said John. My feofees to sell a piece of land lying next to Thomas Frennche, and of the money to pay to Agnes, daughter of Robert Bygge, 26s. 8d., to Johane his daughter 6s. 8d,, and the residue to amending the church way from the church to Walkhurst gate. Proved 14 June 1474 by the executrix named in the wUl, the other executor, Thomas Henley, renouncing. (Archdeaconry of Canterbury, vol. 2, fo. 13.)

The Will of John BygCx Jun' of Benynden, 21 October 1479. To be buried in the parish church of Benynden. To the high altar there 3s. 4d. To the high altar of Tenterden 20d. To Agnes Bygg my mother, whom I make my executrix, all the residue of my goods. Regarding my lands in Benynden willed to me by Richard Bygg my father, lately deceased, I give all my lands and tenements to my mother for life, and after her death to be divided among all my sons at the age of eighteen years. If they all die before such age without lawful issue, reversion to my brothers Robert Bygg and Thomas Bygg, who on entering into the land shall pay £20 as follows : £10 to a priest to pray for a year in the church of Benynden for my soul, the souls of my father, my mother, and Alice my wife, and of the other £10, 0 marks to my sister Katherine and the residue in various gifts to the church. Proved 17 May 1480 by the executrix named in the will. (Archdeaconry of Canterbury, vol. 3, fo. 17.)

The Will of Robert Bigge of the parish of benynden, 1 July 1500. To be buried in the churchyard of the church of St. George in Benynden. To the high altars of the churches of Benynden and Bydinden 20d. each. To Agnes Watt and Johan lellysden my daughters. Willia' Dey, Harry bigge, harry Asten, and John Watt, my " feffers," to deliver to Elizabeth my daughter two pieces of land lying at benynden in the parish of Rollynden, to her and her assigns for ever. The residue of all my goods I give to Thomas Bigge and Edward my sons, whom I make my executors. Wit- nesses : Robert Marden, Richard Astyn, Willia' Watt, Thomas lellysden, and others. Proved at Tenterden 15 September 1500 by the executors named in the will. (Archdeaconry of Canterbury, vol. 8, fo. 2.)

The Will of Elisabeth Bigge of benynden, 17 July 1500. To be buried in the churchyard of the church of St. George of benynden. To the high altar there 4d. To an honest priest to sing in the said church for my soul, my father's and mother's souls, and all Christian souls for half a year, £3 6s. 8d. To Elisabeth lellesden, my goddaughter, 10s. To Johane Watt, my goddaughter, a heifer. To Anne Benneman, Johane Bigge daugh- ter of Stepyn bigge, Anne Mannyng, John Watte, James Watte", and Alice Watte, Robert bigge son of Edward bigge, and to the sons of Richard Astyn and Thomas lellysden, 12d. apiece. To Elisabeth Willard 4d. To

56 Genealogical Research in England [Jan.

Richard Haniond and Alson his wife 3s. 4d. To sister pnell Astyn, Alice wife of Edward bigge, Johane lellysden, Johane A Noke, Johane Harden, Johane Raynold, the two unmarried daughters of William Hart, and the wife of Richard Motard, gifts of clothing and pewter. Thomas Bigge and Edward bigge, my brethren, executors. Proved 15 September 1500 at Tenterden by the executors named, (Archdeaconry of Canterbury, vol. 8, fo. 2.)

The Will of Robert Bigge of Benenden, 13 January 1547/8. To be buried in the churchyard of the parish church of St. George the Martyr of Benenden. Alms to be distributed at the day of my burial. To wife Elizabeth, if she continue unmarried, all my stuff and household imple- ments ; if she marry again, half my stuff and household implements to my daughters, to be equally divided at age of eighteen or day of marriage. To my wife all my corn and sundry livestock. To my son Walter two steers. To my sons Richarde and Thomas a heifer each at eighteen, and to my son John twp steers at that age. All my cattle, wheat growing, and other moveables unbequeathed to be sold by my executrix and the moue}' em- ployed to pay my debts. I give to my wife Elizabeth my lease of church- field, and make her executrix and William Fowle of Benenden overseer. My wife to redeem two pieces of land at Walkhurst, mortgaged to John Moyse of Byddenden for £10, and also to pay to Elizabeth Vsborne £40 for which I stand bound.

My last will regarding the disposition of all my lands and tenements. I will to Elizabeth my wife for life my me^uage and garden at Benenden forstall and four pieces of land at Walkhurst, she releasing all her right of dowry in all my lands. The messuage and garden at Benenden forstall to go to my son John and his heirs at my wife's decease. To my son Richard and his heirs at my wife's decease four pieces of land at Walk- hurst. My executrix to take the profits of all my other lands and tene- ments until they amount to £40, to be paid to Elizabeth, Dorothe, Elionor, and Alyce, my daughters, to each £10 at day of marriage or age of twenty years. If any die before such day or age, reversion to the survivors, to be equally divided. After the said £40 be levied I give to my son Thomas and his heirs forever my messuage and lands at the lane of Rolvenden and my half of a meadow called dukes mede in Tentwarden [Tenterden], of which Lawrence Day holds the other half, and a jiiece of marsh land at Frencham containing ten acres, my executrix to have the said lands until son Thomas come to the age of twenty-two. After the said £40 be levied, to son Walter and his heirs forever seven pieces of land called the sixe acres, Wadyfeld, gardeyn of begtylte, the porteke, the upper shurfeld, the Longfelde, and the nether shurfeld, lying upon the den of Begtilte in Benen- den, he to pay to my son Richard 20s. a year during the life of my wife and after he enter into the said land. After the said £40 be levied, I give to son John and his heirs a piece of land called the field about the house and another called Euerynden's felde, both upon the den of Bigtilte. Wit- nesses : Willm Fowle his mark, John Asten, Lawrence Davy, and Henry Asten. Proved 2 June 1548 by the executrix named in the will. (Arch- deaconry of Canterbury, vol. 26, fo. 2.)

Administration on the estate of Walter Bigge, late of Tenterden, co. Kent, was granted 17 August 1575 to Marion Bigge, relict, in the person of Thomas Wheler, notary public, her agent. (P. C. C., Administration Act Book, 1572-1580, fo. 81.)

1912] Genealogical Research in England 57

BiGGE Entries in the Registers of St. Mildred's Church, Tenterden, 1544-1617

Bicptisms

1553 Ricliard son of William Bigge 26 March.

1555 John son of John Bigge 6 September.

1556 Anne daughter of Walter Bigge 30 March.

1558 Robert son of John Bigge 29 September.

1559 Elinor daughter of Walter Big tailor 23 January [1559/60].

1560 Anne daughter of John Bigge 22 December.

1561 Margaret daughter of Walter Bigge 13 July.

1562 George son of John Bigge 3 May

1562 Thomas Bigge at ye church and Jane Big at home, son and daugh-

ter of Walter Big, 27 January [1562/3].

1563 Walter son of Walter Bigge husbandman 19 December.

1563 Thomas and Robert sons of Walter Bigge tailor 24 February

[1563/4].

1564 John son of Walter Bigge laborer 24 June.

1566 Marie daughter of Walter Bigge tailor 11 December.

1569 Susan daughter of Walter Bigge laborer 18 April.

1570 George son of Walter Bigge tailor 26 April.

1570 Elizabeth daughter of John Bigge 6 August.

1571 Robert son of John Bigge of Salhithe 26 December.

1572 Anne daughter of Robert Biggs 14 December.

1574 Katherin daughter of Robert Bigg 12 April.

1575 Patience daughter of Robert Bigge 1 November. 1577 William son of Robert Bigge 22 October.

1580 Thomas son of Robert Bigge 25 April.

1587 Lidia daughter of Henry Bigge 2 April.

1588 Susan daughter of George Bigge 30 June.

1588 Henrie son of Henrie Bigge Jurat 2 March [1588/9].

1590 John son of George Bigge 1 November.

1591 Samuel son of Henry Biggs 31 October. 1596 Margrette daughter of Robert Beggs 2 June. 1599 Robart son of Robart Biggs ye younger 27 May. 1603 Thomas son of Robert Bigge 28 August.

1605 Ambrose son of John Bigge 10 November. 1608 John son of John Bigge 14 August. 1611 Annah daughter of John Bigg 14 April. 1617 Goane daughter of widow Bie^g 11 August.

Marriages

1554 John Bigge and Jone Blachinden 21 May.

1554 Walter Bigge and Marian Asten 16 December. [In the margin op- posite this marriage is the word " Cave."]

1560 Henrie Bigge and Jone Risley 30 Ju.ly.

1561 Steven Rainard and Elizabeth Bigge 4 August. 1567 Thomas Fonnell and Ellen Bigge 10 February.

1576 Thomas Tilden and Alice Biggs 10 March [1576/7].

1577 Simon Chittenden and Elnar Bigge 2 September. 1579 Steven Cutbert and Letisse Bigge 26 April.

58 Genealogical Research in England [Jan.

1583 John Bigge of Cranebrooke and Racliell Martin* of Lidde 14 Sep- tember. 158') Henry Bigge and Alice Holman 3 July. 1587 George Bigge and Thomasin Harrie 18 September.

1589 Richard Chcston and Mary Bigge 8 July.

1591 Jarvis Morelin and Annah Bigge 27 June.

1592 Edward Bigge and Catherin Jarvis 9 May. 1594 Peter Pearsse and Patience Bigge 27 May. 1G03 John Bigge and Agnes Henniuges 1 May.

IGIO Kichard Kinge and Lidia Bigge 4 February [1610/11],

Burials

1548 John Bygges 27 June.

1557 John son of John Bigge 25 January [1557/8].

1558 John and Jone children of Walter Bigge 9 May.

1559 James son of John Bigge 29 March. 1559 Robert son of John Biggs 1 November. 1561 Margaret daughter of Walter Bigge 15 July.

1561 Agnes daughter of Walter Bigge 3 September.

1562 Thomas and Jone son and daughter of Walter Biggs 27 January

[1562/3].

1563 Walter son of Walter Bigge husbandman 28 January [1563/4]. 1569 The wife of Walter Bigge 5 May.

1569 Mary daughter of Walter Bigge laborer 26 July.

1570 Elizabeth daughter of John Bigge 7 October.

1572 Alice daughter of John Bigge 31 March.

1573 Jone wife of Henry Bigge 4 June. 1575 Walter Bigge 17 August.

1586 A chUd of Christopher Bigge 12 March [1586/7].

1590 John son of George Bigge 17 November.

1590 A child of George Bigge imbaptized 16 October.

1591 Marian Bigge widow 7 April.

1597 Martha Bigge 16 April.

1600 Robert Bigge Jurat 7 November.

1602 Jone Bigge 13 January [1602/3].

1603 Henry Bigge 21 Ajiril.

Bigge Entries in the Registers of All Saints Church, BiDDENDEN, 1538-1638 1541 .John Bigge bapt. 18 January [1541/2].

1545 Elizabeth daughter of John Bigge bapt. 18 March [1545/6]. 1547 Margaret daughter of John Byge bapt. 3 April. 1562 Edmond Massye and Elizabeth Bigge married 28 September. 1565 William Robson and Margaret Byge married 10 July.

1589 Simon Russell and Margery Byge married 1 October.

1590 Frauncis Munne and Katherine Bigge married 25 July. 1596 Mary daughter of Bigge buried 2 March [1596/7].

1598 George Maylam and Mary Bigge married 28 August.

1601 Rose wife of John Bigge buried 12 March [1601/2]. 1608 John Stowet and Elizabeth Bigge married 13 September. 1610 Richrd By gg buried 9 December.

* She came to New England with her daughter Patience Foster, mother of Hopestill Foster. Her daugliter Elizabeth married John Stowe and also came to New England, t Came with his family to New England.

1912] Genealogical Research in England 59

1611 John Frye and Susan Bygg married 25 November.

1617 John Bigge buried 12 April.

1624 A base-born child of Catherine Biges buried unbaptized 26 February

[1624/5]. 1635 Thomas Bigge and Dorothy Addams married 2 April.

Bigge Entries in the Bishop's Transcripts op Staplehurst 1560 Sara daughter of Bartholomew Bygge bapt. 15 December. 1563 Katryn daughter of Bartholomew Bygge bapt. 10 October. 1626 William Bigge of Benenden and Sara Stronge of Goudherst married 14 June.

Bigge Entries in the Bishop's Transcripts of Benenden 1560 Agnes daughter of Robert Big bapt. 21 October; godfather Thomas

Hopper, godmother George Astlens, wife of Tenterden. 1560 Benett wife of Robert Bygg buried 1 November. 1560 Wat' [Walter] Bygge and Alice Wat' [? Watt] of High Halden

married 28 November. 1563 George Bygge and Julian Netter married 17 August. 1563 Jone daughter of William Bygge bapt. 22 August. 1563 Steven Bege buried 7 November.

1563 Edward Bygge and Elner Tudstone married 8 November.

1564 Margery daughter of Edward Bygg bapt. 1 October. 1564 Walter son of George Bigg bapt. 22 October.

1567-8 Edward Bygge bapt. and buried. [This transcript runs from October 1567 to October 1568, and gives no dates.]

1591 Mildred daughter of John Biggs bapt. 20 December.

1592 Ann daughter of James Bigg bapt. 23 April.

1592 Patience daughter of William Bigge bapt. 17 September. 1592 Pacience daughter of Richard Byge bapt. 26 November.

1592 Joane Bygg daughter of Jeames Bygg bapt. 4 March [1592/3].

1593 A son of Edward Bigg still-born buried 12 August.

1595 Susan daughter of Richard Bygge bapt. 9 November.

1596 Margery daughter of William Bygg bapt. 16 May.

1597 A still-born child of Edward Bygge buried 25 August.

1597 An daughter of Richard Byg bapt. 8 January [1597/8].

1598 Mary daughter of William Bygg buried 23 February [1598/9].

1599 William son of Richarde Bigge bapt. 9 December. 1602 James Bygge buried 20 January [1602/3].

1604 John son of Richard Bygge bapt. 17 July.

1605 Ann Bygge widow buried 8 December.

1605 Margaret Bygge widow buried 29 January [1605/6]. 1609 John son of Edward Bigge bapt. 25 February [1609/10].

1611 Patience daughter of Edward Bigge bapt. 8 March [1611/12].

1612 Marye daughter of Henrye Bigge bapt. 13 December.

1612 Patience daughter of Edward Bigge buried 18 December.

1613 Richard son of Edward Bigge bapt. 6 February [1613/14]. 1616 Roberte son of Edward Bigge bapt. 2 June.

1616 Widow Bygge, poor, buried 29 December.

1619 Dennis wife of Edward Bigge buried 10 August.

1620 Susan daughter of Richard Bygge bapt. 8 April.

1620 Eusebius Loue and Katherine Bigge married 24 July.

1621 Nicholas Burden and Patience Bigge married 23 April. 1632 Elysabet' daughter of Wyllm Bygge bapt. 31 March.

60 Genealogical Research in England [Jan.

[From the foregoing wills and entries the following Bigge pedigree has been prepared :

1. Richard Bigge of Benenden, co. Kent, the testator of 1474, died between 12 May and 14 June of that year. He married Agnes, who sur- vived him and in 1480 proved her sou John's will.

Children :

2. i. Egbert. ii. Thomas.

ill. John, the testator of 1479, d. betw. 27 Oct. 1479 and 17 May 1480;

m. Alice, who d. before the earlier date, and had sous who were

uuder eighteen iu 1479. iv. Katherine, meutioned in the will of her brother John, but not in

that of her father.

2. Robert Bigge of Benenden, the testator of 1500, died between

1 July and 17 July 1500. His wife (name unknown) died before him.

Children :

i. Agnes, b. bef. 1474; m. [? John] Watt, and had children Joha7i,

John^ James^ aud Alice. ii. JoHAN, b. bef. 1474; m. Thomas Lellysden, and had Elizabeth,

^Zice, and two or more sons, iii. Thomas.

3. iv. Edward.

V. Parnell, m. Eichard Astyn, and had two or more sons.

vi. Elizabeth, the testator of 1500, d. betw. 17 July aud 15 Sept. 1500.

3. Edward Bigge of Benenden, of whom nothing is known save that

he married Alice , had a child Robert, and was executor

with his brother Thomas of the wills of their father and sister in 1500. Child :

4. i. Egbert, b. bef. 1500, probably the same as

4. Robert Bigge of Benenden, the testator of 1547/8, died between

13 Jan. 1547/8 and 2 June 1548. He married Elizabeth, who survived him, and left eight children, seven of whom were under age.

Children :

i. Walter. (Was he " Walter Bigge tailor," the executor of Eichard Tilden's will in 1565, aud did he marry Marian Asteu in 1554? There were several of this name.)

ii. Eichard, b. after 1530.

iii. Thomas, b. after 1530.

iv. John. b. after 1530.

V. Elizabeth, b. after 1530.

vi. Dgrgthe, b. after 1530.

vii. Elionor, b. after 1530.

viii. Alyce, b. after 1530; youngest dau. and perhaps youngest child; m. Thomas Tilden. (See Eegister, vol. 65, p.. 330.)

In the Department of Manuscripts in the British Museum there is a copy of the folio edition of Hasted's History of Kent, cojiiously annotated and illustrated by the Rev. Thomas Streatfeild. It contains a drawing of the following arms : per pale ermine and azure, a lion passant gules crowned or, within a bordure engrailed eules charwd with eis^ht fleur-de-lis or. Below is this note : " I meet with this coat ascribed to Bigg, of Ben- enden, in a nameless MS. T. S." (Add. MS. 33,883, p. 402.)— E. F.]

1912] Genealogical Research in England 61

[For pedigree of Bigg, of Haines Hill in Hurst, with the same ai'ms as those given in Streatfeild's copy of Hasted's Kent, see Visitations of Berk- shii-e, vol. i, p. 171 (Harleian Society Publications, vol. Ivi), and also Genealogist, vol. v, p. 236. This pedigree gives the descendants of " Wil- liam Bigg of Bennendon in Com : Kent : a" 1540."

For abstracts of the wills of Smalehope Bigg of Cranbrooke, of his widow Ellen, and of his brother John of Maidstone, see Waters's Glean- ings, vol. 1, pp. 21 ff. Smalehope Bigg and John Bigg were brothers of Patience Foster and Elizabeth Stow. Henry Edwards Scott.]

Hyland The Will of Richard Highland of Waldron in the County of Sussex, husbandman, 10 March 1590/1. To be buried in the churchyard of Wal- dron. To Peter Highland and to each of his children 6s. 8d. each. To my four daughters 3s. 4d. each. To the poor of the parish 53s. 4d. To son John Hyland a coverlet. To Dorothy Rogers daughter of Robert Rogers a coverlet. All the residue of goods to my son John Hyland, whom I make my sole executor. Overseers : John Fuller of Tanners and Robert Wood, to whom I give 3s. 3d. each. [Signed] Signum Richi Hy- lond. Witnesses : Malin Morton, Thomas Dyne his marke, John Tayler younger his marke, Thomas Dannett his marke, and Thomas Danell younger his marke. Proved 17 July 1591 by John Hyland son and exec- utor. (Archdeaconry of Lewes, Book A8, 446-124.)

The Will of John Woodman of Mayfeld in the County of Sussex, Peculiar of Canterbury, and Jurisdiction of South Mailing, husbandman, 23 April 1591. To be buried in the Churchyard of Mayfeld. To my daughter Margaret a cow and various household goods and £20 to be paid her in three years after my decease. To my daughter Joane various house- hold goods and £20 to be paid her in six years after my decease, and if she die before receiving said sum reversion to her husband Richard Carick and his heirs if he be living, he to have the rooms in my house which he occupies and next a cross of John Kenward's of Boxted for one year. To Anuis my youngest daughter a red heifer, various household goods and £20 to be paid to the said Agnes \sic\ in nine years after my decease in three yearly payments of £6 13s. 4d. each. My messuage and lands in Mayfeld to John Reames and Mary his wife, my eldest daughter, for three lives and to the longest liver, and after that time to remain to John Reames younger son of John Reames the elder and his heirs forever, paying to my children £6 13s. 4d. each, at the dwelling house where I John Woodman now dwell in the parish of Mayfeld. Son-in-law John Reames to be my executor, and if he rfefuse or be behind in payment of my legacies then my overseers John Kenward of boxted the elder and John Wickerson of Mayfeld, to whom I give 3s. 4d. each, to be executors. [Signed] John Woodman mark and seal. Witnesses : John Bonwick, John Reames, John Woodman, Thomas Kenward. Proved 3 June 1591 by John Reames the executor named in the will. (Peculiar of South Mailing, vol. Al, fo. 38.)

The Will of John Hiland of Waldron in the County of Sussex, yeo- man, 12 February 1626/7. To the poor of Waldron £12, to be paid at my burial. To Gilbert son of Gilbert Senocke £4, and to Joseph and Margery Senocke children of the said Gilbert £8 each. To Abraham Barton's wife and to six of Thomas Swanes children £8 each. To my

62 Genealogical Research in England [Jan.

kinswoman John Palmas widow £3, and to her son Thomas Palmas £5. To the wife of John Poiill, sometime my maid servant, £3. To Margery wife of Thomas Cogger £5. To the children of Thomas Hiland being eight in number £8 each. All legacies to be paid within three months after my decease. All tlie residue of my goods and chattels to Thomas Hiland my kinsman, whom I make my sole executor, and if he refuse or keep back any legacy then the money bequeathed to him or his children shall remain to my overseers and they shall be my executors, and such benefits as the said Thomas should have had shall be disposed among the poorest of my kin- dred. Well beloved friends Samuell Jones and John Ellis of Waldron overseers. To the former 25s. and to the latter 20s. for their pains. [Signed] John Hiland his marke. Witnesses : Stephen Moore his marke, and Nicholas Willard. Proved 23 February 1627/8 by Thomas Hiland the executor named in the will. [Inventory £190.] (Archdeaconry and Consistory of Lewes, vol. A 20, fo. 84.)

The Will of Thomas Hyland of Waldron in the County of Sussex, yeoman, 7 January 1629/30. To be buried in the churchyard of Waldron. To my eldest son John 12d., besides that I have given him already. To the poorest people of the parish of Waldron 20s., to be distributed at the day of my burial. To Thomas Hyland my son £50, to be paid within five months after my decease. To son AVilliam Hyland 12d., besides the surrender of certain lands. To son Samuell Hyland £60. To son Josias Hyland a bed furnished and £42, to be paid to son Samuell Hyland, who shall allow for the use thereof £3 a year toward the education of the said Josias until he accomplish the age of one and twenty years, Samuell enter- ing into a bond of £80 to Josias for the payment of said sums. To daugh- ter Elizabeth Hyland £42, to be paid to Thomas Hyland my son to the use of the said Elizabeth, he entering into a bond of £80 for the payment of the said sum at her age of one and twenty years or day of marriage, and bearing the charges of her education until the said sum be paid. To daugh- ter Mary Hyland £42, to be paid her by Nicholas Hyland my son and executor at her age of one and twenty years or day of marriage, he to bear the charges of her education for the use of her portion. The residue of all my goods, chattels and moveables to my son Nicholas Hyland, whom I make my executor, and I give to him a parcel of land lying in Waldron called Sheppards on condition that he pay all my debts and legacies and also pay £4 a year for eight years to my son Josias. [Signed] Thomas Hyland his marcke. Witnesses : Walter Davye his marcke, William Richason his marcke. Proved 20 February 1629/30 by Nicholas Hiland son and execu- tor named in the will. [Inventory £260 4s. 4d.] (Archdeaconry and Consistory of Lewes, vol. A20, fo. 193.)

Hyland Entries in the Registers of All Saints Church, Waldron, Sussex 1564 John son of John Heilland bapt. 9 April. 1566 Elizabeth daughter of John Heilland bapt. 28 April.

1566 Richard Woddam and Agnes Heilland married 27 October.

1567 Jone wife of Richard Hiland buried 30 May.

1567 Richard Heiland and Christian Smith widow married 7 September.

1577 Ane daughter of John Heilland bapt. 8 July.

1581 Thomas son of Peter Heilland bapt. 29 June.

1586 Richard Heilland buried 3 June.

1586 Nicholas Fuller and Anne Heilland married 28 February [1586/7].

1912] Genealogical Research in England 63

1587 Agnes Heyland buried 25 December.

1588 The wife of Richard Heilland buried 5 January [1588/9].

1591 Richard Heihiud buried 25 March.

1592 Elizabeth Heiland buried 11 January [1592/3].

1597 Thomas Heighland and Agnes Woodman married 17 May.

1597 John Heiknd the ehler buried 11 August.

1598 Mary daughter of Thomas Heilland bapt. 11 June. 1604 Thomas son of Thomas Heilland bapt. 23 April.

1604 John son of Thomas Heilland, dwelling upon the Downe, bapt. 13 May.

1604 Mildred Heilland buried 6 October.

1606 Sam well son of Thomas Heilland bapt. 8 November.

1607 Peter son of Thomas Highland bapt. 1 March [1607/8].

1609 Nicholas son of Thomas Hyland bapt. 3 July. 1612 William son of Thomas Hiland bapt. 26 July. 1617 Josias son of Thomas Hiland bapt. 20 September. 1623 Mary Hyland buried 5 October.

1626 Joan wife of John Hyland buried [before 5] December.

1627 John Hilland buried 5 February [1627/8].

1629 Ann daughter of Thomas Hiland buried 2 February [1629/30], 1629 Thomas Hiland the husband buried 10 February [1629/30].

Hyland Entries in the Bishop's Transcripts of Ticehurst,

Sussex

1593 Anthony Highlande thelder buried 16 April.

1605 Mary daughter of George Highlande bapt. 17 November. 1605 George son of George Highland buried 9 March [1605/6].

1607 Agnes daughter of ^Villiam Highlande buried 1 January [1607/8].

1610 James Highlande and Elizabeth Oxenbridg married 18 July.

1611 Joane daughter of James Hilan' bapt. 8 September.

1612 Wid. Highlande buried 26 Sei^tember.

1612 William Highlande buried 13 March [1612/13].

1613 John Hyland and Joan Cobbe married 29 June.

1613 Abraham son of James Hyghland bapt. 6 February [1613/141.

1615 An daughter of James Hylan bapt. 16 March [1615/16].

1616 Jane daughter of John Highland the younger bapt. 9 June.

1616 George Highland buried 8 February [1616/17].

1617 Ann daughter of James Highlande buried 10 June. 1617 Richard son of John Highland buried 13 July.

1617 Frauncis Bvycott and Frances Highland married 17 February

[1617/18]. 1620 John son of James Hyland bapt. 25 June. 1620 John son of James Hyland buried 11 July. 1620 Elizabeth wife of James Hiland buried 27 July. 1620 Thomas son of James Hiland buried 11 August.

1620 James Hyland and Ellen Luckerst married 9 October.

1621 James son of James Hyland bapt. 29 July.

1622 John Boddye and Elizabeth Hyland married 29 September. 1622 John son of John Hiland bapt. 20 October.

1622 The wife of John Highland buried 28 December. 1625 Faith daughter of James Highland bapt. 27 March.

1628 John son of James Highland bapt. 8 June. 1633 W^illiam son of James Highland bapt. 28 July.

64 Genealogical Research m England [Jan.

1635 Jane wife of Jolm Highland buried 3 May.

1636 Ann daughter of James Hyland buried 19 September.

Hyland Entries in the Bishop's Transcript of Iden, Sussex

1632 Nicholas Hyland and Sarah Hunt married by license 1 October.

1633 Thomas son of Nicholas Hyland buried 5 January [1633/4].

1635 Thomas son of Nicholas Hyland and Sarah his wife bapt. 20 March

[1635/6].

1636 John son of Nicholas Hyland and Sarah his wife bapt. 28 March.

Hyland Entries in the Registers of St. Mildred's Church, Tenterden, Kent

Baptisms

1601 jMary daughter to Hyland 6 December.

1611 Ursula daughter to John Hiland 2 February [1611/12].

1613 Abigail daughter to -John Hiland 2 January [1613/14].

]616 John son of John Hiland 14 April.

1629 Thomas son to Thomas Hiland 15 November.

1631 Mary daughter to Thomas Hyland 27 March.

1631 .John son to George Hyland 8 May.

1632 Elizabeth daughter to Thomas Hyland 23 September.

1633 Sarah daughter to Thomas Hiland 9 March [1633/4].

1635 Annah daughter of Thomas Hiland and of Debbora his wife 17 Jan- uary [1635/6].

Marriages 1601 John Hiland and Katherin Benskin 3 November. 1606 Thomas Hubbard and Alice Hyland 27 April,

1611 John Hiland and Elizabeth Allen 24 July.

Burials

1610 Catherin wife of John Hiland 17 May.

1612 Ursulah daughter to John Hiland 15 November. 1616 John son of John Hiland 31 May.

1624 John Hiland 27 January [1624/5].

1628 ILlizabeth Hyland widow 8 May.

1631 George Hyland 18 July.

1631 John son of George Hyland deceased 14 January [1631/2].

1631 Abigaile Hyland 3 March [1631/2].

Hyland Entries in the Registers of All Saints Church,

BiDDENDEN, KeNT

1628 Thomas son of John Hiland bapt, 26 October,

1628 Thomas son of John Hiland buried 31 December.

1629 Samuel son of John Hiland bapt, 20 Decembei',

1635 John son of William Hylande bapt, 29 November,

1636 Elizabeth daughter of William Hylande and Alice his wife bapt, 16

January [1636/7],

Hyland Entries in the Registers of St, Mary's Church, Frittenden, Kent

Baptisms 1566 James son of John Hyland 29 December. 1568 Andrew Hyland 20 February [1568/9].

1912] Genealogical Reseay^ch in England 65

1570 John son of Jolin Hiland 4 March [1570/1].

1574 Elizabeth daughter of John Hyland 4 April.

1576 Thomas son of John Hyland 21 October.

1578 Agnes daughter of John Hiland 27 December.

1582 Richard son of John Hyland 21 October.

1590 John son of Andrew Hyland 10 January [1590/1].

1591 Mildred daughter of Andrew Hiland 5 November. 1595 William son of Andrew Hyland 10 August. 1603 Pauline daughter of William Hyland 7 August. 1605 Peter son of Richard Hyland 9 November.

1610 Richard son of Richard Hiland 11 October.

1611 Elizabeth daughter of William Hiland 2 May.

1612 Margaret daughter of Richard Hilland 30 August.

1614 Mary daughter of William Hyland 19 February [1614/15].

1618 Richard son of William Hyland 6 April.

1621 Thomas son of William Hyland 5 February [1621/2.]

1628 Elizabeth daughter of John Hiland 6 October.

1629 Catherine daughter of John Hiland 4 October. 1632 Lucye daughter of John Hyland 20 May.

1635 William son of Rowland Hiland and Sara his wife 22 November. 1637 Rowland son of Rowland Hiland and Sara his wife 29 October. 1640 Richard son of Rowland Hyland and Dorothy his wife 27 October.

Marriages 1564 John Hyland and Mildred Master 25 September.

1583 Mildred Hyland and Thomas Savage 2 March [1583/4].

1594 Katherine Marchant to James Hyland 14 October. 1600 Agnes Hyland and Richard Browne 17 August.

1603 Elizabeth Hyland and Philipp Darbie 17 July.

1604 Alice Colly and Richard Hyland 22 October.

1625 James Hiland and Elizabeth Baker 4 March [1625/6]. 1634 Rowland Hyland and Sara Jennitt 13 January [1634/5],

1637 Richard Hyland and Sara Denn 18 September.

1639 Rowland Hyland and Dorothe Grayling 13 January [1639/40].

Burials

1572 Amys Hyland 7 October. 1588 John Hyland a householder.

1595 William son of Andrew Hyland 7 September. 1607 Jane daughter of William Hylande 22 August.

1610 Anne daughter of Richard Hyland 3 April.

1611 Peter son of Richard Hyland 19 August.

1612 Katherine daughter of William Hyland 19 February [1612/13].

1627 William Hiland a poor man 2 October.

1628 Elizabeth daughter of John Hiland 8 October.

1630 Thomas son of William Hyland 24 August.

1631 Joan Hyland a poor widow 13 January [1631/2]. 1631 John Hyland a poor man 13 January [1631/2].

1636 William son of Rowland Hyland 16 June.

1638 Rowland son of Rowland Hyland 5 November.

1639 Sara wife of Rowland Hyland 10 July.

Hyland Entries in the Bishop's Transcripts of Rolvenden, Kent 1621 George Hyland and Elizabeth Day married 16 April.

66 Genealogical Research in England [Jan.

1621 George son of George Hyland bapt. 30 December. 1G23 Miiry'daugliter of George llylancl bapt. G July.

1624 Anna daughter of George Hyland bapt. 2 January [1624/5].

1625 A young child of George Hyland buried 10 April. 1627 Elizabeth wife of George Hyland buried 15 August.

Hyland Entry in the Bishop's Transcripts of Staplehurst, Kent 1634 John Hartnup and Elizabeth Hyland widow married 22 December.

Hyland Entries in the Bishop's Transcripts of Benenden, Kent 1624 John Hyland and Mary Woodman married 1 June. 1633 Thomas Wyllmis and Elysabet Hyland married 14 January [1633/4].

[From the for,egoing wills and entries the following Hyland pedigree has been constructed :

1. Richard Highland or Hyland, of Waldron, County Sussex, the testator of 1591. There were two of this name in the pai'ish at the same time, so that it is impossible to tell whether Jone, wife of Richard Hiland, who was buried 30 May 15G7, and Christian Smith, who married Richard Heiland 7 Sept. 1567, were wives of the man who was buried in 1586 or of the man who was buried in 1591. Certainly the wife of Richard Heil- laud who was buried 5 Jan. 1588/9 was wife of the testator of 1591, or she would have been styled " widow." The church register does not give many details I'egarding this generation of the family. Children :

i-iv. Four daughters, names unknown.

V. John, bur. at Waldron 5 Feb. 1G27/8 ; m. Joan , who was bur.

there early in Dec. 1626 ; was the testator of 1626/7, and his wUl shows male relatives but no children.

2. vi. Peter.

2. Peter Hyland, married before 1581. He and his children are men-

tioned in his father's will, but though he had more than one child, the only one whose name we know is

3. i. Thomas, bapt. at Waldron 29 June 1581 ; probably identical with

3. Thomas Heilland or Hyland, of Waldron, the testator of 1629/30,

was buried at Waldron 10 Feb. 1629/30. He married there, 17 May 1597, Agnes AVoodman, who was probably daughter of John of Mayfield. She died before her husband. Early marriages were not uncommon in those days, and the name Peter in this man's family (a name not found in his wife's family), and the fact that he was kinsman to John Hyland, make it probable that he was son of the above-named Peter. Children :

i. Mary, bapt. at Waldron 11 -Tune 1598; probably d. young, ii. John, eldest son liviua; in 1629/30.

4. iii. Thomas, bapt. at Waldron 23 Apr. 1604.

iv. Samuel, bapt. at Waldron 8 Nov. 1606 ; living in 1629/30.

V. Peter, bapt. at Waldron 1 Mar. 1607/8; d. probably bef. 1626/7;

not mentioned in his father's Avill, 1629/30. vi. Nicholas, bapt. at Waldron 3 July 1609 ; m. at Iden, Sussex, 1 Oct.

1632, Sarah Hunt, and had two sons named Thomas and a son

John ; executor of his father's will. vii. William, bapt. at Waldron 26 July 1612 ; living in 1629/30. viii. Josias, bapt. at Waldron 20 Sept. 1617; living In 1629/30. ix. Elizabeth, b. after 1609 ; living in 1629/30.

1912] Genealogical Research in England 67

X. Maky, b. after 1609 ; living in 1629/30. xi. Ann, bur. 2 Feb. 1629/30.

4. Thomas Heilland, Hiland, or Htland, was baptized at Waldron 23 Apr. 1604, and died in New England between 14 Feb. 1682/3

and 3 May 1683. He married Debora , and lived in Ten-

terden from 1629 to 1636, emigrated to New England, where he was a proj^rietor of Scituate in 1637, took the oath of allegiance 1 Feb. 1638/9, and was later a juryman and town officer. He left to his son Thomas lands in Waldron and a house in Tenterden. There is a "Hyland's Farm" in Waldi-on to-day, and a Hyland keeps a small dry-goods shop in Tenterden. Children :

i. Thomas, bapt. at Tenterden 15 Nov. 1629 ; m. in New England, 1

Jan. 1660/1, Elizabeth Stockbridge, daughter of John, and had

issue; living in 1683. ii. Mary, bapt. at Tenterden 27 Mar. 1631 ; m. in 1664, John Bryant,

and bad issue; living in 1683. iii. Elizabeth, bapt. at Tenterden 23 Sept. 1632 ; m. Eeancis James of

Hingham, and had issue ; living in 1688. iv. Sarah, bapt. at Tenterden 9 Mar. 1633/4; d. in New England in

Nov. 1688; m. there, 6 Jan. 1651/2, Thomas Turner of Scituate,

who d. in Nov. 1688 ; had issue. V. Annah, bapt. at Tenterden 17 Jan. 1635/6; not mentioned in her

father's will, vi. Samuel, d. in King Philip's war; m. Isabell , who m. (2)

Samuel Wetherell. vii. Deborah, m. in 1666 William Ticknor; living in 1683. viii. Ruth, not mentioned in her father's will. Was she the mother of

Joseph Studson, who is named as a grandson by Thomas Hyland

in his wUl?

George Hyland of Guilford, Conn., was probably descended from the Ticehurst branch of this family, but until further information from American sources has been secured, it is useless to try to identify him with any of the several Georges of that branch. E. F].

Stedman

The Will of Gilbert Stedeman of byddenden in the County of Kent, 2 April 37 Henry VIII [1546]. To be buried in the churchyard of bydden- den. To John Stedman, Richard Stedman, Nichas Stedman, and Thomas Stedman the elder 6s. 8d. apiece. To Thomas Stedman my younger son at the age of twenty my " brode loome " and all my sleyes to her belong- ing, Richard Stedman to have the rule and occupying of the said loom until the said Thomas cometh unto the said age, he paying to the said Thomas 20d. yearly. To my youngest son Thomas Stedman my red heifer, Richard Stedman to have the keeping of her untU Thomas's day of marriage, and paying to him for her 20d. yearly. The residue of my moveable goods to Tomsyn my wife, and I make her my sole executrix. Witnesses: Richard Hamon and John Jenkyn. Proved 8 April \sic\ 1546 by the executrix named. (Archdeaconry of Canterbury, vol. 24, fo. 5.)

Administration on the estate of John Stedman of Biddenden was granted 28 April 1558 to Richard Stedman of Biddenden, bi'other of the deceased. Bondsmen : William Fiseck of Biddenden and Thomas Hilles of Halden in £20. (Archdeaconry of Canterbury, Act Book 13, fo. 32.)

Administration on the goods of Richard Stedman of Biddenden was granted to Margaret the relict, 12 December 1559. James Sloman and

VOL. XLVI. 5

68 Genealogical Research in England ' [Jan.

John Moyse of Biddenden bondsmen in £40. (Archdeaconry of Canter- bury, Act Book 15, fo. 148.)

Administration on the estate of TnoMAs Stedjian of Byddenden was granted to > the relict, 21 February 1564/5. Stephen Bate- man of Biddenden, clothier, and John Warden of the same, clothier, bonds- men in £20. (Archdeaconry of Canterbury, Act Book 17, fo. 60.)

Administration on the estate of Alice Stedman widow, late of Bidden- den, was granted to Emme Richards, daughter of the deceased, 11 January 1574/5. Bondsmen: Robert Moyse of Biddenden, clothier, and Isaac Stedman of Biddenden, weaver, in £30. Inventory, £13 98. 3d. (Arch- deaconry of Canterbury, Act Book 17, fo. 133.)

The Will of Gilbur' Stedman of biddenden in the kounty of Kente, 8 July \_sic'] 1588. To be buried in the churchyard of biddenden. To the poor of biddenden 3s. 4d. To my mother Elizabeth Morars a gallon of butter, four cheeses and 6s. 8d. To Isack Stedman 6s. 8d., to be paid out of the loom by Thomas Stedman, aud my best suit of apparel. To Thomas Stedman and John Stedman, sons of Isack Stedman, a lamb each. To Also Stedman my goddaughter, daughter of Isack Stedman, two lambs. To my brother-in-law John Johnson, 6s. 8d., to be paid out of the loom by Thomas Stedman. To Richard Johnson son of John Johnson two lambs, and to Cattarin Johnson his daughter a lamb. To Thomas Stedman son of James Stedman a brode loom with all the tacklings belonging thereto, in full satis- faction of a debt of 12s. which I owe him, he paying 6s. 8d. each to Isack Stedman and John Johnson, as before specified. To Johne Stedman, Mary Stedman, Margaret Stedman, and Elisabeth Stedman, daughters of James Stedman, a lamb each. To Ane Seelis, daughter of John Seelis, a lamb. All the residue of my moveable goods and cattle to Katarin my wife, whom I make executrix. Witnesses : John Evranden, Henry Allard, Roger Sturmin. Proved 14 August 1588 by the executrix named. (Archdea- conry of Canterbury, 1588, original will.)

The Will of John Stedman of Biddenden in the County of Kent, broad- weaver, 7 April 1601. To my two sons Jeremie Stedman and John Sted- man, to each a loom now in my shop with the implements thereto belonging and a bed furnished as they now do lie in them. To John Wriddle my godson, son of Francis Wriddle my son-in-law, one other loom with the ap- purtenances. To John Taylor, son of my daughter Taylor, a bullock, and to each of her four other children a pewter dish. The residue of all my goods to Margery my wife, whom I make my sole executrix. Witnesses : John Whitcombe, John Besbech, Roger Pattenson. Proved 21 May 1602 bv the executrix named in the will. (Ai'chdeaconry of Canterbury, vol. 52, fo. 147.)

Administration on the estate of Isaac Stedman late of Biddenden was granted to Alice [sic'] Stedman relict of the deceased, 12 February 1601/2, Valentine Baker, tailor, of Biddenden and Thomas Stedman of the same, clothier, being bound in £20. Inventory, £19. (Archdeaconry of Canter- bury, Act Book 23, fo. 157.)

Account on the estate of Isaack Stedman, entered 3 March 1602/3 by Emme Stedman, the administratrix, shows debts and funeral expenses amounting to £12 7s. 4d., and 40s. each paid to the son of the deceased and to Stedman als Chaplyn, wife of Laurence Chaplyn of Biddenden,

1912] Genealogical Research in England 69

daughter of deceased. (ArcMeaconry of Canterbury Computi, bk. 12, fo. 459.)

The Will of Emm Stedman late wife of Isaacke Stedman, 24 March

. To my daughter Alice a cow, wearing apparel, and household goods.

To my daughter's son a silver ring and a pewter dish. To my daughter's daughter a "dagee." I make Thomas Stedman my son my executor. Witnesses : Stephen Vsmer, Thomas Stedma', John Rampsden. The will of Emme Stedman late of Biddenden was proved 25 July 1604 by the executor named. (Archdeaconry of Canterbury, vol. 55, fo. 97.)

The Will of William Stedman of Biddenden in the County of Kent, victualler, 6 October 1628. To be buried in the churchyard of Biddenden. To my son William Stedman various household goods. To my son's chil- dren, Robert and Joane Stedman, household goods and £15 each, to be paid at age of twenty-one. To my wife's son Henry Baker 5s., and to her daughter Elizabeth Baker £10 at her age of twenty-one or marriage. To Joane Coventry my servant 20s. All the residue of my goods and chattels to my wife Joane, whom 1 make my sole executrix. My good friends Roger Pattenson of Biddenden and John Pattenson his son to be overseers. [Signed] The marke of William Stedman. Witnesses : Edmund Stede, Thomas Stedman, William Wacher. Proved 3 December 1628 by Joane Stedman, widow, the relict and executrix named. (Archdeaconry of Can- terbury, vol 67, fo. 159.)

The Will of Richard Piers of Tenterden in the County of Kent, 9 June 1543. To be buried in the churchyard of Tenterden. To the poor of Tenterden 20s. All the residue of my goods to my sisters Alys and Agnes, and if either die before she be married, reversion to Elizabeth Piers. To my brother John Piers all my land, and if he sell it, my uncle William Piers* to have the refusal of it. Executor, John Pelland. Witnesses : William Awsten, William Piers, Edward Brandyn, and others. (Arch- deaconry of Canterbury, vol. 27, fo. 3.)

Lay Subsidies for Kent Barclay Hundred [town of Biddenden], 35 Henry VIII [1543-4].

Value Tax

Rychard Stedman in goods 40s. 4d.

Nicholas Stedmond in goods 20s. 2d.

Thomas Stedmond in goods £18. 2s. 6d.

John Stedmond in goods 40s. 4d.

(Lay Subsidies, 124/259, Public Record Office.) Barclay Hundred, 10 November 36 Henry VIII [1544].

John Stedmond in goods £4. 4d.

Thomas Stedmond in goods £8. 16d.

Rychard Stedman in goods £4. 4d.

Nicolas Stedman in goods 40s. 2d.

(Lay Subsidies, 125/273, Public Record Office.) Barclay Hundred, 8 February 37 Henry VIII [1545-6].

Nicholas Stedman in goods £5. 3s. 4d.

Thomas Stedman in goods £8. 5s. 4d.

(Lay Subsidies, 125/301, Public Record Office.)

* This William Piers made Richard Tilden of Benenden, grandfather of Nathaniel Tilden, his executor. E. F.

70 Genealogical Research in England [Jan.

Stedman Entries in the Registers and Bishop's Transcripts of

All Saints Church, Biddenden 1538 Thomas son of Nicholas Stedman buried 24 September. 1538 Thomas sou of Nicholas Stedman bapt. 7 October. 1538 James son of Thomas Stedman bapt. 10 October. 1538 Johan daughter of Richard Stedman bapt. 15 January [1538/9]. 1540 Isabell daughter of Thomas Stedman bapt. 19 December.

1540 Elizabeth daughter of Richard Stedman bapt. 27 February [1540/1].

1541 Isabell daughter of Thomas Stedman buried 17 May.

1541 John son of Thomas Stedman bapt. 8 March [1541/2].

1542 Symond son of Stedman bapt. 14 September.

1543 Thomas son of Stedman bapt. 5 October.

1543 William son of Stedman bapt. 16 March [1543/4].

1544 William son of Stedman infant buried 26 March.

1544 Julyan daughter of Stedman bapt. 26 November.

1545 Margaret daughter of Stedman bapt. 25 April.

1545 Elizabeth daughter of Stedman infant buried 23 May.

1546 Ane daughter of Stedman bapt. 26 March.

1546 Gilbarte Stedman householder buried 18 May \_sic].

1546 William son of Nicholas Stedman bapt. 27 November.

1547 Jane daughter of Thomas Stedman bapt. 17 February [1547/8].

1547 Jane daughter of Thomas Stedman buried 26 February [1547/8].

1548 Thomas Stedman and Elizabeth Fuller married 7 May.

1548 Julyan daughter of Stedman buried 7 June.

1548 Margaret daughter of Richard Stedman bapt. 21 July. 1548 Thomas Stedman and Anne Bottynden married 14 October. 1548 Henry son of William Stedman bapt. 18 November.

1548 Abraham son of Stedman bapt. 5 March [1548/9].

1550 Isacke son of Stedman bapt. 24 May.

1550 Samuell daughter [_sic'] of Stedman bapt. 5 August.

1550 Abraham son of Stedman bapt. 13 October.

1550 Rycherd son of Stedman bapt. 12 February [1550/1].

1551 John Stedman buried 20 July.*

1551 Thomas Stedman buried 21 July.

1552 James son of Stedman bapt. 12 April.

1552 Margaret daughter of Stedman buried 28 April.

1552 Jacobe son of Stedman buried 10 May.

1552 Abraham son of Nicholas Stedman buried 1 March [1552/3].

1553 Mary daughter of Richard Stedman bapt. 2 August,

1553 Josephe son of Richard [probably a clerical error for Thomas] Sted-

man bapt. 13 September.

1554 Gilbard son of Thomas Stedman thelder bapt. 15 January [1554/5].

1555 Alyce daughter of Nicholas Stedman bapt. 5 May.

1555 Alyce Stede [? Stedeman] buried 19 July.

1556 Alys daughter of Nicholas Stedman bapt. 16 October.

1556 George son of Richard Stedman bapt. 8 November.

1557 John Stedman householder bviried 28 October. 1557 Thomas Stedman householder buried 5 November.

1557 Elizabeth wife of John Stedman buried 23 March [1557/8].

1558 [Almost the entire year missing; transcripts do not begin so early.]

1559 Richard Stedman householder buried 21 May.

1559 James Benden and Lettys Stedman married 22 August.

* During this month the plague raged at Biddenden.

1912] Genealogical Research in England ' 71

1561 Josephe son of Thomas Stedman buried 2 May.

1561 Mary wife of Thomas Stedman buried 23 May.

[From July to October 1561 only three entries were made.]

1562 Jone daughter of Richard Stedman buried 13 June.

[October 1562 to AprU 1563 missing in register and transcripts.]

1564 Thomas Stedman buried 4 December 1564.

1565 James Stedman and Agnes Asshenden married 20 May.

1567 Anne daughter of Jeames Stedman bapt. 2 August.

1568 Roger Spencer and Anne Stedman married 4 July.

1568 Jeane daughter of James Stedman bapt. 13 March [1568/9].

1569 William Stedman and Marye Pellan married 21 November.

1570 Mary daughter of James Stedman bapt. June 18. 1570 Nicholas son of William Stedman bapt. 20 August.

1 570 Nicholas son of William Stedman buried 7 September.

1571 Anne daughter of William Stedman bapt. 21 September. 1574 Margaret daughter of James Stedman bapt. 18 July. 1574 Alice Stedman widow buried 11 December.

1574 Isaacke Stedman and Eme Richards married 1 February [1574/5].

1575 Jone daughter of Samuel Stedman bapt. 24 July.

1575 Theromye [Jerome] son of John Stedman bapt. 1 January [1575/6].

1575 Alice daughter of Isaacke Stedman bapt. 20 February [1575/6].

1576 Elizabeth daughter of James Stedman bapt. 23 December.

1577 Richard Stedman and Bridget Hamper married 5 May. 1577 A daughter of Richard Stedman buried unbapt. 8 December.

1577 John son of John Stedman bapt. 21 December.

1578 John Seelis and Marye Stedman* married 28 April. 1578 Alice daughter of Richard Stedman bapt. 5 October.

1578 Thomas son of Isaac Stedman bapt. 21 December,

1579 Katherine daughter of Samuel Stedman bapt. 10 May. 1579 James Stedman householder buried 10 October.

1579 James son of James Stedman bapt. 14 February [1579/80].

1579 Jone daughter of Richard Stedman bapt. 21 February [1579/80].

1580 James son of James Stedman buried 3 June.

1580 Thomas Sedweeke and Anne Stedman widow married 6 June.

1580 Johnson of Isaac Stedman bapt. 19 February [1580/1].

1581 Abraham Stedman and Judith Amis married 4 AprU. 1581 Richard son of Richard Stedman bapt. 5 November.

1581 Thomas son of Abraham Stedman bapt. 26 February [1581/2].

1582 An infant of Gilbert Stedman unbaptized buried 16 September.

1583 Thomas base son of Isaac Stedman bapt. 9 June.

1583 William son of Abraham Stedman bapt. 15 March [1583/4].

1584 Thomas base-born son of Isaac Stedman bapt. [s^c] 17 May.

1585 Elizabeth daughter of John Stedman bapt. 12 December.

1585 Elizabeth daughter of John Stedman buried 24 February [1585/6].

1585 John son of Richard Stedman bapt. 5 March [1585/6].

1585 Judith daughter of Abraham Stedman bapt. 5 March [1585/6].

1585 Judith daughter of Abraham Stedman buried 7 March [1585/6].

1586 Anne daughter of Samuel Stedman bapt. 1 May.

1586 Gilbert son of Isaac Stedman bapt. 26 December.

1587 Margaret daughter of Abraham Stedman bapt. 16 July.

1587 John son of Richard Stedman buried 9 January [1587/8].

1588 Nicholas son of John Stedman bapt. 5 May.

•Parents of Richard Seelis of Scituate. (See Register, vol. 65, p. 321.)

72 Genealogical Research in England [Jan.

1588 Nicholas son of John Stedman buried 18 May. 1588 Gilberte Stedman householder buried 13 June. 1588 John son of Richard Stedman bapt. 22 October.

1588 Samuel son of Samuel Stedman bapt. 1 December.

1589 Thomas Stedman and Elizabeth Philpott married 19 May. 1589 Margaret daughter of Isaac Stedman bapt. 9 November. 1589 Nicholas son of Abraham Stedman bapt. 8 December.

1589 Anne daughter of Richard Stedman buried 6 January [1589/90]. 1589 Nicholas son of Abraham Stedman buried 13 March [1589/90].

1589 Thomas son of Thomas Stedman bapt. 15 March [1589/90].

1590 Margaret daughter of Isaac Stedman buried 27 March. 1590 John Tayler and Jone Stedman married 25 July.

1590 Thomas the base son of Isaac Stedman buried 25 December. 1590 Elizabeth daughter of Abraham Stedman baptized 26 January [1590/1].

1590 Margaret daughter of Richard Stedman bapt. 21 February [1590/1].

1591 Samuel Stedman householder buried 21 June.

1591 Xpofer Pearce and Julian Stedman widow married 7 December.

1591 Roger and Richard sons of Thomas Stedman bapt. 26 December.

1591 Richard son of Thomas Stedman buried 28 December.

1592 Two daughters of Isaac Stedman buried unbaptized 9 July.

1592 Helen daughter of Abraham Stedman bapt. 16 January [1592/3].

1593 The wife of Richard Stedman buried 27 January [1593/4].

1594 John son of Abraham Stedman bapt. 22 December.

1595 Luke son of Thomas Stedman bapt. 30 November.

1596 John son of Isaac Stedman buried 11 September.

1596 Jane daughter of Abraham Stedman bapt. 9 January [1596/7].

1598 Philyppe daughter of Abraham Stedman bapt. 18 March [1598/9].

1599 Lawrence Chaplen and Alice Stedman married 7 May.

1599 Francis Writtle and Elizabeth [Isabell in transcript] Stedman mar-

ried 22 October.

1600 Margaret daughter of Abraham Stedman buried 20 June.

1601 John Stedman householder buried 14 Ajwil.

1601 Dionyse daughter of Abraham Stedman bapt. 5 July. 1601 Isaac Stedman householder buried 16 .January [1601/2]. 1603 John Stedman and Jone Kettell married 4 July. 1603 Anne daughter of Abraham Stedman bapt. 20 November.

1603 Anne daughter of Abraham Stedman buried 23 January [1603/4].

1604 Eme Stedman widow buried 10 May.

1604 Francis son of Abraham Stedman bapt. 16 December.

1605 Isaac son of Thomas Stedman bapt. 21 April.

1605 John son of John Stedman bapt. 1 September.

1606 Thomas Stedman and Ann Norman married 8 September.

1606 Jeremy Stedman widower and Martha Care singlewoman married 8 October.

1606 Dionyse daughter of Abraham Stedman buried 3 November.

1607 Thomas son of Thomas Stedman bapt. 5 April. 1607 Thomas son of Thomas Stedman baj5t. 24 May. 1607 Richard son of John Stedman bapt. 7 June. 1607 Jeremy son of Jeremy Stedman bapt. 4 October.

1607 John son of Thomas Stedman bapt. 25 October.

1608 Judith wife of Abraham Stedman buried 20 December. 1608 Mary daughter of John Stedman bapt. 5 February [1608/9].

1912] Genealogical Research in England 73

1608 John Stedman householder buried 12 February [1608/9].

1609 George son of Thomas Stedman bapt. 9 April.

1609 George son of Thomas Stedman bapt. 3 September.

1610 Eichard Stedman and Mary Post married 10 September.

1610 Abraham Stedman and Joane Constable married 14 January [1610/11].

1610 Thomas son of William Stedman bapt. 3 March [1610/11].

1611 Eichard son of Eichard Stedman Jr. bapt. 4 August. 1611 Jeremye Stedman buried 18 February [1611/12].

1611 Widow Stedman buried 23 February [1611/12].

1612 John son of Thomas Stedman ye weaver bapt. 13 June. 1612 John son of Eichard Stedman bapt. 29 November.

1614 William son of Thomas Stedman bapt. 17 April.

1615 William Stedman and Joan Baker widow married 4 July.

1615 John son of Eichard Stedman Sen. buried 8 July.

1616 A child of Eichard Steedman buried unbaptized 15 October. 1616 George son of Thomas Stedman buried 4 February [1616/17].

1616 William son of William Stedman bapt. 16 March [1616/17].

1617 A daughter of Eichard Stedman buried unbaptized 22 December.

1618 Eobert son of Thomas Stedman Jun. bapt. 26 April.

1619 Ambrose Eedwell of Bennenden and Helen Stedman married 5 Oc-

tober.

1620 Joane daughter of William Stedman bapt. 18 June.

1620 Joane daughter of William Stedman Sen. buried 2 February [1620/1].

1623 Abraham Stedman buried 22 April.

1624 Eichard Stedman biu'ied 5 June.

1626 Eichard Stedman Sen. buried 24 February [1626/7].

1627 Edward Hatton and Jane Stedman married 12 May.

1628 John Stedman and Elizabeth Smith married 25 November.

1628 Thomas Stonhard and Joan Stedman married 26 January [1628/9].

1631 Elizabeth daughter of Isaac Stedman bapt. 25 March.

1631 Elizabeth daughter of Isaac Stedman buried 20 May-

1631 Francis Stedman buried 1 July.

1631 John Stedman and Joan Couentrie married 22 September.

1632 Nathaniell son of Isaacke Stedman bapt. 9 September.

1634 Isaac son of Isaac Stedman and Elizabeth his wife bapt. 15 February [1634/5].

Richards Entries in the Eegisters of All Saints Church,

BiDDENDEN

1538 Katharine daughter of John Eicarde buried 21 December.

1539 John Anower and Alyce Eicarde married 30 June.

1539 Eichard Eicarde and Elizabeth Lother married 21 January

[1539/40].

1539 Alyce daughter of Eichard Eicarde bapt. 6 February [1539/40].

1541 William son of Stephen Eicarde buried 12 August.

1541 Johan daughter of Eichard Eicard bapt. 20 September.

1541 Eicherde Eycarde householder buried 9 February [1541/2].

1542 Johan daughter of Eycard buried 15 September.

1542 Thomas son of Eycard bapt. 5 March [1542/3].

1543 Elizabeth daughter of Eycard bapt. 16 April.

1543 John son of Eicherds infant buried 10 June.

74 Genealogical Research in Engla^id [Jan.

1544 John son of Ricard bapt, 22 December.

1545 p:iizabeth daughter of Rycavde bapt. 23 June.

1546 William son of Rycarde buried 1 February [1546/7].

1547 Thomas Rychards and Alles Pearce married 10 May.

1547 Eme daughter of Thomas Rycarde bapt. 11 February [1547/8], 1549 Mary daughter of Rycarde bapt. 1 January [1549/50].

1551 Roger son of Rycarde buried 29 September.

1552 Martha daughter of Rycarde bapt. 29 April.

1554 Richard son of Richard Rycard bapt. 12 August.

1554 Jarvye Ramesden and Margaret Rycard married 23 September.

1556 Stephen Rycards Sen. buried 28 May.

1557 Johane daughter of Thomas Richards buried 28 September.

1557 John son of Thomas Richards buried 17 November.

1558 Thomas Richards householder buried 30 April.

1559 Annes Ricarde widow buried 1 February [1559/60].

[From the foregoing wills and entries the following Stedman pedigree has been drawn :

1. Gilbert Stedman of Biddenden, Kent, the testator of 1546, was

buried there 18 May 1546 \_sic]. He married Tomasyn , who

survived him. He was a weaver, as is indicated by his legacy of a loom to his youngest son. Children :

i. John, m. Elizabeth , who was perhaps bur. at Biddenden

23 Mar. 1557/8. He was probably bur. there 28 Oct. 1557, and Ms brother Richard administered his estate.

2. ii. Richard.

3. iii. Nicholas.

4. iv. Thomas the elder.

v. Thomas the younger, b. after 1526 ; probably m. (1) 14 Oct. 1548, Anne Bottynden; m. (2) Mary, who was bur. 23 May 1561. He probably had children, but tliey have not been identified.

2. Richard Ste*man of Biddenden was buried there 21 May 1559.

He married Margaret , who survived him and administered

his estate. He was administrator of his brother Thomas's estate in 1558.

Children, baptized at Biddenden :

i. JoHAN, bapt. 15 Jan. 1538/9 ; bur. in Biddenden 13 June 1562.

ii. Elizabeth, bapt. 27 Feb. 1540/1.

iii. Margaret, bapt. 21 July 1548.

iv. Richard, bapt. 12 Feb. 1550/1 ; m. 5 May 1577, Bridget Hamper,

and liad issue. V. Mary, bapt. 2 Aug. 1553 ; probably the Mary Stedman who m. John

Seelis in 1578 and was mother of Richard Sealis of Scituate. vi. George, bapt. 8 Nov. 1556.

3. Nicholas Stedman of Biddenden probably married, as his second

wife, after Apr. 1558, Alice (Pearce) Richards, widow of Thomas of Biddenden. Her daughter Eme married Isaac Stedman (see 6, below), grandfather of the emigrant to New England, The date of the death of Nicholas Stedman is unknown.

Children, by first wife (name unknown), baptized at Biddenden:

i. Thomas, bur. at Biddenden 24 Sept. 1538. * ii.H DMAS, bapt. 7 Oct. 1638; bur. at Biddenden 1 July 1551 (?).

1912] Genealogical Research in England 75

iii. William, bapt. 27 Nov. 1546 ; m. 21 Nov. 1569, Mary Pellan; had

issue. iv. Abraham, bapt. 5 Mar. 1548/9 or 13 Oct. 1550 ; bur. at Biclclenden

1 Mar. 1552/3. v. Alice, bapt. 5 May 1555 ; bur. at Biddenden 16 Oct. 1555. [Probably other children, unidentified.]

4. Thomas Stedman the elder of Biddenden was buried there either

5 Nov, 1557, or 4 Dec. 1564. He probably married twice. The name of his first wife is unknown, but his second wife was probably Elizabeth Fuller, whom he married at Biddenden 7

May 1548. She probably married for her second husband

Morars, and is mentioned in her son Gilbert's will. Thomas Sted- man's father and sons being weavers, it seems probable that he also was a weaver.

The tax lists show him to have been the most prosperous member of the family. It is very difficult to tell which entries in the parish registers refer to Thomas the elder and which to Thomas the younger, as only once, in the baptismal entry of Gilbert Stedman, son of Thomas the elder, is any distinction made between the two brothers.

Children, baptized at Biddenden :

5. i. James, bapt. 10 Oct. 1538.

ii. Isabell, bapt. 19 Dec. 1540; bur. at Biddenden 17 May 1541.

iii. John, bapt. 8 Mar. 1541/2 ; bur. at Biddenden 20 July 1551.

iv. Jane, bapt. 17 Feb. 1547/8 ; bur. 26 Feb. 1547/8.

6. V. Isaac, bapt. 24 May 1550.

vi. Joseph, bapt. 13 Sept. 1553 ; bur. at Biddenden 2 May 1561.

7. vii. Gilbert, bapt. 15 Jan. 1554/5.

[Probably several other children, whose identity is uncertain, among them probably a daughter who married John Johnson.]

5. James Stedman of Biddenden was baptized there 10 Oct. 1538, and

buried there 10 Oct. 1579. He married at Biddenden, 20 May 1565, Agnes Asshenden. Was she the widow Anne (that name and Agnes being interchangeable) Stedman who married, 6 June 1580, Thomas Sedweeke ?

Children, baptized at Biddenden :

i. Thomas, mentioned in his uncle Gilbert's will.

ii. Anne, bapt. 2 Aug. 1567.

iii. JoANE (Jeane in register), bapt. 13 Mar. 1568/9.

iv. Mary, bapt. 18 June 1570.

V. Margaret, bapt. 18 July 1574.

vi. Elizabeth, bapt. 23 Dec. 1576.

vii. James, bapt. 14 Feb, 1579/80 ; bur. 3 June 1580.

6. Isaac Stedman of Biddenden, weaver, was baptized at Biddenden

24 May 1550, and was buried there 16 Jan. 1601/2. He married there, 1 Feb. 1574/5, Eme Richards, the testator of 1604, who survived him, administered his estate, and was buried at Biddenden 10 May 1604. She was baptized at Biddenden 11 Feb. 1547/8, daughter of Thomas and Alice (Pearce) of Biddenden, who were married there 10 May 1547. Thomas Richards was buried at Bid- denden 30 Apr. 1558. Alice Pearce was probably a sister of Richard Piers of Tenterden, the testator of 1543. She married secondly a Stedman, probably Nicholas, a son of Gilbert Stedman the elder. She was buried at Biddenden 11 Dec. 1574, and ad-

76 Genealogical Research in England [Jan.

ministration of her estate was granted 11 Jan. 1574/5 to her daughter Erne Richards, whose betrothed husband, Isaac Stedman, was one of the bondsmen. The Richards or Ricard family was a prosperous one in Biddenden.

Children, bajstized at Biddenden :

i. Alice, bapt. 20 Feb. 1575/6 ; m. 7 May 1599, Lawrence Chaplen ; had issue.

8. ii. Thomas, bapt. 21 Dec. 1578.

iii. John, bapt. 19 Feb. 1580/1 ; bur. 11 Sept. 1596.

iv. Gilbert, bapt. 26 Dec. 1586; probably d. bef. 1588.

V. Margaret, bapt. 9 Nov. 1589 ; bur. 27 Mar. 1590.

vii I '^^'^ Daughters, bur. unbapt. 9 July 1592. viii. Thomas (illegitimate), bapt. 9 June 1583.

ix. Thomas (illegitimate), bapt. 17 May 1584; bur. at Biddenden 25 Dec. 1590.

7. Gilbert Stedman of Biddenden, the testator of 1588, was baptized

at Biddenden 15 Jan. 1554/5, and was buried there 13 June 1588.

He married Katharine , who survived him and proved his

will. It is to his will, uncalendared and unregistered, that we owe our knowledge of his brothers and sisters. From his bequests he was evidently a weaver. Child :

i. An infant bur. unbapt. 16 Sept. 1582.

8. Thomas Stedman of Biddenden, clothier and weaver, was baptized

at Biddenden 21 Dec. 1578. The date of his death and the name of his wife are unknown. There is the same confusion here regard- ing Thomases as in the earlier generations. Children, baptized at Biddenden :

9. i. Isaac, bapt. 21 Apr. 1605.

ii. Thomas, bapt. 5 Apr. or 24 May 1607.

iii. George, bapt. 9 Apr. or 3 Sept. 1609 ; perhaps bur. at Biddenden

4 Feb. 1616/7. iv. John (son of Tliomas Stedman ye weaver) bapt. 13 June 1612. V. Robert (son of Tliomas Stedman Jim.), bapt. 26 Apr. 1618.

9. Isaac Stedman of Biddenden and London, Scituate and Boston, was

baptized at Biddenden 21 Apr. 1605, and died in New England be- tween 2 Oct. and 19 Dec. 1678. He married Elizabeth -,

who was born about 1609, and with her and his two sons sailed in the ship Elizabeth from London 8 Apr. 1635. As Isaac "Stud- man " he was certified by the clergyman of St. Alphege Cripplegate, and by two men from Blackwell l5all, which was the cloth market of London, to which all the cloth-weaviag centres such as Biddenden sent their goods. It was in connection with this trade that Isaac Stedman probably went to London. He settled in Scituate, where he was admitted to the church 17 July 1636. He was constable and freeman 7 June 1648, removed to Boston in 1650, and later was of Muddy River, now Brookline. Savage says the name was anciently Studman, but the shipping entry is the only place in which it has been found so recorded. In the English records it is always Stedman, Steadman, Steedman, or Stedmond. Whether there was any connection between Isaac Stedman and the other Stedman emi- grants to New England is not known.

1912] Diary of Jeremiah Weare, Jr. 11

Children :

i. Elizabeth, bapt. at Biddenden 25 Mar. 1631 ; bur. there 20 May 1631. ii. Nathaniel, bapt. at Biddeuden 9 Sept. 1632 ; came with his parents

to New England; m. Sarah Hammond, who died before 1675,

daughter of Tliomas ; and had issue. iii. Isaac, bapt. at Biddenden 15 Feb. 1634/5 ; came with his parents to

New England; no further record ; probably d. young, iv. Eliz^ubeth, bapt. at Scituate 24 Nov. 1637; married 17 Dec. 1662,

Thomas Hammond, Jun., of Newton, and had issue; she d. in

1715. V. Thomas of Muddy River (now Brookline) m. Mary Watson,

daughter of John of Roxbury, and had issue. vi. Hannah, d. 1727; m. 20 Jan, i673/4, Samuel Hyde of Newton; no

issue, vii. Sarah, m. Thomas Perry of Scituate, and had issue.

E. F.]

[To be continued]

DIARY OF JEREMIAH WEA:^, JR., OF YORK, ME.

Transcribed by Samuel G. Webber, M.D., of Boston [Continued from Vol. 64, page 182]

[p. 25, cont'd] so these years will be called the 2 Dry years by those that Dont Remem- ber the years 1761 & 1762 then a very moderate winter hay is very scarce & Dear about or from 16 Dollars to 20 a ton in the spring then comes the year 1795 a warm Spring &, seasonable Rains & so it continues through the Season being a plenty of Every thing on the earth there Has not been such a good season since the year 1779

[p. 26]

in the year 1792 Exceeding Dry but a very lettle Raign from the middle of June tell the last of august to What are in common years September comes Rain & the fall being very pleasant with Refreshing Raigns the month of December being more than comon pleasant but a little Snow Comfortable sawing in the mill January 1793 being Like pleasant snow scarce over shoes not worn cold February still warmer no snow to Do any business in clear Land for want of snow and cold the snow is not over shoes but a few days at a time the whole winter March being pleasant warm weather april the first part warm & Rains such as scarce was seen before by us

[p. 27]

continues good weather a fine Rain on the 18th then comes no more Rain till the 15th of may in the morning a small Rain about enough to whet one thick jacket without lynin being two or three hours time then clears up with the wind in N brings a small frost kills som corn the trees are in the bloom in Danger of the frost the blossoms begins to fall on the

19th then mostly south winds & a out winds tell the 31th at night

then comes a moderate Rain & "Wits fast on Saturday the first of June in the morning then in the morning on the Sabbath and all Day moderate Rain all Day then on about the 10th of June a shour of Rain with thunder & a week of warm Weather a fine rain on the 25th at night at 10 oclock in the evening tell 10 o clock in the morning very fast grain

78 Diary of Jeremiah Weare, Jr. [Jan.

& corn looks good

[p. 28]

May the 17th 1794 an on common Cold Day frose hard the night fol- lowing Ice was seen tell about 9 o clock the apple trees look yellow many of them as tho fire and smoke Drove through them where they stand on the low ground being full in the bloom being very Dry but two Rains of any Consequence they not being very long sence the snow went of the tops of the hard wood trees are killed with the sd frost there is a good Rain about the 9th or 10th of Jwne & warm no rain before for about 9 or 10 weeks of any value on the loth of June at night 1794 comes a bard frost kills Corn heare & beans pumkins in spots

[p. 29]

the march the 28th may his son Jer[emiah] Weare

was born in the year [1729] the 28th of march new style his wife Sar[ah] Ware the Daughter of Joseph prebel was born in the year [1731] Eben- ezer Littlefield son of Steph[en] Littlefield Debror sd Stephens w[ife] being a sister to Capt Joseph per[sons] Said Ebenezer littlefield was bo[rn] Ajjril A.D. 1775 Departed t[his] present life on the 24th march being master of the brig fidelity buried in the ocean four Days out Dimerrar Left one son that September 28th 1803 named Eben[ezer] Lucy Weare being the mother April 11th 1804 said Lucy Wear[e] Received the love of god being born from Darkness to gods marvelous lig[ht] may 14th 1804 Moses Weare give Evidence of his Receiving comf[ort] from the Lord as a new born Son [p. 30]

Jeremiah* [Our sixth child] a daug[hter] [Betse]y

by Name was born march the 10th [on] monday morning in the year 1 788 [Our] Seventh child was born on Wednesday evening the 10th Day of march in the year of our Lord 1790 name Moses [Ou]r Eight child was born on monday morning on the fifth Day of march in the year of Christ 1792 [na]me Timothy to hold the name [of] his onckle timothy that Departed [tjhis life on the fifth of September 1791 [Ou]r ninth Child was born on thurs[da]y at one o clock in the morning [be]ing the third Day of July [A.] D. 1794 name Jeremiah Our tenth Child was Born 1796 September the 2th friday about three o clock in the after noon A Daughter name mary Our 11th Child was born Sept the 19th on Wed- nesday 4 o clock in the morning in the year 1798 Daughter named Olive [p. 31]

AD the of mercy Wai'dwell Departed this p [resent] Life

children left 2 sons 3 da[ughters] sd mercy being a daughter of Jose[ph] Weare of capnedick but she die[d at] majabigwaduce with the fever she moaved at majabigwaduce in fall of the year 1778 Sarah Bragdon Daughter of Jo[seph] weare of york Departed this prese[nt] Life in the year 1787 in march she Left eight sons & two Daug[hters] ten in No. one at the Brest Nathaniel Webber the father of [Lucy] Weare Departed this life June 11th 1791 If said Nathaniel had l[ived] tell September next the 15th day he would h[ave] been sixty nine years old Sarah Weare the wife of Jeremi[ah] Weare the Daughter of Joseph Prebel C[onverted] when she was young Departed this [life] may 14th 1801 in the morninc af[ter] a long sickness she was confined [to] bed for the most part Sept 28th 1800 this Day being about 70 years of age [she] comforted her friends through a goo[d] hope of Christ

* See record of first five children [p. 7.]

1912] Diary of Jeremiah Weare, Jr. 79

[p. 32]

[This page is not easy to decipher as it is much rubbed. ^ t seems to have recorded only the weather for years between 1778 and 17 91]

[p. 33]

present Life in of our Lor[d] 1783 in march t le 10th day

in his 78 y[ear] of his age sence Last august & would have been 78 years [old] if he had Lived tell Next A[pril] anna weare the wife of the[odore] weare Departed this present life in the year of our Lord in September the 14th day at twelve o clock at mi in the twentyth year of her a[ge] ever sence the of may last Timothy Weare was born Augusi the 1764

the said timothy Departed thi^ life the 6th Day of September in the [year] of Christ 1791 it being twenty seven [years] one month two Days the said Timo[thy] being the son of Jeremiah Weare and [grandson] to Joseph Weare Lived with John Weare 20 years Supposed he took a cold by in the flats at the northern bay pe[nobscot] a loading the sloop then had charge the westward & saw parents & breth[ren] returned onwell to pernobscott & there maid his last

[p. 34]

business [th]e Inhabitants of this town Great[ly] La- mented by the same with the [ca]ncer on his Jaw so in this throat [mo]re than one year the said Joseph [Ward]well Departed this Life in the th of the year in the year of [our] Lord 1782 [I]n the year 1773 The 29 Day [Da]y of June Mr Joseph Weare [ga]ve to his Grandson Jeremiah [We]are Juner a negrow boy [na]med Pomp the said Negro [wa]s born in the year 1791 april after serving his time [wi]th sd Weare then lived with [hi]m about 2 years then worked out 1 year with Brother Samuel [the]n went to Arundal some years [t]hen went to see, it was then [tha]t he was sold in the West ind[ies] by the master of the vessel [ab]out 1801 or 2

[p. 35]

messinger [?] ordained a minister at york Sept the 10th 1799

the first perish sermon 2nd Corinthians 16th 3rd mrs gooden said to be born in the year 1699 th said gooden Departed this life 24th Day Sept

1797 Said to be 98 years & some months old Gershom webber son of the Deceased Samuel Webber who was Drownded Capenedick Rhode said gershom Departed this life on the 4th Day at night of may 1797 Ann madden the Daughter of Elaxander Woo[d] from Ireland about the year 1720 this sd Alexander Departed this life about the year 1754 his wife old miss wood Departed this life about the year 1774 sd ann Departed this life Sept 12th 1802 was born 1724 being 78 years of age June las[t] James Elaxander Wood J A Madden was Bor[n] in year 1752 June oOth as he saith On this 11th Day of December 1814 Thomas Sevey Departed this life being struck by a tree that was lodged and was found Dead by one of his Daughters

[p. 36]

year 1816 avery cold backward Spring warm & Dry Summer on the 23d of sept Rain Storm, thought to be highest wind that can be remem- bered the loss in shiping in Boston supposed 2.00.000 dollars Rhoad Island supposed to have Suffered by this Storm much more than the other States the tide Being 7 feet higher than comon & 4 feet higher than Re- membered by the oldest people June 28th 1828 heavy thunder kills three oxen & one cow for Joel Norton monday the 30th heavy thunder & rain

[To be continued]

80

STOCK

Stock Delivered to British Troops

[Jan.

DELIVERED TO THE BRITISH TROOPS AT RTHA'S VINEYARD ISLAND IN 1778

jmmunicated by William J. Rotch of West Tisbury, Mass.

[1]

A List* vof The Number of the Sheep and other Stock & hay Delivered Mager General Gray Commander of the Brittish Troops at the Vineyard in the year 1778 and in the Month of September and by Whom oned as Near as poisable Could be Asertaned by a Commite for that Purpus ap- pinted

Sheep

James Athearn Esqr

70

Hezekiah Luce

26

Jethro Athearn Jur

28

John Luce

21

Ezra Athearn

59

Isaiah Gray

93

Abijah Atht arn

107

Mathais Rogers

25

Joseph Allen

28

Joseph Look

12

Benijamin A.vlen

70

Frances Norton

9

Thomas Jones

26

Benijamin Crowell

10

Christopher Bv^tler

16

Peter Look

7

John INIanter

7

Seth Look

17

Samuel Manter

12

Zecharih Luce

6

Mathew Manter

35

Cornelius Dunham

37

James Manter

20

Thomas Daggatt

16

Gorshom Cathcart

36

Samuel Daggatt

10

Elijah Look

30

Thomas Daggatt Jur

6

Robert Look

14

Thomas Walrond

125

Thomas Look

29

Malatiah Luce

3

Nathan Look

8

Thomas Luce

2

Benijamin Lambert

37

Isaac Daggatt

47

Whiten Manter

15*

Timothy Chase

44

Samuel Cobb

14

Nathan Luce

15

Rusell Hancock

170

Henery Luce

5

William Forster

12

Silvanes Luce

4

Ezekel Luce

31

Ephraim Owen

7

Barnard Case

8

Seth Daggatt

21

Enoch Luce

3

Jonathan Manter

67

[2]

Samuel Look

53

Peter Norton Esq'' & Sons

150

Abner Norton

16

Peter Norton Jur

48

John Homes

25

Bethuel Luce

7

Isaac Luce

11

Eliakim Norton

214

Francis Liwes

5

Malatiah Davies sent from the

Jonathan Luce

5

other Towns from Chillmark

Nathan Smith

9

60

Abrham Luce

7

from Edgertown

80

Nhathan Weekes

6

Wee the Subcribers Certify

that

* This list was discovered subsequent to the publication of Dr. Banks's " History of Martha's Vineyard, Dukes County, Massachusetts."

1912]

Stock Delivered to British Troops

81

Ransferd Smith Thomas Smith Peter Luce Abishai Luce Mayhew Norton Rowland Rogers Beni^ Luce Benj^ Merry Samuel Crowell Joseph Luce Malitaih Davies William Luce Obed Luce Joseph Merry Shubael Cottle & Son Edmund Cottle Seth Luce Samuel Weekes William Weekes Samuel Lumbert John Dunham

[3] Whiten Manter

Samuel Cobb Mathew Manter Russell Hancock Jonathan Hamett Mathew Luce John Luce Joseph Chase Francis Liwes Isaiah Gray Francis Norton Benijamin Allen .Toseph Allen Beni* Crowel Ransferd Smith Jonathan Luce Shubael Cottle & Sons Shubael Dunham Malatiah Davis William Luce Joseph Luce Rowland Rogers Beni^ Merry Corneleus Norton John Dunham Samuel Look

31

15

10

14

11

40

5

20

18

28

75

11

22

62

68

7

7

5

8

6

14

the above Acpt is true and Just

as forth as we can find James Athearn ) o i i.«- Shubael Cottle L^^^2.^.\^^^° Abijah Athearn P^^T^^b^^y

The Acpt of the Neate or horned Catle Delivered to General Gray at the same time

James Athearn Esq'

Jethro Athearn Jur

Ezera Athearn

Abijah Athearn

Thomas Daggatt Thomas Jones Christopher Butler Lemuel Butler Thomas Walrond Ezekel Luce Garshom Cathcart Barnard Case Elijah Look Thomas Look Timothy Lumbert Thomas Luce

The Acpt of Hay or Forege De- livered General Gray at the same time

TUNS HUNDREDS

From Eliakim Norton 2 15

Russel Hencock 0 1 6

Shubael Cottle 1—0

Malatiah Davis 1 0

Abijah Athearn 9~ 19

Samuel Look 3 10

Mathew Merry 1 10

Abraham Chase 1 10

David Merry 0 15

Tuns 13 15 hundred Atest James Athearn ^ o i ^

Shubael Cottle C^f!^P^,°^®^ Abijah Athearn J'^^^^^^^^^y

A True Cobey of what ware propared to send to London by Con^ Norton

Atest Shubael Cottle

June 6, 1780

82 Proceedings of the JSf. E. Hist. Gen. Society [Jan,

Mayhew Norton 1

Eliakiam Norton 3

Mathew Merry 1

Timothy Hillman 2

David Merry 1

William Daggatt 1

Darkins Allen 1

Zep'^ Luce 2

Mathais Rogers 1

Cornelus Dunham 1

[4] [Endorsed]

The Coppey of the Counts proposed to send to London by Con^ Norton for the pay of the Stock taeken from the Vineyard in 1778

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By John Albree, Recording Secretary

Boston, Massachusetts, 3 May, 1911. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., President Baxter presiding.

The records of the April meeting were read and approved, and the reports of the Corresponding Secretary, Libi'arian, Historian, and Council were accepted.

Two members were elected by ballot to corresponding membership, and forty-four to resident membership.

The paper of the aftei'uoon was by Desmond FitzGerald of Brookline, a mem- ber of the Society, the subject being Three Months in the Philippines. The speak- er told of what he saw In 1904 while he was in tlie Islands as consulting engi- neer of the sewage and water systems of Manila. To illustrate the lecture, Mr. FitzGerald used colored stereopticon slides made from photographs that he had taken.

On motion of Vice-President Cunningham a vote of thanks was given to the speaker.

At 3.50 P.M. the formal part of the meeting terminated, and opportunity was afforded for social entertainment.

4 October. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., Preliideut Baxter presiding.

The records of the May meeting were read and approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted.

Thirty-seven members were elected by ballot to resident membership.

Miss Helen Buruham Merchant, B.A., of Gloucester, told the story of The Old Days in Gloucester, toviching on the early navigators and their glowing accounts of the country, the founding of the churches and the gi-owth of the shipping and flslihig iudustries, interspersing the recital with many incidents of the men and women of former days, when personal peculiarities could be developed unhampered by covention.

This was followed by discussion by Vice-President Cunningham, Mr. Charles E. Maun, Eev. J. L. R. Trask, and Rev. Anson Titus, after which the thanks of the Society were voted to the speaker.

1912]

Notes 83

At 3.45 it was voted to dissolve the meeting, after wliich refreshments were served.

1 November. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., President Baxter presiding.

The records of the October meeting were read and approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were ac- cepted.

By ballot the following were elected members of tbe nominating committee, Wilf ord Jacob Litchfield and Charles Newcomb Baxter serving as tellers : Law- rence Brainerd, Mrs. Mary Loverina: Holman, Henry Alonzo Silver, Mrs. Susan Cotton Tufts, Walter Keudall Watkius.

A paper entitled Colonial and Revolutionary Music in New England, by Miss Alice Warren Pope of Newton Highlands, was read by Mrs. Margaret Crandall Miller. The vocal music illustrating the paper was sung by a quartet, with piano and violoncello accompaniment. Miss Pope being the pianist. At the close of tlie paper Mrs. Miller gave the steps of the minuet.

After adjournment at 4.10 refreshments were served.

NOTES

It having come to the attention of this Society that certain genealogists and publishers have used the name of the Society m connection with their own enterprises, the Society again de- sires to state that it has NO genealogical representatives in this country or in England, nor is it in any way connected with any publications other than those that it issues over its own name at 18 Somerset Street, Boston.

The Committee on English Research desires to state, however, that although the Society has no official representative in England the Committee is employing Miss French as a record searcher there along special lines for the benefit of the Register.

Dame.— In the Register, vol. 65, p. 217, it is stated that Hunking^ Dame married Abigail Huckius. According to his granddaughter, Mrs. John Q. Pike of Dover, N. H., he married Hannah Boody® Huckins, daughter of Robert* and Hannah (Boody). The husband of Hunking^ Dame's daughter Auua^ (Nancy), Moses Huckins of Lee, farmer, born 9 Nov. 1774, died 10 Oct. 1811, married 2 Feb. 1803, was the son of Robert" and Mary^ (Dame, 14, vi).

Mary^ Dame (14, vi) married Robert® Huckins of Lee, yeoman, son of Robert* and Hannah (Boody), born at Madbury 25 Apr. 1750, died before 1824, liis widow surviving. Her sister Ruth^ (14, ix) married Robert^ Huckins's brother Israel,^ of Strafford, inn keeper, born at Madbury 15 Sept. 1760, died 20 May 1873. She died 6 Apr, 1841. Henry W. Hardon.

60 Wall Street, New York Oity.

Hayes. In the Wentworth Genealogy the Rev. Alonzo H. Quint stated that tradition attributed the origin of the John Hayes wlio appeared in Dover, N. H., about 1680, to Scotland. The following comments seem to point to a different conclusion. John Hayes settled in that part of Oyster River known as " Bar- badoes," presumably because he had friends or relations there. It is well known that there were close trade relations between Portsmouth and Dover and the Island of Barbadoes ; that some early settlers of that region migrated from Barbadoes ; and that others went to this island and remained several years, re- turning later to New Hampshire. A family by the name of Hayes was among the prominent Barbadoan planters, and like the Youngs— a name likewise com- mon in both localities— had trade relations with New England. Moreover, Wa- ters's Genealogical Gleanings proved that the Hayes family in Barbadoes sprang from a family living on the Surrey side of London. These statements are based on scattered entries in early colonial papers, already in print.

A. E. H. S.

VOL. LXVI. 6

84 Notes [Jan.

Jackson.— The ancestry of the first two settlers of Cambridge and Newton, Jolm and Edward Jackson, has been courteously supplied by a lineal descendant, ]Mr. Edward G. Jackson of St. Louis, Mo.

Christopher Jackson of Mile End, London, married Susan Johnson of Mile End. 5 Oct. 1602 (London Marriages). He was bur. 5 Dec. 163S. Children:

I. John, bapt. (> June 1603; m. (ij Abigail; m. (2) Margaret; d. 30 Jan. 1675.

II. Edward, bapt. 3 Feb. 1605 : m. (1) Frances; m. (2) Elizabeth Oliver, 14 Jan. 1649; d. 17 June 1681. III. Miles, bapt. 28 June 1607. This list of Christo- pher's sons is copied from the " Eegister of St. Dunstan's Church, Stepney." His residence is first given as Mile End, afterwards as Bednall Green, and his occupation as mercliant tailor. The date of John's baptism is evidently 1603, instead of 1602 as recorded in the " Register." There is a good account of St. Dunstan's, Stepney, in Hare's "Walks in London."

Los Angeles^ Calif. Ouua Eugene Monnette.

Harrington Bible Recokds. In a Bible dated at Hartford, Conn., 1813, and recently acquired by the American Antiquarian Society, the following records of the Harrington family are entered on one of the blank leaves :

Job Harrington Born March 24, 1771

Hannah Harrington Born March 13, 1771

Lydia Fowler Boi'n Sept. 25, 1796

Clarissa Webster Born August 3, 1800

Porter Hines Born April 6r 1803

Martin D. Harrington Born June 27, 1806

Diantha Harrington Born Sept. 30th, 1813

Otis Harrington Born June 19, 1814

Martin Died August 10, 1831

Diantha Died Dec. 31, 1831 Worcester^ llass. Clarence S. Brighaivi, Librarian.

Drew Bible Records. The following entries are taken from the family Bible of Lewis Drew of Duxl)ury, Mass., now in the possession of his grand- daughter, Mrs. Charles W. Tilton of Brooklme, Mass., through whose kindness they are printed.

Births

Nancy Le Baron born April 26, 1787

Lucia Le Baron born May 15, 1788

Esther Lebaron born March 19, 1791

Nancy Lebaron born Nov. 19, 1789

Almira Lebaron born Jan. 3, 1793

Harriet Lebaron born Feb. 25, 1795

Lemuel L. Drew Born June 17. 1811

Liraon L. Drew Born January 27. 1813

Bradford Le B. Drew Born October 2, 1815

Lydia Ann Drew Born April 1, 1818, In the Morning, 1 o'clock

Almira Drew Born in Plymouth Dec. 22"d 1819

Lucia Drew Born in Duxbury, February 4, 1823

Marriages

Lewis Drew Mared

Almyra Drew maieu January 10* 1809

the children

In Boston Mr. Lyman L. Drew son of Lewis Drew to Miss H. Maria Coffin Sept. 20, 1840

Lydia Ann Married William Guild of Bellows Falls, Vt. January 20th. 1844 in Cambridge, Mass.

Abnira Married John H. Macomber, August 21, 1849 of Maine

Deaths

Lemuel L. Drew Died August 12, 1811

Lewis Drew died June 3'"'^ 1823, on his passage from Mobile to Boston, aged 39 years

Liman L. Drew died September 25, 1853 in New Orleans, of yellow fever. Aged 40 yrs.

Nancy Lebaron born April 26"^ 1787 died 8''^ Sept. 1788 aged 1 year

Harriet Lebaron died August 6, 1796 aged 1 year

1912]

"JSTotes

85

\

Bartlett Lebaron died June 24"^ 1806 Lidia Lebaron died Jan. 1, 1825. Aged

:ed 67 years )6

Ellis Bible Eecords.— The following family records of one branch of the

Ellis family, descendants of John Ellis of Dedham, Mass., 1635, have been

kindly furnished to the Register by Mr. Edward Rogers, 8 Orchard Street,

Amherst, Mass. :

Amos Ellis was born at Franklin, March 13, 1744, Died at Grafton, May 30,

1817 Hannah Hill " " " HoUiston, Oct. 17, 1748, " " Bellingham, July

1829

THEIR CHILDREN.

Vespasion Ellis was born in Eranklin, August 20, 1767, Died Sept. 3, 1798

(was buried on land of Wm. Daniels, Esq., Lower pens neck, Salem County, New Jer- sey.)

Amos Ellis Jimior was born in Medway

Sabre Ellis Joseph Ellis Jonathon Ellis

Nathan Ellis

Hannah Ellis Polly Ellis Eosanua Ellis Betsey Ellis Hannah Ellis

Names Jonathan Ellis Susanna Parker

Jonathon Ellis Charles Ellis Almira Ellis Amos Hill Ellis

Medway •' " Medway, July 31, 1772 '<■ "■ Bellingham, June 28, 1774, Died at Bluehill

(Me.) Dec. 23, 1806. ' " Bellingham, March 7, 1777, Died at Bluehill

(Me.) 1848. ' " Bellingham, Deer. 8, 1778, Died tu infancy ■' " Bellingham, Sept. 22, 1780 ' " Bellingham, June 21, 1782 ' " Bellingham, March 1, 1784 ' " Bellingham, January 17, 1786.

Births Deaths

June 28th, 1774 Dec. 23d, 1806

July 27th, 1772 Aug. 17th, 1803

Married Sept. 9th, 1795.

their children.

Dec. 18th, 1795

Nov. 13th, 1797

Apr. 15th, 1801

July 11th, 1803

Copy by Jonathan Ellis, Jan'y 22nd, 1813.

Heath Eamily Bible. Daniel Heath of Amherst, Mass., the owner of the Bible from which the following record is taken, was born at (probably) Mendon, now Milford, Mass., Feb. 15, 1773. He had a brother, Samuel "WUbor Heath, born May 4, 1775. They were the children of Samuel Wilbor and Elizabeth (Thayer) Heath. About the time of the birth of the second son, the father, who is called "marriner" in the records connected with the settlement of his estate, disappeared, and it was always supposed that he was taken prisoner by the British during the Revolutionary War. Daniel Heath died June 3, 1831 ; his Wife, Polly (Lewis) Heath, died Feb. 1, 1841. «' Daniel Heath was born Feb. 15, 1773.

Judith Dickinson was born April 1, 1774.

We was married March 13, 1794

Judith Heath was born Nov. 28, 1795

My wife died Nov. 21, 1795. Judith Heath died Oct. 23, 1796.

Polly Lewis was born July 18, 1773. we was married Nov. 5, 1797

Daniel Dickinson Heath was born Feb. 14, 1798

Willis Heath born Jan. 5, 1800 and died the nineteenth of the same month.

Betsy L[ewis] Heath born May 1, 1801

Daniel D[ickinson] Heath died Aug. 14, 1801

Daniel D[ickinson] Heath born Apr. 22, 1803

Polly Thayer Heath born Feb. 5, 1805

William Heath born July 6, 1807

Grace Heath born Oct. 3, 1809

86 Notes [Jan.

Emily Howard Heath born May 29, 1815 Charles Heath born March 14, 1818 " 35 Edgehill Boacl, New Haven^ Conn. Mes. Thomas D. Goodell.

Sewall Bible Eecords. The following data were copied from a Bible pur- chased by Samuel Sewall in 1803 and now owned by his great-granddaughter, Mrs. F. H. Phillips of Reading, Pa., who has supplied the additional informa- tion enclosed in brackets :

Samuel Sewall, son of John Sewall of Newbury married first Lydia, daughter of Samuel Storer of Wells, late of Charleston. Children were born at York.

John Sewall born Aug. 14, 1712 died Feb. 27th.

Dummer " " Feb. 17, 1714.

Lydia " Jan. 24, 1716

Mercy " May 30, 1718.

Mary " Feb. 29, 1720.

Hannah " Jan. 22, 1722.

Second wife Sarah, daughter of Bachelor. Children born in York were

Samuel born Sept. 24, 1724.

Sarah & Jane (twins) " Nov. 4, 1726.

John " May 5, 1729.

Joseph "■ Sept. 3, 1731.

Moses " July 22, 1733.

David " Oct. 7, 1735.

Dummer " Dec. 12, 1737.

Henry " Feb. 23, 1739.

Hem-y Sewall Born 1739-40 \ married, died 1795.

Mary Stinson " Apr. 10, 1744 /Jan. 1764. " 1777.

Children

Samuel Born Dec. 21, 1764. [Died Mar. 16, 1826, at Rye, N. H.] Samuel Sewall, born Dec. 21, 1764 1 Married,

Abigail Trask, " Oct. 30, 1762 / Jan. 4, 1736. [Died Nov. 14, 1843, at Wilton,

Me.] Children were

Rufus SewaU born Dec. 10, 1787.

Stinson "■ " Feb. 27, 1789. [Died June, 1869]

Jason " " Feb. 3, 1791 —Died Sept. 1881. [at Bath, Me.]

Lydia " " Jan. 9, 1793 [Died Nov. 5, 1796]

Samuel " " July 12, 1794 [Died May 18, 1847]

Abigail ^' " July 26, 1796. [Died July 10, 1860]

Philenia " " July 24, 1798. [Died Jan. 16, 1837]

Levi "• " May 24, 1800.

Esther " " Feb. 9, 1802. [Died Oct. 17, 1847]

Benjamin Chapman Sewall " May 14, 1805 Died April 1886. [in Des

Moines, Iowa.] Kiah Bayley Sewall '' Dec. 2, 1807. died Aug. 1865.

Jason Sewall born Feb. 3, 1791) married, [Died Sept. 8, 1881]

Hannah Joyce " July 31, 1798 /July 1, 1819 [Died May 24, 1872, Bath, Me.] Their children born at Bath, Maine.

Lucy Peterson born Aug. 2, 1820. [Died Sept. 25, 1906] Hannah Maria "■ Feb. IS, 1825.

Rachel Elizabeth " Nov. 28, 1827 —died May 22, 1833. Stephen Bayley " Mar. 15, 1830 [Died Mar. 25, 1903] Ellen Patten " Aug. 18, 1832 —died Aug. 28, 1835.

Morgiana Heath " Feb. 15, 1836 Daniel Francis " Feb. 9, 1840. Stephen Bayley Sewall, son of Jason Sewall, born at Bath, Maine, March 15, 1830— died, March 25, 1903. Married Hannah P. Orr, daughter of Gcrshom Orr and Elizabeth Polly Orr of Topsham, Maine- Stephen Bayley Sewall born March 15, 1830 "I married Hannah Polly Orr " April 1, 1832 /June 12, 1855.

[Their children, born at Bath, Me., were Jason Trask, Maria Fisher, Hattie Abbie, and Lucy ELLen.J

/■

1912]

Notes 87

John Stinson Esq. born 1714 died 1802 1 Jenny Huston Stinson 1720 '' 1812 / Their daughter

Mary Stinson born 1744-1777 \ married ,.

Henry Sewall '^ 1740-1795 / Jan. 1764 ^ marriage

children Samuel born Dec 2pt 1764 m. Abigail Trask. James Sarah

Jenny as recorded.

Henry Betsey

Miscellaneous Notes.

Scott.— Berlihamsted, Herts, June 7, 1632, Richard Scott andKatherine Mor- bury (Marberie) (Phillimore's Hertfordshire Mar., vol. 1, p. 23).

Richard Scott of Providence, son of Edward of Glemsford, Suffollc, came in the Griffin, 1634, with wife Catlierine, daughter of Rev. Francis and Bridget (Drydeu) Marbury, and sister of Ann Hutchinson (Austin's R. I. Diet.).

Sprague. Fordington, Dorset, Aug. 15, 1623, Ralfe Sprage and Johane War- ren (Phillimore's Dorsetshire Mar., vol. 4, p. 136).

Ralph Sprague, son of Edward of Upway, Dorset, " sometime of Fordington, CO. of Dorset," came to Salem 1628 (Pope's Pioneers).

Callicott. Barnstaple, Devon, Sept. 25, 1627, Richard Callacott and Joan Thorne. Feb. 22, 1628, Elizabeth, daughter of Richard Callacott, baptized (Par. Eeg.).

Richard Callicott was of Dorchester, 1633, with wife Joanne, who died Aug. 6, 1640, and daughter Elizabeth, who married Richard Hall (Savage's Gen. Diet.).

Busby. St. Mary Caslauy, Norwich, June 24, 1605, Nicholas Busbye and Bridgett Cocke (Phillimore's Norfolk Mar., vol. 3, p. 5).

Nicholas Busby of Watertown came from Norwich in 1637, aged 50, with wife Bridget, aged 53, and four children (Savage's Gen. Diet.).

Hills. Broughton-under-Blean, Kent, Apr. 12, 1590, Hercules Hills, son of Hercules Hills, baptized. Apr. 27, 1595, Hercules Hills, householder, buried (Par. Reg.).

Hercules Hills was of Scituate 1636 ; returned to Rochester, Kent, where he was living in 1666 (Deane's Scituate).

Phippikg. William Phipping, Wedmore, Somerset, will proved Sept. 22, 1647, by daiTghter Elizabeth, wife of John Adams. Testator has a brother Joseph in Ireland and a daughter Judah in New England (Matthew's Probate Acts, vol. 5, p. 112).

Oct. 5, 1647, Willmm Phippen de Wedmore, buried. Dec. 10, 1637, Judith uxor Willmi Phippen de Burrow, buried (Wedmore Par. Reg.).

Judith Phippin, aged 16, came in the Planter., 1635, from Stepney, with James Haywood, whom she married. She married secondly William Simonds of Wo- burn (Savage's Gen. Diet.) .

Ensigne. Thomas Ensigne, Cranbrooke, Kent, will proved Sept. 3, 1657, names father Thomas Ensigne in New England, brother John Ensigne, sisters Hannah and Sarah (unmar.) [and other relatives] ; lands in Cranbrooke and Staplehurst (Reg. Wootton, P. C.C, vol. 4, p. 90).

Thomas Ensigne of Scituate, 1638, had children John, Hannah, and Sarah (Pope's Pioneers).

Walter.— Staplehurst, Kent, July 26, 1659, Thomas Luck and Sarah, widow of Richard Walter, late of New England (Phillimore's Kent Mar., vol. 2, p. 111).

Richard Walters mate of Dicory Carwithy (Carwithen) died 3rd 6 month 1653 (Boston Rec.) .

HiGGiNSON.— St. Mary's, Leicester, Jan. 28, 1626, Ann, daughter of Mr. Fran- cis Higginson of the Newarke, baptised (Par. Reg.).

88 Notes [Jan.

Ann Higginson married Thomas Chatfleld of Easthampton, L. I. (Savage's Gen. Diet.).

Subsidies of tlie Clergy in the Archdeaconry of Leicester in the Seventeenth Centurv :

[1615] Claybrooke. Johes Higginson V.

Will pay unto the King the sum of iii'i vi« viiid per me John Higginson. I will pay one half this p'sent month of October and the other half in Aprill next. Joh. Higginson.

det 5" aut nil. E. L.

I doe consent. Joh. Higginson.

Claybrooke John Higginson Vic.

iii'i viiid th' one halfe already e paid th' other lo mail pros xxxiii^ iiii.

[May, 1616] Claybrooke John Higginson Vic.

He lieth p'mised under his hand to satisfy y'or Lo'ps request but hath not as yet the sum required and unpaid is S^J 6^ 8<i

(Associated Architectural Societies, vol. 27, p. 451.) Eev. John Higginson, vicar of Claybrooke, was father of Rev. Francis Hig- ginson. Cambridge^ Mass. ViKGmiA Hall.

Salisbury, Mass., Graveyard. It is important that somebody should tran- scribe the gravestones in the ancient Salisbury burying ground before more of them become illegible.' Only a five-minute trolley ride from Newburyport, somebody could certainly be found to do this. In a short visit recently I copied a few stones, either of interest to myself or in a perishing condition. Five stones in a row, near the east corner of the yard, are as follows, reading from left to right :

Sar. Benjamin Stevens died March 13, 1690, in the 40th year of his age. Lieut. John Stevens died Nov. 26, 1691, in the 50th year of his age. A stone crumbling and mossgrown, but appears to show NS at right end of second line presumably Stevens. The verse, however, is legible, and identical with the fifth stone, as given below.

Cornet Richard Hubburd Died June 16 1719 aged 88 years Faith & Love Are laid in y^ dust waighing for resorection of y<^ just.

Mrs. Martha Hubburd late wife of Cornet Richard Hubburd died October y" 1, 1718 Aged 73 years.

A tender mother A prudent wife At God's command Resind her life. Another stone back from these was to Benj. Stevens, Jun'-, died Feb. 22, 1709/ 10, in the 33d year of his age. Other stones nearby are to the Pikes. Still other names in the yard are True, Bradbury, French, Allen, Gill, Hooke, etc. Other stones which will soon be past reading are : Sar. Samuel Gi [11] died Nov. 19, 1709, in the 58th year of his age. Here lies Buried y^ Body of Mr. Thoomas French who [dep]arted this life March 30 1742 in 39"* year of his age.

Come morta[l] [m]an

& cas[t] an [ey]e Come read thy doom Prepare to Die.

Hubbard. The finding of Richard Hubbard's gi'avestone, which carries his birth back to 1631, disposes of the account of two Richards, father and sou, as

fiven in the Hubbard book. By that account Cornet Richard Hubbard was born 640 and his father died in Salisbury 1690 (a manuscript letter from the late Mr. Douglas S. Hubbard says 1685), and identifies the latter with the Richard of Hotten's Lists, aged 18 in 1635. Manifestly he could not have been father of a son born in 1631. It may be added that, aside from the birth and death of an infant son Richard, there are no indications of two Richards Hubbard in Salis- bury, although the one is mentioned scores of times in the town records, first in 1661, Avhich I copied a gi-ant of 8 acres to Richard Hubbard, 29-11 mo. 1661, " provided he stays in the town 3 years and improve himself in his trade for y^ goode of the towne." He was in later years commonly called " Mr.," was rep-

1912]

Notes 89

resentative and quartermaster, besides being " Cornet" (cavalry color bearer), which he chose for his title on his wife's gravestone. His wife was Martha Allen, granddaughter of Richard Goodale, the age on her gravestone agreeing with the record of her birth. As their first child was not born until f<367, it seems not improbable that Mr. Hubbard had an earlier wife, and that Hannah Hubbard, married to Thomas Eaton 14 Nov. 1679, whom the Hubbard book makes his sister, may have been his daughter. The Hubbard book makes the earliest birth to John and Jane Hubbard twins, Richard and John, but the record reads, not Richard & John, but " Richard y^ Soue."

" CoLLENSBY." I would like to put an end to this name for all time, as in thirty years lookout I have never met it, and do not believe it ever existed. It should be noted that the " Coll " in Salisbury records is in a later hand and dif- ferent ink, as those four letters are the only unfaded ink on the page. The town's copy, made by Asa Webster in 1854, makes one of the diary items read, " John Hubbard maried to Jane * ensby." An account of Salisbury fami- lies by Asa W. Brown, printed in the Register the same year (vol. 8, p. 158),

makes it read '^ Coll [torn]." The original has now been restored by the

Emery process. The tear, which is hardly perceptible, was not near "Coll" but on the opposite edge of the page, the name dividing, " CoUe " ending one line and "nfby" beginning the next. Leastwise I am prepared to admit that this is how it read when Mr. "Webster made his copy. The old fashioned " e " following the bright and clear " Coll" is now an almost imperceptible shadow, while the " nfby" is so nearly vanished that President Waters, of the Ipswich Historical Society, in a recent inspection, did not make out the "n" or the lower loop of the very large "f" which Capt. Bradbury used before a loop letter. To show how badly faded the page must have been even in 1854, the third entry above this Hubbard marriage was in the town copy passed over as a blank space. In the exceptional light which I was fortunate enough to enjoy, bright sunshine outdoors with the thin window shades drawn, I was able to make out an unmistakable shadow " Jn^ Quenby," and I later found John Quinby's birth in exactly the same formation of letters, 7:7: 1665. In this favorable light I could cleai'ly perceive the shadowy " e" and the " fby " and before the " f " a shadow the right size for the " n." But while admitting that Mr. Web- ster in 1854 copied what he found, I do not admit the name " CoUensby," for several reasons :

(1) No such name ever existed.

(2) It never was a record, but mere report of the bride's name which reached

the aged clerk's ear. Collins, Colby, and Fellows were common Salis- bury names, and would lead the way to a transfusion of initials, " Collensby " from Follensby.

(3) The original entry is gone— only a later super-entry remains.

(4) Several slight circumstances render it likely that Jane " Coll " ensby was

sister of Mary Follansby who was married two years before to Robert Pike, Jr., of Salisbury, their mother dead and their father remarried. Mrs. Jane Hubbard was grandmother to the beloved Parson Tompson of South Berwick and great-great-grandmother to the famous Governor John Hub- bard of Maine, and to New Hampshire's war governor, Ichabod Goodwin. Portland, Me. Charles Thornton Libby.

Ware Family Bible Records. Dr. B. P. Crocker of Foxborough, Mass., has sent for the use of the Society a copy of the records in a Bible which he re- cently found at the town farm. On the first page is " Presented to Sarah Ware by her Father Dec. 7, 1816." Dr. Ci'ocker presumes that the father was Samuel Coverly, and that Sarah was the wife of Ephraim Groves Ware.

Marriages Ephraim Groves Ware and Sarah Coverly were married May 13, 1816

Ellas Ware 'and Deborah Groves were married January 25, 1781 [in Franklin Wr. V. R.t]

* Faded ; " Coll " entered in later hand.

t Vital Records of Wrentham, Mass., to 1850, 2v., 1910, comp. by Thomas W. Bald- win.

90 Notes [Jan.

Samuel C. Ware and Harriett M. Sweet were married Dec. 24, 1856 Samuel Coverly and Sally Wiiislow were man-led November 30, 1787. Timothy Ware son of Robert & Elizabeth Ware born Dec. 28, 1716 Mary Healy daughter of Paul and Hannah Healy were married in 1742

Elias Ware sou of Timo. born 30, 1754 [May 30— Wr. V. E.]

Mary Ware " b. Dec. 2, 1743

Olive Ware " b. [Mar. 22 1744-5— Wr. V. E.]

Timothy Ware " [b.]Nov. 17 1746*

Preston Ware to Nancy Eay Oct. 1805

Elias Ware Jr. to Abigail Lamb Nov. 13 1809

Galen Ware to Catherine Smith June 17, 1810

James Ware to Malinda Shaw White Dec. 4, 1809 [Dec. 16— Wr. V. E.]

Clarissa Ware to Fisher [Joshua— Wr. V. E.] Spooner May 26 1816

James Ware to Elisa Pope 2ud wife May 24, 1818

Addison Ware to Elisa Hayues Dec. 1, 1831

Adelaide Maria Ware married to D. Cobb Dec. 11, 1831

Lorenzo D. Ware to Malinda Jane Ware August 14, 1833

Birtlis

Samuel C. Ware b. March 3, 1817 Samuel Coverly Ware b. April 12, 1818 Ephraim Groves Ware Jr. b. Dec. 13, 1820 John Winslow Ware, b. August 9, 1824 Sarah Jane Ware b. January 18, 1830

Elias Ware Jr. son of Elias & Deborah born Feb. 19, 1782

Preston Ware born Sept 24, 1783

James Ware bom Nov 2 1785

Hermon Ware born Oct. 10 1785 [Oct. 20— Wr. V. E.] died December 5, 1787.

Galen Ware born April 20 1789

Ephraim Groves [Grover— Wr. V. E.] Ware b. Aug. 25, 1791

Clarissa Ware b. Ap. 17, 1794

Maria Ware b. March 23, 1797

Milton Ware b. May 28, 1799

Addison Ware b. Sept 29 1802

Deborah Ann Ware b. Mar 6, 1805 [Ann omitted; Mar 8— Wr. V. E.]

Elizabeth Coverly daughter of Samuel and Sarah Coverly born 6 Oct. 1788 Sarah Winslow Coverly born Jan. 18, 1790 [Winslow crossed out In original] Samuel Coverly Jr. born 17 June 1793

Timothy Ware (Grandfather) son of Eobert & Elizabeth born Dec. 23, 1716 [1715 Wr. V. E.] married Mary Healey (Grandmother) daughter of Paul and Hannah Healey

Elias Ware (Father) born May 30, 1754 died June 30, 1841. Mary born Dec. 2 1742 [1743— Wr. V. E.] died June 5, 1791 Olive born March 22, 1744 died 1832

Timothy born November 17 [Nov 20— Wr. V. E.], 1746 died May 29, 1798 Mary married Joseph Hills Feb 14, 1765 '' died June 10, 1815

Eobert Ware son of Eobert (great-grandfather) & Elizabeth b. Nov. 21, 1711 [Nov 27— Wr. V. E.] Esther Mann daugliter of Thomas & Hannah b. Aug. 19, 1712 Esther Ware daughter b. May 30, 1739 Eobert Ware son b. Feb. 2, 1741 Sarah Ware daughter b. May 18, 1743 Betty Ware ''• b. Feb. 23 1744 Eldad Ware son b. Jan 1, 1749 Eachel Ware daughter b. 1751 [Sept. 1— Wr. V. E.]

Timothy Ware Jr. (uncle) & Abiel Eay m. Dec. 7, 1769

Timo Jr. (uncle same as above) son of T. born Nov. 17, 1746 [Nov. 20— Wr. V. E.]

* Olive Ware, on the line above, was erroneously credited with this date in the orig- inal.

1912]

JSFotes 91

Abiel Ray his wife born Oct 21, 1748 [Oct 10— Wr. V. R.]

Rachel Ware b.Dec. 12, 1770

Molly Ware b. Nov 13, 1772 died Oct. 12, 1832

Lucis Ware b. Sept 18, 1774 [Lewis— Wr. V. R.]

Waitstill Ware b. April 12, 1777 [month lackmg in Wr. V. R.]

Timo Ware b. Sept. 30 1779

Eunice Ware b. Jany 18, 1782

Olive Ware b. Sept 12, 1785 [Nov.— Wr. V. R.]

Abiel [b. Dec. 6, 1787— Wr. V. R.]

Avery [b. June 10, 1792— Wr. V. R.]

Deaths Samuel C. Ware died March 3, 1817 Ephraim Groves Ware died November 8, 1862 Ephraim G. Ware died April 22, 1864 aged 43 Sarah Ware died June 21, 1870

Ephraim Groves (Grandfather) d. in Franklin June 7, 1810

Elias Ware (Father) died June 30, 1841.

Deborah Ware (mother) died Dec. 23, 1843

Clara Ware Spooner (sister) died Sept. 1856

Dolly Ann Fisher (sister) died Jan 17, 1857

Milton Ware (brother) died at New Orleans Dec. 25, 1839

Elias Ware (brother) died at St. Louis Nov. 24 1859

Timothy Ware (my Grandfather) died Nov. 29, 1794

Mary Hills (my aunt) d. Jan. 5, 1797 aged 53

Timo Ware (my uncle) died May 29, 17l)8 aged 51 [May 30— Wr. V. R.]

Rachel Ware (my grandfather's 2nd wife) d. June 11, 1800

Capt. Joseph Hills d. June 10, 1815

Nancy Ware (my bro. P. wife) d. Sept 7, 1813

Malinda Shaw Ware bro. James 1st wife died July 15, 1816

Malinda Jane died May 1816 [Jane Melinda; May 12— Wr. V. R.]

Electa Ware my bro Preston 2^^ wife d. Sept 3, 1831

y mo8 Olive Messinger my aunt died June 15, 1832 aged 87 9 17 Bathsheba Groves my grandmother died March 9, 1787

Ephraim Groves my uncle died June 1789 caused by the spindle of a grind- stone Herman Ware died in infancy

Historical Intelligence

Mereill. A MerrUl Pedigree, embracing known lineages from the families of Batchelor, Coffin, Cotton, Cox, Currier, Dole, Fifleld, Greenleafe, Heard, Hull, Samborn, Tobie, Tuck, and others, is being compiled by Dr. Wm. Louis Merrill, Portland, Me.

PoMEROY.— Copy for the "Hlustrated History of the Pomeroy Family" is being sent to the printers, and the work will be pushed forward as rapidly as possible. The Secretary of the Pomeroy Family Association, A. A. Pomeroy, South Columbus Avenue, Sandusky, Ohio, is desirous of hearing from those likely to subscribe to the work mentioned above in order that he may know how large an edition to have printed.

Small, Mitchell. A second edition of the "Descendants of Edward Small of New England and allied families," practically limited to the number of sub- scribers, will be issued shortly. One of the chapters, ''The Mitchells from Kittery," will be reprinted in book form. For particulars address Mrs. L. A. W. Underbill, 324 Faneuil Street, Brighton Station, Boston, Mass.

Genealogies in Preparation.— Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that

92 Recent Boohs [Jan.

all facts of interest illustrating family history or character be commimicated, especially service under tlieU. S. Government, the holding of otlier offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in full if possible. No uaitials should be used when the fidl name is linown.

Cleaghorne (Claghorn). James, who died at Yarmouth, Mass,, about 1G83, by "William C. Claghorn, 1218 Chestnut Street, Philadelphia, Pa., and Dr. Charles E. Banks, U. S. Marine Hospital, Portland, Me.

Eldred (Eldridge). Samuel, who died in 1697, by William Henry Eldridge, Twin Falls, Idaho.

Evarts {Everts). John, who died at Guilford, Conn., 9 May 1669, by John M. W. Everts, Salisbury, Vt.

Foulsham (Folsom). John, who died at Exeter, N. H., in 1681, by Mrs. Elizabeth K. Folsom, 129 High Street, Exeter, N. H.

Gahisha. Daniel, who died, probably at Chehnsford, Mass., in 1696, by Eu- gene D. Preston, 1728 North Nevada Avenue, Colorado Springs, Colo.

Goodridge (Goodrich) . William, who died at Watertown, Mass., about 164-1-7, by Merton T. Goodrich, Bingham, Me.

Gove.— John, who died at Charlestown, Mass., 28 Eeb. 1648, by William H. Gove, 254 Lafayette Street, Salem, Mass.

Holden. Richard, who died at Groton, Mass., 1 March 1696 ; and Justinian, who died at Cambridge. Mass., in 1691 ; by Raleigh W. Holden, 190 Wellington Avenue, Rochester, N. Y.

Huntress. Andrew, who was born at Shapleigh, Me., in 1787, by A. Clinton Crowell, 345 Hope Street, Providence, R. I.

Norton. Nicholas, who died at Edgartown, Mass., in 1690, by Miss Lillian Adelaide Norton, 1949 Biltmore Street, Washington, D. C.

Eider. Samuel, who died at Yarmouth, Mass., in 1679, by Miss Azalea Cliz- bee, 5605 Fourth Avenue, Bay Ridge, Broolilyn, N. Y.

Sherman. Philip, who died at Portsmouth, R. I., in 1687; Rev. John, who was born at Dedham, co. Essex, England, 4 Jan. 1614 ; Samuel, who died at Fau-fleld, Conn., in 1700 ; and Capt. John, who was born at Dedham, co. Essex, England (no date) ; by Prof. Frank Dempster Sherman, 158 West IQSth Street, New York City.

Smith. Ephraim, who died, probably near Swansea, Mass., about 1715-20, by Eugene D. Preston, 1728 North Nevada Avenue, Colorado Springs, Colo.

RECENT BOOKS

[The editor particularly requests persons sending books for listing in the Register to state, for the information of readers, the price of each book, with tlie amount to bo added for postage when sent by mail, and from whom it may be ordered. For the January issue, books should be received by Nov. 1 ; for April, by Feb. 1 ; for Jult/, by May 1 ; and for October, by July 1.]

GENEALOGICAL

Abbe genealogy. By F. J. A. Wallace. Frankford, Pa., Martin & AUardyce [1911]. [7] p.

Adams genealogy. The Elijah Adams family of Hubbardston, Mass., and a retrospect of activities in seven decades. An autobiography by Nelson Adams. Springfield, Mass., published by the author, 1910. 4-|-236 p. pi.

Ballard genealogy. Ballard genealogy : William Ballard (1603-1639) of Lynn, Mass., and William Ballard (1617-1689) of Andover, Mass., and their descend- ants. By Charles Frederic Farlow, ed. by Charles Henry Pope. Boston, Mass., published by Charles H. Pope, 1911. 203 p. pi.

1912] Recent Boohs 93

Ballard genealogy. Frankford, Pa., Martin & AUardyce, 1911. 20 p. pi. 24o Eepriut from the Essex Autiquariau.

Barry genealogy. The Barry family. By Arthur Collins. Frankford, Pa., Martin & AUardyce, 1911. [10] p. pi. Reprint. Price $2.

Bates genealogy. Bates, Bears, and Bunker Hill with a correction or two. By Edward Deacon. Bridgeport, Conn., Press of the Automatic Printing Co., 1911. 90 p. Price 75 cts. Address the author, Bridgeport, Conn.

A short account will be found of the families of Tiller, Wakeman, Bulkeley, and Hill.

Gary, John, descendants. Bulletin No. 11, new series. 1911. p. 65-67

Chamberlain genealogy. William Chamberlain of Billerica, Mass., and his de- scendants. By George Walter Chamberlain, M.S. p. 89-150 fcsm. pi. 8o

Coxe genealogy. Coxe and connected families. [By Douglas Merritt. Ehine- beck, N. Y., 1911.] n.p.

The author gives an account of the families of Cox of Maryland, New England, and New York, Hyde, Cleveland, Shepherd, Thomas, Hanson, Skillington, Clements, Porter, Sewall, etc.

Davis genealogy. Genealogy of the descendants of Col. John Davis of Oxford, Conn, (formerly a part of Derby, Conn.), together with a partial genealogy of his ancestors in the United States ; also biographical sketches and portraits of some of his descendants, and other matters of interest. By George Tofl'ey Davis. New Rochelle, N. Y., 1910. 338 p. fcsm. pi. 8o Price $6.50 cloth', ^4.50 paper. Address the author, 200 Huguenot St., New Rochelle, N. Y.

Donaldson genealogy. Donaldson family record. By James Henry Slipper, M.A. 50+2 p. pi. 40 Price $5.

Eaton genealogy. History, genealogical and biographical, of the Eaton fami- lies. By NeUie Zada Rice Molyneaux. Syracuse, N. Y., C. W. Bardeen, pub- lisher, 1911. 782 p. fcsm. il. pi.

This genealogy of the Eaton families, includes the following branches : Francis of Plymouth, Mass., John of Dedham, Mass., William of Reading, Mass., the Elmwood or Nova Scotia branch, Richard of Great Budworth, Cheshire, Eng., Thomas of 3Ionmouth, N. J., John of Radnorshire, Wales, and John of Ireland.

Endicott genealogy. The Endicott family. By Charles Moses Endicott. Frank- ford, Pa., Martin & AUardyce, 1911, [6] p. pi. Reprint from the Register, 1847. Price $1.

FitzGerald genealogy. Family notes. [Ancestry of] Desmond FitzGerald. Privately printed, 1911. 5+144 p. pi. por. tab. ped.

Folsom Family Reunion. Records. Second annual reunion of the descendants of the immigrant, John Folsom. Hingham, Mass., Aug. 24, 1910. 23 p.

Folsom Family Reunion. Records. Third annual reunion of the descendants of the immigrant John Folsom. Portland, Me., July 26, 1911. 24 p. 12°

Gage, Mrs. Harley Calvin. The royal descent and colonial ancestry of Mrs. Harley Calvin Page. 32 p. Price $2. Address Mrs. H. C. Page, 4 Dupont Clixle, Washington, D. C.

Gilpin, name, arms, and crest. By William Jackson, F. S. A. Frankford, Pa., Martin & AUardyce, 1911. [5] p. pi. 16° Price $1.

Harris genealogy. Personal and family history of Charles Hooks and Margaret Monk Harris. By James Coffee Harris. [Rome, Ga., 1911.] 116 p. pi. 8"

Haskins genealogy. Isaac Haskins, family history and genealogy, including that of his son-in-law Henry T. Peck, generally known as Harry T. Peck, all of Wakeman, Ohio. Supplement added, containing family history and genealogy of Mrs. Mary TuUer Bacon also of Wakeman, Ohio. By Charles Ransley Green, Olathe, Kans. Olathe, Register Publishing Co., 1911. 16 p.

Howland Homestead. Bulletin, vol. 1, no. 1, July, 1911. Boston, Mass., pub- lished by the Society of the Descendants of the Pilgrim John Howland of the Ship Mayflower, 1911. 12 p. il.

Mills genealogy. George MUls, a soldier of the Revolution, with a genealogy of his descendants. By Borden Hicks Mills. Albany, N. Y., 1911. 42 p.

94 Recent Boohs [Jan.

Nichols, Willard Atherton. Ancestors of "Willard Atherton Nichols who par- ticipated iu the Civil aud Military affairs of the American Colonies, and those who were soldiers in the Continental Armies during the "War of the Revolution, and those who served in the War of 1812. By "Willard Atherton Nichols. [Red- lands, Cal., 1911.] p. 64+13, chart, fcsm. il. pi.

Parker genealogy. Parker in America, 1610-1910. "What the historians say of them. What a large number say of themselves. Genealogical and biographical. Interesting historical incidents. By Augustus G. Parker. Buffalo, N. Y., Niagara Frontier Publishing Co. [1911.] 14+592 p. pi. Price $5.

Proudfit genealogy. Historical sketch of the Pi'oudflt family of York co.. Pa., with a complete record of the descendants of Alexander Proudfit and Martha McCleary. By Margaret Compton. Meadville, Pa., 1911. 100 p. pi. Ad- dress Andrew A. Culbertston, Erie, Pa.

Eice genealogy. By the name of Rice : an historical sketch of Deacon Edmund Bice, the Pilgrim (1594-1663), founder of the English family of Rice in the U. S., and of his descendants to the fourth generation. Done briefly by omitting some 15,000 names that can be had upon application to the author. By Charles Elmer Rice. Alliance, Ohio, The Williams Printing Co., 1911. 96+2 p. pi. 12o

Scoville genealogy. Scoville family records. Part 3. Harwinton (Conn.) branch. Edited by Charles Rochester Eastman, Cambridge, Mass. Privately printed, 1911. 31 p.

Shorter genealogy. Old Shorter houses and gardens. By Annie Kendrick Walker. New York, N. Y., Tobias A. Wright, prmter, 1911. 66 p. pi. 12o

Stuart, Freeman, Parry, and Pyke genealogies. [London, Eug., Athenaeum Press, 1911.] 6 p. 16°

Extracts from British archives. Reprint from Notes and Queries, Aug. 26, 1911.

Thompson genealogy. Andrew Thompson, the emigrant of Elsinborough, Salem Co., N. J., and one line of his descendants. By David Allen Thompson. Albany, N. Y., Weed-Parsons Printing Co., 1910. 47 p. 12°

Thompson genealogy. Thompson lineage with mention of allied families. By William Baker Thompson. Harrisburg^ Pa., The Telegraph Printing Co., 1911. 131 p. il. pi.

The direct line of descent is shown from Anthony Thompson to his great-grandsons Samuel and Amos who settled in Charlotte Precinct, Dutchess Co., N. Y., in 1750. Mention is made of the Harris, Baker, and Wheeler lineages.

Tower Genealogical Society. Report of the second annual reunion of the de- Bcendants of John Tower and annual meeting of the Tower Genealogical Society (inc.), at Hmgham, Mass., June 17, 18, and 19, 1910. n. d. n. p.

Van Liew genealogy. Genealogy and annals of the Van Liew family in America from 1670-1910, and a brief record of a few families with whom the "Van Liew family intermarried. [By Thomas Lillian "Van Liew. St. Louis, Mo., c' 1910.] 18 p. pi.

Waldron genealogy. Resolved Waldron's descendants. Vanderpoel branch. Descendants in the Vanderpoel branch of Resolved Waldron, who came from Holland to New Amsterdam in 1650. By James Henry Shipper, M.A. [New York] 1910. 69 p. pi. 4o Price $5.

Williams, Gen. Sir William Fenwick, ancestry. Ancestry of Gen. Sir William Fenwick Williams of Kars., aud incidentally a maternal line of the present Mar- quis of Donegal, including genealogical sketches of the historic Annapolis Royal families of Winniett, Dyson, Williams, and Walker, and their connections, and a biographical sketch of the General. By Judge Alfred William Savary, M.A. Exeter, Eng., William Pollard & Co., Ltd., printers, 1911. 15 p. Reprint from The Genealogist, New Series, vol. 27.

BIOGRAPHICAL

Blackleach, John, memoir. John Blackleach, an historical address delivered at the annual meeting of The Village Library Company of Farmington, Conn., Sept. 13, 1911. By Julius Gay. Hartford, Conn., Hartford Press, 1911. 16 p.

1912]

Recent Boohs 95

Soylston, Zabdiel, memoir. Zabdiel Boylston, inoculator, and the epidemic of smallpox iu Boston in 1721. By Reginald Heber Fitz. 36 p. S" Reprint from The Johns Hopkins Hospital Bulletin, vol. 22, no. 247, Sept. 1911.

Brown, Lucinda White, memoir. Aunty Brown in the New Shoe, together with letters of love and friendship from youth to age and leaves from memory. Akron, Ohio, published by Mrs. Lucinda White Brown, 1911. 79 p. fcsm. 11. pi. 80 Price 50 cts.

Coffin, Rev. Dr. Paul, memoir. Suggestive side lights upon the social antecedents and associations of the Pioneer Preacher of Buxton, Me. For the dedication of a new Parish House in Buxton, in Sept. 1911. By Ellis B. Usher, n. p. 1911. 6 p.

De Berdt, Dennys, letters, 1757-70. Edited by Albert Matthews. Reprinted from the publications of The Colonial Society of Massachusetts, vol. 13. Cam- bridge, Mass., John Wilson & Son, 1911. p. 293-461 pi.

Franklin, Benjamin, wife. Who was the mother of Franklin's son? An inquiry demonstrating that she was Deborah Read, wife of Benjamin Franklin. By Charles Henry Hart, LL.B. Philadelphia, Pa., 1911. 7 p. Reprint from The Pennsylvania Magazine of History and Biography for July, 1911.

Graves, Rt. Kev. Anson Rogers, autobiography. The farmer boy who became a bishop. The autobiography of The Rt. Rev. Anson Rogers Graves, S.T.D., LL.D. Akron, Ohio, The New Werner Co., 1911. 220 p. pi. 12"

Hodee, Orlando J., reminiscences. Vol. 2. Cleveland, Ohio, The Brooks Co.,

1910. 254 p. 12°

The first volume of Mr. Hodge's reminiscences appeared In 1902.

Julienno Provengalo, poem. By Joseph Frangois Baptistan Denis. A metrical English translation by Henry A. Bellows, Ph.D. New Bedford, Mass., 1911. 37 p. map. pi. 16°

This Provengal poem was written in America in 1860, by T. F. B. D. Julien, as an expression of his affection for his native village, Lourmarin, France.

Lincoln, Francis Henry, memoir. A memorial of Francis Henry Lincoln, 1846-

1911. Printed for the Class of 1867 of Harvard College, 1911. 20 p. pi. 8"

Polk, James Knox, diary. Chicago Historical Society's Collections, vols, vi, vii, viii, ix. The diary of James K. Polk during his presidency, 1845 to 1849, now first printed from the original manuscript owned by the Society. Edited and annotated by Milo Milton Quaife, with introduction by Andrew Cunningham McLaughlin. Chicago, 111., published for the Society by A. C. McClurg & Co., 1910. 4 vols. pi.

Raflnesque, Constantine Samuel, biography. Rafinesque, a sketch of his life with biblioiiiaphy. By T. J. Fitzpatrick, M.S. Des Moines, Iowa,The Historical De- partment of Iowa, 1911. p. 11-241, fcsm. il. pi.

Rodney, Hon. Daniel, diary. Rodney's diary and other Delaware records. By Rev. Ciiarles H. B. Turner. Philadelphia, Pa., Allen, Lane & Scott, 1911. 148 p.

Sumner, Charles, memoir. An address. By Henry George Spaulding. Boston, Mass., Press of George H. Ellis Co., 1911. 34 p. pi.

Sweet, Mrs. Lucy Bliss, memoir. A memorial to Mrs. Lucy Bliss Sweet, born Aug. 1, 1824, died Dec. 13, 1910. By Mrs. George St. John Sheffield. [40 p.]

Swift, Rev. John, memoir. Exercises connected with the dedication of the me- morial tablet marking tlie site of the house of Rev. John Swift, first minister of Framiugham, June 17, 1911. South Framingham, Mass., Lakeview Press, 1911. 16 p.

Tilton, Peter, and Joseph Eastman, memoirs. Tilton-Eastman memorial address, delivered in Hadley, Mass., Aug. 2, 1910. By Asa A. Spear, New York City. Poem by Clarence E. Hawkes, Hadley, Mass. n. p. n. d. 16 p.

Van Buren, Martin, papers. Library of Congress. Calendar of the papers of Martin Van Buren. Prepared from the original manuscripts in the Library of Congress, by Elizabeth Howard West, division of manuscripts. Washington, Govermnent Printing Office, 1910. 757 p. pi.

96 Recent Boohs [Jan.

Whitcomb, Chapman, memoir. Notes on Chapman Whitcomb (Dartmouth, 1758) eccentric poet and publisher of a scarce edition of Mrs. Rowlandson's " Removes " and otlier tracts. By J. C. L. Clark. Lancaster, Mass., 1911. 23 p. Reprint from the Clinton Daily Item.

Young Edward James, memoir. Edward James Youncj. By James De Nor- mandie.' Boston, Mass., 1911. IG p. pi. Reprint from the Proceedings of the Massachusetts Historical Society for Mar. 1911,

Amherst College, class of '81. Thirty years after, a record of the Class of eighty- one Amherst College. By the Class, Frank Henry Parsons, secretary. New Haven, Conn., Press of The Tuttle, Morehouse & Taylor Co., 1911. 214 p. 11. pi.

Bowdoin College. Obituary record of the graduates of Bowdoin College and the Medical School of Maine for the decade ending 1 Jime, 1909. Brunswick, Me., Bowdoin College Library, 1911. 8+527 p.

Dartmouth College, class of '71. Biographical report upon the 40th anniversary of graduation, 1911. Hanover, N. H., prmted by The Dartmouth Press, 1911, 52 p. pi.

Harvard University, Class of 1891. Harvard College. Class of 1891. Secre- tary's report. No. 5. Printed for the use of the class. [Boston, Mass., The Rockwell & Churchill Press] 1911. 16-|-302 p. il. pi.

HISTORICAL

(a) General

Delaware Siver, Swedish settlements. The Swedish settlements on the Dela- ware, 1638-64, by Amandus Johnson, Ph.D. By Gregory B. Keen, LL.D. [Phila- delphia, Pa.] J. B. Lippincott Co., 1911. 5 p. pi. Reprint from the Pennsyl- vania Magazine of History and Biography, vol. 35, p. 223-7.

Magazine of History, with notes and queries, extra no. 16. The life and adven- tures of Israel R. Potter (1744-1826), by himself. New York, N. Y., William Abbatt, 1911. 83 p. pi.

Massachusetts Volunteer Infantry. The Fifth Regiment, Massachusetts Volun- teer Infantry in its three tours of duty, 1861, 1862-3, 1864. By Alfred Seelye Roe. Boston, Mass., published by the Fifth Regiment Veteran Association, 1911. 510 p. fcsm. 11. pi.

New York State, Clinton papers. Public papers of George Clinton, 1st governor of New York, Vol. 9. Analytical index A-F. Prepared under the auspices of the State Historian, Albany, N. Y., published by the State of New York, 1911. 98+371 p.

Ohio lands, first ownership. First ownership of Ohio lands. By Albion Morris Dyer. Boston, Mass., New England Historic Genealogical Society, 1911. 85 p. Reprint from Registeu, vols. 64 and 65.

Ehode Island, record commissioner. State of Rhode Island and Providence Plan- tations. 14th annual report of the State Record Commissioner made to the General Assembly at its Jan. session, 1911, Providence, R, I., E. L, Freeman Co., state printers, 1911. 8 p,

(h) Local

Brewster, Mass., Brewster Congregational Church. Records, 1700-92, Privately printed, 1911, 169 p.

Cleveland and Ohio City, Ohio. Directory of the cities of Cleveland and Ohio for the years 1837-8; comprising historical and descriptive sketches of each place, an alphabetical list of inhabitants, their business and residence, a list of the municipal officers, every information relative to the public offices and officers, churches, associations and institutions, shipping, steamboats, stages, &c., also, a list of the officers of the government of Ohio, a table of foreign coins and cur- rencies and a variety of other useful information. By Julius P. Bolivar MacCabe. Cleveland, Ohio, Sanford & Lott, printers, 1837. 42+144 p. 11. pi. 16" Repro- duced and presented by The Guardian Savings and Trust Co., Cleveland, Ohio, 2d ed., 1911.

1912]

Recent Books 97

Cuyahoga County, Ohio, Early Settlers' Association. Annals, vol. 6, no. 1 fCleve- land, O.] 1910. 99 p. fcsm. il. pi.

Dunstable, Mass. Early generations of the founders of Old Dunstable, thirty families. By Ezra Scollay Stearns, A.M. Boston, Mass., published by Georse Emery Littlefleld, 1911. 103 p. 40 j &

A genealogical record will be found of the following families : Acres, Beale, Blanchard Cooke, Cromwell, Darbyshire, French, Galusha, Gould, Uarwood, Hassell, Honey, Lovewell Lund, Marks, Parris, Perry, Kead, Kobbins, Searles, Smith, Swallow, Taylor, Temnle Tvnff' Usher, Waldo, Warner, Weld, and Whiting. i- J 6.

Duxbury, Mass., vital records. Vital records of Duxbury, Mass., to the year 1850. Boston, Mass., published by the New England Historic Genealogical So- ciety at the charge of the Eddy Town-Kecord Fund, 1911. 446 p.

Galway, Ire., Franciscan Monastery. The obituary book of the Franciscan Monas- tery at Galway, with notes thereon. By Martin J. Blake. Galway, Ire., O'Gor- man, printing house, 1911. 43 p. pi. Kepriut from the Galway Archaeological Journal, vol. 6, no. 4, and vol. 7, no. 1.

Hopkinton, Mass., vital records. Vital records of Hopkinton, Mass., to the year 1850. Boston, Mass., published by the New England Historic Genealogical So- ciety at the charge of the Eddy Town-Eecord Fund, 1911. 462 p.

Kingston, Mass., vital records. Vital records of Kingston, Mass., to the year 1850. Boston, Mass., published by the New England Historic Genealogical So- ciety at the charge of the Eddy Town-Record Fund, 1911. 396 p.

Lydd, CO. Kent, Eng. Eecords of Lydd, translated and transcribed by Arthur Hussey and M. M. Hardy, edited by Arthur Finn. [Ashford, Kent, Eng., 1911.] 32+13+452 p. fcsm. Price 12s. 6d. Address The Kentish Express, 94 High St., Ashford, co. Kent, Eng.

Nottingham, Eng., graveyard guide. The Nottingham graveyard guide, histori- cal, descriptive, genealogical, with appendices on the churchyards of Greasley and Flawford, Notts, and exhaustive lists of surnames. By A. Stapleton. Not- tingham, Eng., 1911. 254 p. 12° Price 5s. On sale by Bell, Charlton St. ; Sax- ton, King St. ; Sissons and Parker, Wheelergate, Nottiugham, Eng.

Pittston, Me., vital records. Vital records of Pittston, Me., to 1892. Editor, Henry SeAvall Webster, A.M. ; Committee on Publication, Asbury Coke Stilphen. Published under the authority of the Maine Historical Society. Gardiner, Me., The Reporter-Journal Press, 1911. 387 p.

Seymour, Conn., vital records. Vital statistics of the town of Seymour. Conn., Jan. 1, 1901, to Dec. 31, 1910. Seymour, Conn., published by William Carvosso Sharpe, 1911. 63 p.

Trenton, N. J., iron industry. Beginnings of the iron industry of Trenton, N. J., 1723-50. By William Nelson. Philadelphia, Pa., J. B. Lippincott Co., 1911. 16 p. Reprint from The Pennsylvania Magazine of History and Biography, vol. 35.

SOCIETIES

American Historical Association. Annual report of the American Historical As- sociation for the year 1908. In two volumes, vol. 2(1), diplomatic correspond- ence of the Republic of Texas, pt. 2. Washington, D. C, Government Printiag Office, 1911. 807 p.

American Historical Association. Annual report of the American Historical As- sociation for the year 1908. In two volumes, vol. 2 (2), diplomatic correspond- ence of the Republic of Texas, pt. 3. Washington, D. C., Government Printing Office, 1911. p. 808-1617 8o

American Jewish Historical Association. Publications No. 20. Published by the Society. [Baltimore, Md., The Lord Baltimore Press] 1911. 19+209+7 p.

Bunker Hill Monument Association. Proceedings of the Bunker HUl Monument Association at the annual meeting June 17, 1911. Boston, Mass., published by the Association, 1911. 92 p. map, pi. por.

Connecticut Historical Society. List of family genealogies in library of Con- necticut Historical Society, corrected to Aug. 31, 1911. Hartford, Conn., pub- lished by the Society, 1911. 42 p. 8o

98 Recent Boohs [Jan.

George Washington Memorial Association. Eeport, 1910. 15 p. pi. 16° Kansas State Historical Association. Seventeenth biennial report of the board of directors of the Kansas State Historical Society for the biennial period July

1, 1908, to June 30, 1910. Topeka, Kaus., State Printing Office, 1911. 8+188 p. il. pi. por.

Lowell Historical Society. Contributions of the Lowell Historical Society. Organized Dec. 21, 1868, incorporated May 21, 1902. Vol. 1, no. 2. Lowell, Ma'ss., Butterfleld Printing Co., 1911. 175-f-342 p. il. map.

Manchester (N. H.) Historic Association Collections. Vol. 4, pt. 3. Manchester, N. H., Manchester Historic Association, 1910. p. 229-321 pi.

New England Yearly Meeting of Friends, Two hundred and fiftieth anniversary of the beginning of the New England Yearly Meeting of Friends. Held at Moses Brown School, Providence, R. I., June 21, 1911. 86 p. pi. 8"

New York State Historical Association. Proceedings of the New York State His- torical Association, 12th annual meeting, with constitution, by laws, and list of members. Vol. X. [Glens Falls, N. Y.] published by the New York State His- torical Association, 1911. 550-f-[l] p. fcsm. pi. S"

Royal Society of Canada. Proceedings and ti'ansactions of the Royal Society of Canada. Third series, vol 4, meeting of Sept., 1910. For sale by James Hope & Son, Ottawa; The Copp-Clark Co. (Ltd.), Toronto; Bernard Quaritch, Lon- don, Eng., 1911. V. p. il. map pi.

Society for the Preservation of New England Antiquities. Bulletin. Vol. 2, no.

2. Boston, Mass., August, 1911. p. 9-28 il.

Society of the Cincinnati in State of New Jersey. Roster of the New Jersey officers of the Continental line, Army of the Revolution, who were eligible to membership in the Society of the Cincinnati, c' 1911. 49 p. pi.

Society of Colonial Wars in the State of New Jersey. Year book, 1911. 127 p. pi.

Society of Colonial Wars, New York, 1911. Orderly book and journal of Maj . John Hawks on the Ticonderoga-Crown Point campaign, under Gen. Jeffrey Amherst, 1759-60, with an introduction by Hon. Hugh Hastings. [N. Y.] published by the Society of Colonial Wars in the State of New York, through the Historian and Committee on Historical Documents, 1911. 12+92 p. 8^

Society of the Daughters of the American Revolution. Samuel Ashley chapter. Daughters of the American Revolution, Claremont, N. H., 1911-12. Organized Feb. 15, 1897. 24 p. iL 12°

Society of the Sons of the American Revolution, National. Yearbook, 1911. Con- taining list of the general officers and of National committees for 1911 ; National charter ; constitution and by-laws ; officers of State Societies and Local Chap- ters; proceedings of Louisville Congi-ess, May 1-3, 1911; records of members enrolled from May 1, 1910, to April 30, 1911. [By A. Howard Clark. Washing- ton, D. C, Press of Judd & Detweiler, inc., 1911.] 308 p. fcsm. pi. 8"

Swedish Colonial Society. Constitution and list of officers and members, June, 1911. 12 p. 40

Topsfield Historical Society. The historical collections of the Topsfleld His- torical Society. Vol. 15. Topsfield, Mass., published by the Society, 1910. 160 p. pi.

ERRATA

Vol. 65, p. 298, 1. 18, /or Susanna Page read Susanna Lawrence.

Vol. 65, p. 307, 1. 30, /or Calif read Calef.

Vol. 65, p. 308, 1. 12, for Mutual Life Insurance Company of New York read New York

Life Insurance Company. Vol. 65, p. 308, 1. 45, for Hunniwell read Hunnewell. Vol. 6.5, p. 346, 1. 23, /or Clarissa Mills read Clarissa Ellis. Vol. 65, p. 383, 1. 36, /or Medford read Maiden.

^^0--^.^ ^^^^?^^:i^^^^.^^^^^^^^

NEW E^M■;T.A^-T! HISTORICAL AiNi) utMiALOGICAL REGISTER

JOHN ("()i5b

JROWN

(lent iv;,jr:\^,*^r -.F : i.ecauie a life meinbei* in

. i6)iJ,. the f-on of Capt, Nathan vvl>ujyp<>ii ou 1 Ilosrtm, ami died at South ecember 28. .Me visiting \m

" there.

loks' Browne and his wife Elizabeth, who caiij. ^Vorn Inkberrow, near Droit-

wich, in \ , . . 8etlle«J first in that part of

Lynn, Mass., which is now t^augus, afterwards removing to Lrnn Village, tlie part now Wakefield, was through Fkhv " ' " ab (Di:s), Edward' and Sarah (fngijlid), E<lward* and 1 : ,

Nieliolaa"* and Lucy (Lamprey), Capt. Natba iaty (iuy

rick) .

Mr. Brown receiTed his early education at the Eliot Bcfcool iu Bosum, and soon after graduating he began a ni' ' y?

first with the lirra of Froth ingham and (Company, ,1,;

with their successors, Joy, Langdoii and (jompjiny, uovouug hut en- tire life with tlicni, in the dry goods coramisition bu> ^5*^

In 1861-2 he represented old Ward 9 in theOoir r 1 of the Bo{*fon Public Library in

.iate Water B<»ard in 1862. Its tV -,.

OT the Civii War he was on the that 'h

\f-0. H'irrison Gray Otije ir. rh(^ ■■■. -;? whtr i.

a the old Evane

Society in iSbi, becoming lU years ; and he was one of 1888-1§89. Among his cout; valuable notes to "Waters's h besides articles on the Younj.' England, fhe Coffin name ac

Bartlett family, notes on th«

book reviews and shorter notes on the subjects in which he was ai roL. xLvi. 7

luUijiy

- .. --tors in

TKH were many

in England,"

crton family in

, ;, 2sewbur)' and the

.alia, and numerous

1 -

!!.::_.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

APEIL, 1912

JOHN COFFIN JONES BROWN

By Georgiana Myrick Brown

John Coffin Jones Brown of Boston, who was elected a resi- dent member of this Society in 1868 and became a life member in 1876, was born at Boston, April 27, 1829, the son of Capt. Nathan and Mary (Myrick) Brown of Newburyport and Boston, and died at South Weymouth, Mass., December 28, 1911, while visiting his eon Henderson Otis, a resident there.

His line of descent from Nicholas' Browne and his wife Elizabeth, who came to New England about 1635 from Inkberrow, near Droit- wich, in Worcestershire, England, and settled first in that part of Lynn, Mass., which is now Saugus, afterwards removing to Lynn Village, the part now Wakefield, was through Edward' and Sarah (Dlx), Edward' and Sarah (Ingalls), Edward" and Dorothy (Pike), Nicholas^ and Lucy (Lamprey), Capt. Nathan® and Mary (My- rick) .

Mr. Brown received his early education at the Eliot School in Boston, and soon after graduating he began a mercantile career, first with the firm of Frothingham and Company, and afterwards with their successors, Joy, Langdon and Company, devoting his en- tire life with them, in the dry goods commission business.

In 1861-2 he represented old Ward 9 in the Common Council of Boston, was a trustee of the Boston Public Library in 1861, and a member of the Cochituate Water Board in 1862. In the early days of the Civil War he was on the committee that cooperated with Mrs. Harrison Gray Otis in the relief bureau which had its head- quarters in the old Evans House ; and for twelve years, from 1866 to 1878, he served on the School Committee of Boston.

Mr. Brown was a member of the Committee on Heraldry of this Society in 1881, becoming its chairman in 1888, and serving many years ; and he was one of the Society's Board of Directors in 1888-1889. Among his contributions to the Register were many valuable notes to "Waters's Genealogical Gleanings in England," besides articles on the Youngman family, the Atherton family in England, the Coffin name and armorial bearings, Newbury and the Bartlett family, notes on the Bacons of Virginia, and numerous book reviews and shorter notes on the subjects in which he was an

VOL. XLVI. 7

100 Residents in Shirley ^ Mass. [April

expert. He was also at one time a constant contributor of historical and genealogical material to the Boston Transcript^ and , at his death possessed a large library of works in that line. A founder and life member of the Bostonian Society, he was the designer of its seal, and he also was a member of the Boston Art Club and the Veteran Association of the Independent Corps of Cadets.

Actively interested in the HoUis Street Church and its Sunday School, he was at one time treasurer of the Church, and on its standing committeee ; and was a life member of the Young Men's Christian Union.

Mr. Brown was married on May 22, 1850, to Mary Elizabeth, who died February 16, 1900, daughter of Aaron and Mary (Pecker) Coffin of Boston, by whom he had the following children, all born at Boston with the exception of Henderson Otis, who was born at Cambridge, Mass.: John Coffin Jones, died in infancy; John Coffin Jones, M.D., Harvard College 1873, and Medical School 1876, who died October 3, 1876 ; Mary Elizabeth, died in infancy ; Georgiana Myrick, surviving; Lucy Lamprey, died August 6, 1911; Lawrence, died in infancy; Laura, died in infancy; Hen- derson Otis, surviving ; Nellie Bazin, wife of Homer Fiske Liver- more, surviving ; and Bessie, died in infancy.

EESn)ENTS KECEIVED AND REFUSED IN SHIRLEY, MASS.

Communicated by Mrs. Horace Edwin Hildreth of Cambridge, Mass.

The following abstracts were taken from the original volume of the first book of records in Shirley, Mass. As new families or new people came, the town clerk made a record of their arrival and the place that they came from. Whenever the selectmen refused to admit any of these persons to be legal inhabitants of the town of Shirley the fact has been stated. The exact spelling of personal names has been kept.

Rodrick McKinzey and Polley his wife came to Shirley from Lancaster

6 Apr. 1785. Taken in by Capt. John Egerton who gave notice thereof. Elisha Davis son of Elisha came from Leominster to reside with Ens.

John HaiJd, 18 Mar. 1784. Ephariam Warrin, Sarah his wife, and their three children, Jacob, Epha-

riam, and Sarah came from Groton Oct. 1767. William Russel, Lucy his wife, and their six children, Lucey, William,

Lydia, Hannah, Peter, and Richard came from Littleton Sept. 1772. Sewell Dodge, Martha his wife, and their two children Elisha and Sam-

uell came from Lunenburg 19 Aug. 1773. James Diggins, Lydia his wife, and their two children Suel and Molley

came from Leominster 1 Sept. 1773.

1912] Residents in Shirley, Mass. 101

William Bolton, Mary his wife, and their five children Sarah, Lovis, Tim- othy, Susanna, and Eunice came from Reading 28 May 1773.

David Slone, Lydia his wife, their daughter Molley and their grandson John Slone came irom Townsend 9 Dec. 1773. "the Selectmen Refuse to admit them as Inhabitants In Shirley "

William Woster, Deborah his wife, and their children Deborah, Darkes, Sarah, Mary, William, and Doritycame from Tewksbury 10 June 1770.

Daniel Harper, Rachel his wife, and their children Rachel, James, Col- man, Daniel, Mary, and Aaron came from Littleton 25 May 1772.

Widow Mehitable Baley and her child Mehitebel came from Rowley 19 June 1772.

Jonathan Davis, Elisabeth his wife, and Jonathan their son came from Acton Jan. 1773.

Mary Davis came from Westford Jan. 1773.

Mindwell Wintworth and her daughter Moley came from Harvard Jan. 1774. " The Select men Refusing to admitt them as Inhabitants in Shirley and ordred them to be Entred on Book."

Charls Phips came from Groton Dec. 1773. " the Select men Refuse to admit him"

Nehemiah Phillips, Pacyance his wife, and their four children Moses, Pacyance, Mary, and Abijal came from Groton Apr. 1774. The select- men refused to admit them.

Hannah Childs came from Cambridge 13 Nov. 1771. The selectmen refused to admit her.

Daniel Cole and his wife came from Concord 1775.

Zebediah Farrar, Katharine his wife, and their three children Josiah, Eliab, and Marcy came " Last " from Sudbury " taken in by W™ Little and a Return of Same Brought to the Selectmen by sd Little " 4 May 1776.

Anna Wyman taken in by the wife of John Davis 5 June 1776 " She Being one of the Poor of Lancaster and Daughter of Josha wyman of Said Lancaster."

Susanna Griffin came from Gloucester to dwell with Mr. Stephen Holdin Apr. 1776.

Edward Richards Jr., Mary his wife, and their four children Edward, Molley, Eleneor, and Margret came from Lunenburg Apr. 1779, to dwell with Jonos Parker. The selectmen refused to admit them.

Amos Holdin Jr., Lydia his wife, and their two children Peaty and David came from Mason, N. H., 20 Sept. 1780. The selectmen refused to ad- mit them.

Thomas Fair, Mary his wife, and Wm. their son came from Groton 4 Dec. 1780. The selectmen refused to admit them.

Jathro Wheeler came from Groton July 1781. The selectmen refused to admit him.

Lemuel Woods, Sarah his wife, and their four children Sarah, Hannah, Stephen, and Lydia came from Groton 12 Mar. 1782. The selectmen refused to admit them.

Deborah Philipes came from Groton Mar. 1782. The selectmen refused to admit her.

Rebcah Davis and her three children Rebecah, Elisha, and Abijah came from Leominster 10 July 1782. The selectmen refused to admit them.

William Farr, Lucy his wife, and their two children Sally and Molley came from Harvard 11 May 1785. "Taken in by James Parker."

102 Congregationalist Churchy Dresden^ Me. [April

EECORDS OF THE DRESDEN, ME., CONGRE- GATIONALIST CHURCH

Communicated by William Davis Patterson of Wiscasset, Me.

The Rev. Freeman Parker, by whom these records were begun and under whose direction they were continued, was born at Barn- stable, Mass., 13 July, 1776. He was fitted by the Rev. Oakes Shaw of Barnstable for Harvard College, which he entered in 1793. After his graduation in 1797, he studied theology, and upon being licensed by the Andover Association he, after preaching three months in Dresden, Me., became the first ordained and settled minister of ;the Congregationalist Church in that town, at a salary of $500 per year, under a contract which continued from his settlement in Sep- stember, 1801, until his release of the town therefrom in 1816.

Mr. Parker continued to reside in Dresden until 1829, and to ■preach occasionally for a society organized there, after the dissolu- 'tion of his contract with the town, until 1835. He married Rebecca, .a daughter of Hon. Thomas Rice of Wiscasset, 6 November, 1804. "Upon leaving his home in Dresden he took up his residence in Wis- casset, where he lived until his death, 24 April, 1854, in the house ■which his wife's father had buUt and lived in.

Mr. Parker's sight began to fail about the time of his ordination, and in a few years he became totally blind, and was afterwards known as the "blind preacher of Dresden." Having no successor in Dresden, and the organization of his church apparently lapsing at his removal from that town, his book of records remained in his possession, and in it certain entries were made during his residence in Wiscasset, where he at times preached in the Fii'st Parish Church. The book is now in the possession of Mrs. S. D. Brewster of New York City, who is a great-granddaughter of Mr. Parker, and who has kindly allowed a copy to be made for the use of this Society.

Church Records Freeman Parker received an invita. from the ch. society in Dresden to

settle with them in the work of the gospel ministry Sept. 1st. 1800 gave

his answer in the affirmative May 10"^ 1801, & was ordained Sept 2d 1801. The congregational ch'h was embodied Aug*' 14'^ 1801, at wh time the

covenant was publicly assented to & subscribed

Oct. 1801. Samuel Tubbs was chosen deacon.

May, 1802. Samuel Woodward was chosen deacon.

September 1, 1802, in consequence of a missive letter from the

& society in Wiscassett Voted to attend the installation of the Rev. Heze- kiah Packard on the 8th instant.

August 15, 1805. Rec'' a letter missive from the Christian Society in Cam- den requesting us to Join with other churches in organizing a church in that place &, Ordaining Mr. Thomas Cochran on the 11th of September. Voted To attend by Pastor & delagates.

1912] Congregationalist Church, Dresden, Me. 103

December 17, 1805. Rec** a letter missive from the South church &, society

in Bath requesting our assistance by Pastor & delegates at the Ordination

of Mr. William Jenks on the 26th instant. Voted To attend. September 15, 1805. Rec*^ a regular invitation from the church in Belfast

to assist in the installation of the Rev"^ Alfred Johnson. Voted That it

is not convenient to attend December 17, 1805. Rec*^ a letter missive from the north church & society

in Bath requesting our assistance at the installation of the Rev. Asa

Lyman on the first of January 1806. Voted to attend by Pastor &

delegates. October 10th 1807. Rec'^ a letter missive from the west church & society

in Barnstable requesting our assistance at the Ordination of Mr. Enoch

Pratt on the 28 instant.

Voted to attend by Pastor & delegates. July 1823. Sam'l Woodward Jun'' was chosen deacon of the church

Covenant We the sub. desirous of promoting rel. in our own hearts & lives, & in the community, by a regular enjoyment of gospel ord., do hereby covenant & agree together as the first congregational chh in Dresden, upon the fol- lowing principles, viz. We profess to believe the Holy Scrip, to be the word of God, containing a perfect rule of faith & practice, & pointing out the way to eternal life, thro the Red. of the world. We profess ourselves to be the dis. of J. C. & firmly resolve, with a humble reliance on the grace of God, to conform our temper & practice to the spirit, laws & institutions of Christianity. And esteeming it our duty as ch. brethren, we do hereby promise to love, watch over, counsel, encourage & assist one another, as far as we are able, in our ch. course. And we do likewise hereby agree that in regard to , & all difficulties & differences wch may arise

in the chh., we will be governed by the rules prescribed in the gospel, partic. in the 18th ch. of St. Matth. & by the common usage of congregational chhs in New england. And to prevent future difficulties, we do hereby agree y' our minister shall be allowed to baptize no children, unless at least one of the parents or guardians be a baptized person, & a professor of Christianity. And we do also hereby agree to receive into communion, & equal chh. priviledges with us, all persons, who have suitable religious quali- fications, & will assent to the principles asserted in y^ covenant. And now it is our most earnest prayer that God wd pour out his spirit upon us, & bless us, and from time to time add to our number such as shall be saved, & y' the glorious period may at length arrive, when the whole family of man shall become one christian chh.

Freeman Parker John Grenough

Jonathan Bowman Peter Poushard

Edmund Bridge George Mayer

Samuel Tubbs George Poushard

Samuel Woodward Jonathan Beed

Louis Houdlett John Hawthorn

We the subscribers do cordially assent to the above covenant. Richard Kidder 1801 Sarah Lilly 1807

Hannah Kidder James Patterson

Elizabeth Pottle Sally Theobald 1810

Asenath Tubbs 1802 Prudence Lewis 1811

104 Congregationalist Church, Dresden, Me. [April

Phebe Bowman 1803 Charles Thayer 1811

Sam^ Woodward Jun'^ 1804 Patience Thayer do

Ann Margarett Stilfin 1803 Sarah Dumaresqu Nov"" 1814

Rebecca Parker 1805 Lydia Harward Nov"" 1816 Elizabeth Hathorn 1806

August 1, 1817. Voted that persons on their admittance into the church in future shall not be required as heretofore to subscribe the covenant but shall publicly give their assent to the following

Church confession You do now in the presence of Almighty God and before this Christian assembly profess your sincere belief in the existence providence and gov- ernment of one God, who is infinitely wise just and good, the searcher of hearts and the judge of all the earth. You believe in the truth, inspira- tion and sufficiency of the holy Scriptures. You believe that God spake to the fathers by the prophets, and now in the Gospel speaketh unto us by his only begotten Son, who is the brightness of the fathers glory and the express image of his person, and the one mediator between God and man. You believe in mans primeval innocence, voluntary transgression and un- happy apostacy. You believe in the universal sinfulness of mankind, and in the necessity of a renovation of heart and life by the Spirit of God. You believe in a future state of righteous retribution, in the resurrection of the body and a final Judgment. You believe that the terms of salvation are repentance for sin, faith in the Saviour, and a life devoted to God in holy obedience. You humbly and penitently confess your sins of every name and nature, and sincerely implore the forgiveness of them through the merits of Jesus Christ in whom we have redemption through his blood ac- cording to the riches of his grace. You truly desire to dedicate yourself to God in newness of life and sincerely resolve to deny all ungodliness and conform your temper and practice to the Spirit, laws and institutions of Christianity. You commit yourself to the care and discipline of this Chris- tian Church and promise to comply with its internal rules and regulations, 60 far as they are agreeable to the Gospel, and to walk in communion with it so long as God shall give you opportunity.

Thus you believe, confess, resolve and promise. You are now under the sacred bonds of the covenant. The vows of God are upon you. And in the name of this Church I declare you to be a member of it in full communion, and promise that we will watch over you in the spirit of meekness and charity, and endeavour to promote your pres- ent and everlasting welfare. And now it is our most earnest prayer that God would pour out his spirit upon us and bless us and from time to time add to our number such as shall be saved, and that the glorious and blessed day may at length arrive when all the families of the earth shall be united into one christian society under Jesus Christ who is made head over all things to the church. Amen

Rec'd into full communion after the above confession was adopted

1817, August 1. Cordelia White and Deborah Tupper. Sep'' 2. Mary Haynes

Ocf 5. Elizabeth Goodwin

Nov'r 3. Rebecca Johnson, Nancy Bowman & Lucy Bridge.

1818, Jan'y 4. Mary Warrol June 1. Eunice Stilfin

1912] Congregationalist Churchy Dresden^ Me.

105

Sepr 27.

Nov'r 8. 1819, Jan'v 3. May 7. 1820 May, 1825

Oct. 1826

Lydia Theobald Charles Houdlett Hannah H. Lilly Mary Houdlette Benj. B. Carney Obed Haynes Polly Woodward

Admissions into the ch'h of Dresden from other ch'hs.

1801, Phebe the wife of Edmund Bridge from the ch'h in Lex-

ington. Elizabeth, the wife of John Hawthorn, from the ch'h in Woolwich.

1803, The widow Lydia Twicross formerly communicant in the

Episcopal chh in y* town.

1806, Nov' Elizabeth the wife of Peter Pou chard

1814, Ocf Rebecca Callahan from the Episcopal church in Halifax.

Nov 5, 1826 Polly Woodward from the church in Spencer. Obed Haynes from the church in Sudbury.

Persons rec*^ into full communion who had before been admitted into the chh for the purpose of being baptized themselves, or having y"^ children baptized.

Jonathan Allen Tupper Oct-^ 1, 1811 Sukey Houdlette

Persons admitted into the chh for baptizm of y' children. 1801 John Poleretzky & wife.

Francis Stilfin & wife.

Theophilus Blanchard. 1803 Abel Wheeler & wife.

Daniel Haynes & wife. 1806 George Houdlette & wife.

George Pouchard Jun'r & wife.

Charles & Sukey Houdlette.

Widow Nancy Call.

Sarah Williams.

Jane Stilfin.

Francis & Nancy Houdlette.

1807 1808

1809 August. 1810, July. 1820. July.

1802

1803

Oct' 1806 Novr 1806 1807 Sep' 1811 June 1814 Nov' Nov' 1816 August 1817 Septr do

Adult Baptizms. Samuel, Nathan and Mary Blanchard. Edward & Benjamin Goodwin. Mary & John W. Saunders. Nancy Poleretzky. Samuel & Asenath Tubbs. Mary Mason. Hannah Paris. Elizabeth Hathorn Jonathan Allen Tupper James Patterson Charles Thayer Sarah Dumaresq. Lydia Harward

Cordelia White and Deborah Tupper Mary Haynes 21

106 Congregationalist Churchy Dresden, Me. [April

Baptizms of infants & children.

1801 Freeman Parker the child of Hector Patten & wife. Gowin, child of John Hathorn & wife.

1802 Hannah Hinton, child of Converse Lilly & wife. Sarah, Theophilus, James & William, the children of

Theophilus Blanchard & wife.

Lucy & John, children of John Poleretzky & wife.

Sally, child of Francis Stilfin & wife.

Samuel, Ardin, Ezra, Asenath, Jemima, Damaris, chil- dren of Samuel Tubbs Junior & wife. 1801 John Reed, Eliza, Jane & Henry children of Jon° Gre-

nough & wife.

1803 James, the child of Francis Stilfin & wife.

Rachel & Caroline children of Sam^ Tubbs Junior & wife. Mary & John, children of John Paris & wife. Freeman child of John Grenough & wife.

Purchase & Mary, children of Lee and wife.

Abel & Thomas of Abel Wheeler & wife.

Charles, of Daniel Haynes & wife.

Mary Lowell, of William Bowman & wife.

1804 Nancy of Hector Patten & wife. Loring of Abel Wheeler & wife.

Daniel, Samuel, Susanna Spring, & Moses, of Samuel Woodward, Jun""

Julia Ann & Caroline, of Stephen Smith & wife. 1805, April 22. Rebecca Desire, Daughter of Freeman Parker & wife.

Elizabeth Gray, Daughter of John Hathorn & wife Feb'y. 1806 Sarah Rice, Daughter of Freeman Parker & wife.

Mira, Daughter of Samuel Woodward, Jun'r, & wife

Rufus, son of Actor Patten & wife.

Edward Earnest, son of George Houdlette & wife.

Rebecca Moulton & John children of John White & wife 1803 Francis, son of John Polereczky & wife.

1806 Mary Hunt, daughter of Abel Wheeler & wife. Elizabeth, daughter of Francis Stilfin & wife.

Joanna, Catharine, James, Robert, children of George

Pouchard & wife. Anna Blair daughter of William Blair & wife. Warren, son of John & Elizabeth Hathorn.

1807 Ann Sophia, daughter of Freeman & Rebecca Parker. Nancy Mary, daughter of George & Mary Houdlette. Ebenezer, son of Samuel Tubbs & wife.

Almira & Mary Cavalier children of Charles & Sukey

Houdlette. Abram (Mitchel) on account of Sarah the wife of Con-

vers Lilly.

1808 Joel, son of Francis Stilfin & wife.

Francis Rittal, Alfred Timothy, Nancy Catharine, chil- dren of Widow Nancy Call.

1809 May Thomas Rice, son of Freeman & Rebecca Parker. March Mary, Mercy & Nathan children of Nathan Lee & wife.

Elizabeth, daughter of Charles & Sukey Houdlette. Nancy Mary child of George & Mary Pouchard.

1912] Congregationalist Church, Dresden, Me,

107

Oct' Aug't

1810 July do.

do.

August.

do.

1811 AprU, June

do. July Sep--

1812, June

do. Sept"^

1813, May October

1814, May July do. do.

August. Oct'

do. do.

1815, July.

August Octob'

1816

1817 June Sep' do. Oc'r

do. Dec'r 1818, Jan'y

April July

August

Phillip Theobald, son of George & Mary Houdlette. James Hartwell, child of Sara wife of Hartwell Williams. Susanna, child of Francis Stilfin & wife. William Cobb, George Morrison, Hannah Hinton LUly,

children of George Paris & wife. George, Louis, Nancy, Children of James Stilfin & wife. Calvin Tubbs, child of Mark Rollins & wife on account

of Samuel Tubbs. Sally, Lydia, Francis Rice, Martha Custis, Children of

Widow Sally Theobald. Margaret, daughter of Freeman and Rebecca Parker. William & Henrietta, children of Charles Thayer & wife. Abigail, children of Charles & Sukey Houdlette. Phillip Frederick, son of George & Mary Houdlette. Polly, child of Jane Stilfin. Warren, child of Charles & Patience Thayer. Cordelia, child of Jonathan Allen & Mary Ann Tupper. Sally, child of George and Mary Pouchard. Warren Rice, son of George & Mary Houdlette. Lydia Blenn, daughter of Charles & Sukey Houdlette. Francis, son of Francis and Eunice Stilfin. Samuel Cobb and Lydia Helen, children of Sally Bishop. Nathan William, son of Samuel and Margaret Bridge. Elizabeth, daughter of Freeman and Rebecca Parker. Lucy, daughter of James Stilfin and wife. Mercy Elizabeth and Clarissa, children of James Patter- son & wife. Amos & Louisa, children of George Paris and wife. Daniel, son of Charles and Patience Thayer. Elizabeth daughter of David and Abigail Meservy. Freeman Richmond, son of George & Mary Pushard. Susanna, daughter of George & Mary Houdlette. Eunice Reed (Curd) & Ebenezer Convers (McLoon) on

account of Sally wife of Convers Lilly. Sarah, daughter of Charles and Patience Thayer. Bradford, son of Charles & Sukey Houdlette. Nathan, son of Francis & Eunice Stilfin. Elizabeth daughter of J. A. & Mary Ann Tupper. Charlotte, daughter of James Patterson & wife. Sarah Jane, daughter of George and Mary Houdlette. John Thacher, son of George and Lydia Harward. Benjamin Kidder, son of Francis & Eunice Stilfin. Sarah Barker, Mary, Charlotte Prebble, Ruth Rebecca,

Eleanor, Carr Barker, Samuel Barker, Obed Wood,

children of Obed Haynes and wife. Daniel, son of George Pushard and wife. Jane Paine, daughter of Samuel Bridge and wife. Susan and James, children of Nathan Lee & wife of

Pittston. Susan, child of Charles Houdlette & wife. Calista, child of James Patterson and wife. Allen, son of J. A. Tupper & wife. Isabella, child of Sarah Williams.

108

Gongregationalist Churchy Dresden ^ Me. [April

1819,Feb'y June 1, 1819 March, 1820 May 9. June July August

May 13, 1821

1822,

1823, July, 1824,Feb'y 29. June

October 1826, Feb.

April 24.

July 1828, June 29. 1831, May 29.

1808

1801,

1802, Jan'y 7.

1803, March 3.

April

10.

17.

May

14.

Aug**

7

Nov.

18

28.

Dec.

4.

27.

May 29th 1804

August 1st.

Sept.

20.

26.

1805, Feb.

5.

Sept.

25.

Dec.

22.

24.

1806, January 5,

Hannah LUly, child of Francis Stilfin and wife. Elbridge, child of Hannah wife of George Paris. Isabella Morrison, of Obed Haynes & wife. Helen Louisa, of George Houdlette & wife. Elisha Parkhurst, of James Patterson and wife. Margaret Ann, daughter of Mrs. Maiy Ann Tupper. Franklin, Rufus & Antoinett, of Francis & Nancy

Houdlette. Benjamin of Charles & Susannah Houdlette. Mary Reed, of Francis & Eunice Stilfin. George Theobald, son of George Houdlette & wife. Sally Theobald, child of Francis & Nancy Houdlette. Rebecca Parker, child of Francis & Eunice Stilfin. Paul, child of James Patterson. Martha, child of Francis & Nancy Houdlette. Richard Wade, child of Obed & Sarah Haynes. Felinda Gates, child of Levi Woodward & wife. Ellen Curlett, child of Sam^ & Mary Reed, Woolwich. Harriet, child of Francis & Nancy Houdlette. Martha Eliza Barrett, child of Obed Haynes & wife. Gilbert Elanson, of Levi & Mary Woodward. Sarah Augusta, of Ditto.

Harriet Newall, child of Ditto.

Deaths in Dresden

An infant child of Stephen Twycrosa Marriages

Moses Call & Elizabeth Costaloe.

Amos Reed & Mary Poushard.

Ard Godfrey of Stillwater plantation Penobscutt, & Catharine Goubert of Bowd'ham.

Edward Austin & Sarah Poushard.

Daniel Spring of Winslow & Sarah Barker of D.

Isaac Lewis, Dresden & Harriot Parks of Bowdoinham.

Moses Pressy & Susanna HUton of Dres.

Lemuel Trott of Woolwich to Fanny Reed, Dresden.

Edward Bethan to Margarett Crocker of Dresden.

John Hathorn to Elizabeth Bickford.

George Houdlett to Mary Theobald.

Solomon Arthurs to Susanna Taber of Dresden.

Francis Fuller of Reedfield to Sally Denzimore of Dres- den.

Cornelius Stilfin to Margaret Paris both of Dresden.

John Forgerson to Sarah Lewis both of Dresden.

Sam'l W. Hayes of Bangor to Nancy Kidder of Dresden.

James Stilfin of Dresden to Jane Stinson of Woolwich.

David Reed to Mehitable Lilly of Dresden.

Mark Rollings to Eliza Tubbs both of Dresden.

Charles Mayers to Elizabeth Dinsmore both of D:q.esden.

BenjamtQ Webb to Margaret White " " "

Zebadiah Thayer of Wiscassett to Lucy Parker of Dres- den.

Joseph Johnson to Martha Barker both of Dresden.

1912] Congregationalist Churchy Dresden^ Me.

109

June 3. 22.

July 28.

Oct^ 5.

Noy. 16.

27.

1807,Jan'y 1. Feb'y 22.

May 11. 1807, Sep"^ 7.

Dec. 24.

31.

June 19. 1808

Augusts. 1808 31.

Octo' 6. Nov'^ 16.

Dec== 11.

1809, Feb'y 12.

March 9. July 27.

May 7. Oc.

Dec'r 7.

1810, Feb. 11.

25.

March 1.

25.

1810, March 26. May 8. June 19. Dec. 29.

1811, Jan'y 1.

20.

March 24.

June 23.

1812, Jan'y 5. May 3.

24. June 21. July 19.

Sep. 13. Nov'r 9.

Josiah Trott of Woolwich, Mary Sanders of Dresden.

William Patten to Mary Blanchard both of Bowdoinham.

Joshua Boynton & Rachel Chapman both of Dresden.

John Edmunds & Mercy White " " "

Samuel Cutts of Pittston, Catharine Woodward of Dres- den.

Thomas Cushman of Bowdoinham, Rachel Goud of Dres- den.

Edward Kidder & Lucy Polereczky both of Dresden.

William Parks of Bowdoinham, Nancy Pouchard of Dresden.

Thomas Blair & Polly Pugn both of Dresden.

Lemuel Hathorn to Ruth Barker both of Dresden.

Ebenezer Rollins & Sarah Walk both of Dresden.

Peter Gubtel of Hamden, Elizabeth Call of Dresden.

William Colburn of Pittston to Martha Blanchard of Dresden.

John Coyl & Elizabeth Barker both of Dresden.

Thomas Chapman of Mercer, Hannah Hatch of Dresden.

William Bowman, Sarah Barker both of Dresden.

Ebenezer Hinkley of Hallowell, Tabitha Austin of Dres- den.

Isaac Sawyer of Gardiuer, & Diana Goubert of Bowdoin- ham.

Caleb Barker, Jun., & Mary Woodward both of Dresden.

Joshua Pray & Sarah White " " "

George Mayers & Polly Dinsmore " " "

Jacob Basford of Readfield & Abigail Patterson of Dres- den.

William Burk & Mary Obrien both of Dresden.

Seth Hathorn of Woolwich & Naamah Hathorn of Dres- den.

Nathan Hayward of Fairfax, Sarah Goodwin of Dresden.

Jesse Conner of Gardiner, Nancy Parks, Bowdoinham.

John Boynton & Sally Siegars both of Dresden.

William Goud & Lucy McCray both of Dresden.

Jacob Bailey of Pittston, Elizabeth Barker of Dresden.

Daniel Jones of Nobleboro, Nancy Dinsmore of Dresden.

Edward Brown and Rachel Goud both of Dresden.

George Mayers 2d, Rhoda Singleton " " "

Reuel Smith & Elizabeth Mayers " " "

Stephen Call to Elizabeth Reed " " "

Seth Currier of Canaan to Mary Houdlette of Dresden.

William Meagher of Whitefield to Sally Lynes of Dresden.

Nathan Call & Lucy Houdlette both of Dresden.

William Wadley, Susanna Goud " " "

James Patterson & Betsey Pearson " " "

Clarkson Turner & Lydia Hatch " « «

Stephen Reed & Rebecca Hatch " " "

Daniel Cate of Dresden, Margaret Goubert of Bowdoin- ham.

Stephen Twycross & Mary Bailey both of Dresden.

Harrison Blenn & Eunice Meservy " " "

110

Gongregationalist Churchy Dresden, Me. [April

22.

Dec'r 13.

17.

Nov. 17.

1813,Feb'y25.

June 6.

August 8.

Dec'r 1.

28.

30.

1814,Jan'y 2.

2.

13.

June 2. July 31.

Octy 9. 13.

Dec'r 25.

1815, Feb'y 5.

July 9. Dec'r 3.

1816,Jan'y25. Feb'y 15.

22.

1816, Ocf 28.

1817, Feb'y 23.

March 6. July 10.

Sept. 7.

14.

1818, Feb'y 15.

Dec'r 3. 20.

1819, Feb'y 11.

21.

28.

AprU 22.

1821, May 9.

Sept'r 12.

Nov. 29.

Dec. 20.

David Meservy & Abigail Bickford both of Dresden.

John Turner & Nancy Pollard " " "

Barzillai White & Cordelia Tupper both of Bowdoinham.

Joseph Whitmore of Unity & Hannah Call of Dresden.

Benjamin Goodwin & Sally Lilly both of Dresden.

Turner Barker & Isabella Morrison " " "

George Allen & Hannah Hatch '' " "

Eli Young of Pittston & Eleanor Blenn of Dresden.

William Mayers and Nancy Smith both of Dresden.

Philip Houdlette & Hannah Blair " " "

James Stone and Anna Bickford " " "

Daniel Goud and Polly Marson " " "

Benjamin Branch of Sidney, Elizabeth Houdlette of Dresden.

Francis Houdlette and Nancy Theobald both of Dresden.

Joseph Towns of Litchfield & Sophia Parks of Bowdoin- ham.

Ulrich Reed of Woolwich, Anna Costeloe of Dresden.

David Pottle & Sarah Blanchard both of Bowdoinham.

John Bickford, Sarah Goubert both of Dresden.

Washington Drake of Fairfax, Betsey Langdon of Bow- doinham.

Robert Lynn and Polly Allen both of Dresden.

Samuel Worcester of Gardiner, Nancy Marson of Dres- den.

Samuel Patterson & Patty Jackins both of Dresden.

Job Jellison of Bowdoinham & Elizabeth Goodwin of Dresden.

Stephen Mayers & Polly Smith both of Dresden.

Jacob Reed and Mary Langdon both of Dresden.

Benjamin B. Carney of Boston & Lydia C. Lilly of Dres- den.

Reuben Meservy & Elethere Barker both of Dresden.

William Call and Patty King '• « "

Ephraim Hatch, Jun'r, of Pittston & Catherine Blenn of Dresden.

Dudly Young of Pittston & Rebecca Reed of Dresden.

Perez T. Records of Paris & Asenath Tubbs of Dresden.

Charles Theobald & Charlotte Saunders both of Dresden.

Stephen Prescott of Hallowell & Lavinah Goubert of Bowdoinham.

John Brock of Waldoborough, Abigail Dinsmore of Dres- den.

Samuel Goodwin & Lucy Theobald both of Dresden.

Nicholas Goubert & Priscilla Grant both of Bowdoin- ham.

Hartly Hunter & Margaret Knowles both of Dresden.

Samuel Reed of Woolwich to Mary Worrel of Dresden.

Jonathan Thayer, Esq., of Camden, Sophia Rice, Wiscas- set.

David Goodwin of Dresden to Hariot Goubert of Bow- doinham.

Philip Call & Catharine Turner both of Dresden.

1912] Congregationalist Church, Dresden, Me. Ill

20. Richard H. Wade of Woolwich to Hannah Haynes of

Dresden. 23. John Carlisle & Melinda Carney both of Dresden. 30. Benjamin Hatch of Pittston and Sally Theobald of Dres- den. Jan. 13, 1822. James Turner, Dresden, to Elizabeth Call, Readfield.

Nov. 26. Alfred J. S. J. Lithgow & Martha C Theobald both of Dresden.

1823, Jan. 2. Joel Barrows of Hebron to Damaris Tubbs of Dresden.

22. William Kendal of Pittston to Lydia P. Blen of Dresden.

Sept. 21. Lewis Stilfin to Cordelia O'Brian both of Dresden,

Oct. 23. Daniel Woodward of Richmond to Jane Waterhouse of

Dresden.

Dec. 16. Henry Bate to Isabella White both of Dresden.

1824, Jan. 22. David Merryman & Louisa Goubert both of Richmond. Feb'y 22. Sam'l Tubbs Jun"^ & Subra Hatch both of Dresden.

Jnly 11. Samuel Eames of Bath, Joanna C. Pushard of Dresden. Nov. 18. Charles Bickford to Mary Houdlette both of Dresden.

21. Warren Prescott of New Sharon to Rebecca Johnson of

Dresden. Dec. 30. John Lowell, Jr., of Wiscasset to Melinda Hatch of Dres- den.

1825, Jan'y 4. Philip Graves to Hannah H. Lilly both of Dresden.

1826, Feb'y 16. Elias AVhiting of Winthrop to Nancy R. Blinn of Dres-

den. July 12. Dr. John Hubbard, resident of Dresden to Sarah Barrett

of Dresden. Oct. Charles Theobald & Julia Ann Saunders both of Dresden. April 9. Abial Marshal & Nancy C. Call both of Dresden.

1826, Oct. 8. Daniel S. Clark of Boston to Louisa Filbrick of Dresden.

1827, April 12. George Theobald to Harriet Saunders both of Dresden.

July 11. Davis Blanchard to Sarah W. Crawford " " "

12. David Stearns to Lavinia Reed " " "

19. Isreal Lindsey to Harriet Prescott both of Thomaston.

Nov. 15. Frederic W. Saunders & Mary Blanchard both of Dresden.

29. James Goud, 2"^ & Sally Stilfin " " "

1828, Nov. 4. James B. Beedle of Richmond to Myra Woodward of

Dresden.

1829, March 8. Aaron Bickford, jun'r, to Elizabeth Houdlette both of

Dresden. April 28. Francis R. Theobald to Zorada C. Harward both of Dres- den. June 4. Bradford Young to Susan M. Boyd both of Wiscasset. 16. Henry Rimes of Alna to Isabella Matson of Wiscasset. Oct. 11. 1829. Portor Pollard of Richmond to Jane Stilphin of Dresden.

1830, May 25. John Erskine to Rebecca D. Parker both of Wiscasset.

Oct. 26. Wilmot Cutter to Hannah S. Taylor "■ " "

Nov. 21. Joseph West, jr., to Lucinda Williams both of Alna,

1831, Oct. 18. Furber Thompson to Clarrisa Worcester both of Dres-

den. Dec. 22. Daniel Brown of Boston to Sarah Harriden, Wiscasset.

1832, Jan. 8. Edward E. Houdlette to Elizabeth H. Patterson both of

Dresden.

112

Congregationalist Ohurch, Dresden, Me. [April

1832, Feb'y 22. William Kendall of Pittston and Louisa Chism of Dres- den. May 17. Benjamin Swett and Isabella W. Robinson both of Wis-

casset. August 23. Samuel Cottle of Sidney and Caroline Fisher of Alna. Oct. 25. Thomas Saunders of Dresden and Sarah E. Felker of Wiscasset. Jan'y 9*^ 1833. Diconson Lewis and Sarah B. Patten both of Dresden.

Sept. 18. Henry Masters to Caroline D. C. Prescott both of Bath. 1834, March 5. James Carney of Dresden and Jane Baker of Wiscasset.

1834, June 8*^^ Curtis McCloud of Boston and Sarah G. Smith of Wis-

casset.

1835, Oct. 26. John R. C. Stinson & Margaret M. Kingsbury both of

Wiscasset. 1837, May 9. Joseph M. Marsh, Boston, Sarah R. Parker, Wiscasset. 31. Isaac Somes & Hannah Hussey both of Wiscasset. July 2. Andrew Pendleton, Camden & Mary T. Williamson of Wiscasset. Aug* 24. Lewis Hubbard & Ann B. Hilton both of Wiscasset. Sept. 11. Benj. Lawrence of Gardiner & Mary Ann Felker of Wis- casset. Sept. 13. Erick H. Nordstrom & Clarissa Norton both of Wiscas- set. Nov. 5. Samuel Alley, Jr., & Nancy M. Houdlette both of Dres- den. 12. Hiram Cooper of Pittston & Margaret Cate of Dresden.

1837, Nov. 23. Joseph B. Hatch & Mary B. Hilton both of Wiscasset.

1838, May 17. Capt. Wm. M Boyd & Hannah Miller of Wiscasset.

1843, March 22. Thomas Hilton to Betsey Jordan both of Wiscasset. Dec. 21^' James W. Gray & Miss Sarah Williamson both of Wis- casset.

1844, April 2*^ Mr. John C. Harriman and Miss Sarah R. Clark both of

Wiscasset. May 5. Mr. Richard Hussey & Miss Hannah Churchill both o| Wiscasset.

1844, June 23. Mr. Warren Call & Miss Susan Houdlette both of Dres- den. Nov. 12*^ Levi Bean & Mrs. Betsey B. Johnson both of Wiscasset.

1846, Aug. ll*** B. F. Parsons of Brooklyn, N. Y. «& Sarah Jane Erskine of Wiscasset.

1852, June 12*^ Samuel Rines & Juliza I. Broach both of Wiscasset.

Sept. 1^' Mr. William Richards & Mrs. Martha Jane McClintock both of Wiscasset.

1853,17*^of July Mr. Orrin Alley of Southport and Mrs. Catherine Kings- bury of Wiscasset.

Dec. 17. 1853. IMr. Nelson Call of Dresden & Mrs. Isabella Robinson of Wiscasset.

1912] Chaves's Journal of Louishurg Expedition

113

BENJAMIN CLEAVES'S* JOURNAL OF THE EXPEDI- TION TO LOUISBURG, 1745

Copied from the oi-iginal in the possession of the Societyf

A Muster Roll of the IvesJ in the Expedition

officers & Soldiers Commanded by Capt" Benjamin against Cape Breton

Beverly Feb: 6, 1744

Benj^ Ives Jun'

Cap

John Grover

Ditto

George Herrick

Lieu*

John Morgan

Ditto

Josiah Batchelder

Ensign

Eleazer Giles

Ditto

Job Cressy

Serg*

Ezra Trask

Cen[M707-w]

Sam^ Woodberry

Sergt

John Preson

Ditto

Benj* Cleaves Jun'

Clerk

Francis Eliott

Ditto

Barth° Brown

Corp

Benj'^ Dike

. Ditto

John Picket

Corp

Sam" Stone

Ditto

Joseph Raymond

Dru

Israel Ellwell

Ditto

Benj^ Smith

Corp

Israel Woodberry

Ditto

Benj--^ Clark

Centi

Josiah Woodberry

Ditto

Sam'^ Harris

Ditto

Jon'' Morgan

Ditto

John Roundy

Ditto

Joshua Rea

Ditto

Israel Byles

Ditto

W"^ Badcock

Ditto

Elias Picket

Ditto

Benj^ Trask

Ditto

Eben"" Cox

Ditto

Edward Cox

Ditto

Jon^ Byles

Ditto

James Trask

Ditto

Andrew Herrick

Ditto

Joseph Eliott

Ditto

Benj''^ Hervey

Ditto

William Leech

Centi

Sam" Cole

Ditto

Benj* Howard

Ditto

Richard Ober

Ditto

Chrisf Bartlett

Ditto

Tho« Butman

Ditto

Eben"- Hadiey

Ditto

W" James

Ditto

Daniel Stephens

Ditto

Jon^ Harris

Ditto

Caleb Page

Ditto

Edmund Clark

Ditto

Sam" Chute

Ditto

Christopher Bartletts

[on next page in the handwriting

of the list.]

Journal of our Voyage to Cape Briton

Beverly March 6, 1744 Embarked.

7 Day arived at Boston about 4 in the after noon. Pleasent weather

Son of Lieut. Benjamin Cleaves and wife Rebecca Conant, was born at Beverly, Mass., 4 Jan. 1721/2, and died from the infirmities of old age, being buried 16 Aug. 1808, aged 86 yrs. Called deacon on his gravestone.

For an account of the expedition, etc., see Winsor, Narrative and Critical History of America, vol. 5, ch. vii, especially Critical Essay on the Sources of Information. Cf. Journal of Captain William Pote, Jr., New York, 1896 ; also Emerson's Louisburg Journal in Mass. Historical Society Proceedings, vol. 44, pp. 65-84.

t In copying this journal the Editor has endeavored to make a faithful transcription, though in the interest of clearness it has seemed advisable to him to furnish the punctuation which is almost wholly lacking in the original. Any additions by way of explanation, or due to worn margins, have been placed in brackets.

J Hudson, "Louisbourg Soldiers" (Register, vol. 24, p. 373), mentions Benjamin Ives as captain of the 10th Company, 5th Mass. Regiment, of which Robert Hale was colonel; but subsequently (vol. 25, p. 259), speaking of this company, says : " I have found no list of officers or men. Benjamin White was Adjutant, and Ebenezer Prout Commissary of this regiment." The gap is now filled by the list of men preceding the journal.

114 Chaves's Jour^ial of Louisbiirg Expedition [April

8 Pleasent weather, then we went a shore and Bought some necessaries

9 Fowl weather

10 Fair weather, then I went to here m'' Chauncy & m"^ Cooper Preach

11 Pleasent weather

12 Father Came to Boston with Capt Rayment. then Capt" [Edward]

Ting Sailed

13 N.E storm of Snow, then we went on shore and were vew*^. then

Benj. Trask and Benj. Smith with myself came to Beverly

14 Day Returned to Boston after sun sett

15 Pleasent weather

16 Richmond Roberts Turnd over to Capf^ Glovers Company; Josiah

woodbery, Peter Dodge, Palatiah Day, to Capt" Dodge

17 N.E Storm, then Capt. [David] Donehooe Sail*^. Then I went to

here m"^ Prince & m"" Morehead Preach, at night hard Thunder & Lightening

18 Come to Sail and Sail^ Down to Bangs Rode, vessels their Came

Down that Day about 13 Sail & 3 before

1 9 hard westerly wind, then Landed our men, Took in Ballis and watter,

and Diged Some Clams, then Come Down 2 sail

20 Hard westerly wind, then 2 sail, we Roed to Boston for a whale

Boat & Wood

21 I went to Boston with others for Beaf & other things. Then Come

Down 10 Sail, and we had a Hard wind Down from Boston. We went AShore on the Neck and Dined on our Beef and Come home about 4 in the afternoon.

22 Cloudy weather, then we landed our men and Drawed up in a Bat-

talion & Exersised till about 2 in the afternoon, a hard Shower of Rain & wind about 8 at night & then Cap*" [John] Rowses Boat Come on Board in Destres. to Day Come Down 10 Sail

23 hard westerly wind, several vessels Drove. Come Down to Day 8

Sail

24 Come Down 7 Sail, about 12 Come to Sail & SaLl[<^] ouer to Deer

Island & come to an anchor near the General, and about 3 in the afternoon the fleet come to sail, 52 Sail. We Toll*^ of Coming in to Beverly, but Toward night we Thought it would not Do

25 this morning we Got out Sight of Land, the wind Being out We

thought a Storm was at Hand and we stood in ward and come in sight of Cape ann, And the fleet standing of. about 12 we alter*^ our Coast N : East till next morning. Hadley take sick

26 Came in Sight of the Eastern Islands and about 10 Came in Sight of

Pimasqued and Havin. Lost the fleet the Night Past, we went in to the harbour at 2 in the after noon. Come to anchor and Land part of our men and went a guning But Killd But 2 fowls & went to see the garrison.

27 sent ashore for wood & sent to Towns end to here of the fleet But no

news. Ober Taken sick, fowl weather

28 Cloudy weather, we Heard The Fleet was at Sheepscot. we went

a Shore for wood and Fowles and Kill'd one Partrige. the

29 We M^ent a shor for wood & a fowling and Kill*^ two Partridges, and

about 12 we saw the Fleet under sail, about 5 we came to sail, the wind Being Fair. Hadley so well as to Look out, and Ober Better at night

30 About Break of Day the wind Come at South very had & strong,

1912] Cleaves'' s Journal of Louisburg Expedition 115

Course S.E till 3 oClock & then Tacked W. for more sea room.

about 9 in the Evening the wind Lowerd ; at 2 almost Calm 31 Calm and a Very Larg Swell. 2 oClock Saw a Snow standing to

the W. April 1 The wind Came very hard at S.E about 4 & Rain, at 1 w came

S. W very moderate, Course S : E. B. S.

2 Day Fair weather, wind att W. Sounded at 50 Fathom of water

Supposed to be to the S : of Cape Cables, tryed for a Fish while our People mended Their Rigging, Caught a Cod fish, at 2 oClock alered our Course stood E :"nE, a small w^ind. Ober Much Better

3 Fair wather, wind westerly, and Eleven att night Saw a fleet of about

30 Sail, supposing them to be our Fleet thought to speak with them But could not ; they Steering a wrong coarse for us, we left them, we thought they were fishermen.

4 about 10 in the morning Saw Land, about 10 saw a Large whale

Pritty near, at about seven of Cape Sambroa. at 12 oClock at night Caught 5 Cod

5 about 7 in the morning the wind being E : and against us we Saild

into Jebuckter Harbour and come to anchor about 9 and Landed part our men For Fowling and Kill^ six Birds and god sum wood. 2 OClock Landed the Rest of our men, the wind continuing Easterly. Began to Rain about 9 OClock in even and Rained alnight

6 the wind Easterly and continuing Raining, Some of our men went

a Shore a gunning and Kill" three Biixls. Continuing Raining till the 7 Day

7 Ten OClock in the morning the wind Easterly, Clear weather in the

afternoon

8 Clear weather, the wind Westerly, some of our men went a shore

about Ten oClock & Kill** one Bird, others went a fishing and caught one Cod. Having a Pleasent gale westerly we Come to sail at one oClock, the wind continuing till about 10 at night, then west at most. Calm till the morning.

9 then the wind Coming Easterly and Conterary we Saild wile, about

2 in the after noon tring to get in at white head But Could not, and we saild about 2 Leagues Back again in to Islands Harbour and come to anchor at 6 where there was 3 Sail of Transports, the night Cold & snowey. Came in Donehoo and 2 Sail with him & in- formed us of the fleet.

10 abut 7 in the morning Landed most of our men to get wood and water.

about 4 Came to Sail 9 Sail in all the norths. Donehoo and Becket Took 3 Ind°s 10 Days ago

11 about 10 Came in sight of Canso and saw the fleet, about 2 got in

and came to anchor, the weather Clear and Cold, then we hered that they had a Council of war was held and that thay had orderd the atact Provided we were not Discoverd ; if we were, not to Proceed

12 Clear Pleasent weather in the morning. George Dodge Pres'^ on

Board Rouse about 11 oClock. Cloudy and Cold, one man Buryed in the Evening. Snow Plentyfully, very Stormy most al night, wand Easter^

13 Cloudy and thunder and Rain most of the Day. 20 men went on shore

to work about the fort, the Carpenters Raised the Block House

14 Cloudy and Rain most of the Day. Sunday the Carpenters worked

on the Block Hose. Donehooe saild on a Coroose the 12 Day in

VOL. LXVI 8

116 Chaves's Journal of Loidshurg Expedition [April

the morning and 13 Day about 10 OClock Took 8 Indians at Doe Island. Came into Canso 14 Day about 2 in the afternoon

15 Clear Pleaseut weather, then the rest of the men went ashore to work

about the fort. Cap' & Lieut went Kill*^ 2 Rabbet. Whale [boats] in the Evening to 8' Peters and 24 men

16 Fowle Weather, Cloudy and Rain. Capt Ives & Lieu* Herrick went

a shore a gunning and Kill*^ one Rabbit in the morning, the whale Boats came Back and they Could not Land at S' Peters Because of Ice. about 2 oClock went ashore. Part of our men with the ColP & the Rest of the officers to Clear Land and Clear'^ about half an achor

17 Capt Flecher Brought in a prize that had Taken a Cape ann Fisher

mans, about 1 1 oclock Donehooe was Toed out of the gut of Canso in hopes to Take her again. They say that she had gone to ganna- day. Being Calm the Sloop was Toed out by 11 whale Boats, our men went a Shore for to Clear Land in the fore noon, in the after noon Cloudy and some Rain. Fenced the Feild, about one achor

18 Cloudy Fowl weather, then we went ashore to Planting and garden-

ing. We hered Fireing at most of the Day. about 3 oClock Cap* Rouse and the other vessels of force come to sail, and about 6 oClock Donehooe & Swon Came in with a French Prize that Had Took Cap' adams & Cap' Brimblecomb. Dark Cloudy weather in the Evening. I went abord the Prize and saw Cap' Brimblecomb and he Tell'd me he Saw my Father afortnight a goe Last Saturday, which was Pleasent news to me for Tell'd me that they where all well att Home, then in the night Heard several guns Pritty near

19 Pleasent fair weather, about 10 OClock in the- morning Brimble-

combs Vessel come in And Becket about 2 oClock. Swan Took From on Board the Prize Several Carrage guns and sail, aset upon A coruse about 3. Came in the Cape ann Vessel, in the after noon went on shore most of our men & officers to Clear ways and mend fence upon The ColP Farm and gunning, but kill'* nothing

20 Pleasent weather, about 10 oClock went on shore all our Rige-

ment to Exercise and vew arms. Came in Donehooe. we here** That our vessels were ingage with a french Ship of 30 guns, in the after noon went A Shore for Wood and water and Run a line, set Bounds to the Farm, about 6 oClock came in a store vessel Bound to new foundland. Cloudy in the Evening

21 Stormy weather. M' Croker came on Board and sung Psalms and

Pra'yd with us. about 3 oClock came in ColP Moors Sloop with adams vessel, in the morning Came in Capt° Rouse and Tell*^ us he had Been in Chace of the French ship, But She out sailed him ; But in their Chace when the wind was Low they gaind upon them & fierd 185 guns at them. But Found it would not Doe and Re- turned to Canso and the other vessels of Cape Briton Harbour, about 6 OClock Donehooe Saild to the Bay of Arts[?]. 4 of ColP Willards men ashore up in the woods without Their arms and a frenchmen and one Indian Took them and they went towards their [] Set Down to Eat & 3 men Took there arms and Rifle and Took them But the Indian Broke Loos and got Clear. Sent to S' Peters to Take it

22 Clear windy Weather, some of our men went to get Timber for the

Fort. Capt : Durell arived att Canso. in the afternoon went A Shore

1912] Cleaves' s Journal of Louisburg Expedition 117

to Fence and sett Bounds to the ColP Farm

23 Clear weather, in the forenoon Capt warring with his ships come in

site, went Some to get Timber for the Fort, some to Fence and Clear Land. W™ James was struck Down with an ax, But got up again wounded. ColP Evileth Returned from St. Peters with others, But Could not Take It ; But Brought one sloop laden with wood, and one vessel Run ashore and Had 3 men Wounded, in the after- noon Cloudy weather. Comodore warring Lay too of the Harbor and writ to the general in the Stood of Designd of Cape Briton. Comodore Rouse Sent for masters of vessels on Board; about 7 oclock ordered them to fitt for sailing

24 about 5 OClock Fu-ed one gun to onmore ; about 8 OClock fired

another to come to sail, But before we Come to Sail Saw a Con- necticut snow Coming in which Brought word the fleet was coming in, that a Rhodisland Sloop saw of Cape sables a ship, and the sloop Chased her and the ship fired upon her & they have not seen her since, in the fore noon the Fleet arrived, 9 of them, in the after noon went ashore to Clear Land and fenceing. fair weather

25 Cloudy weather, about 5 OClock Came the Rhodisland snow to wood

& Water, in the afternoon came in the Rhodisland Sloop which we feard was Lost. Commosary Prout went a guning and was Lost ; we Feard was Taken with the Indians

26 Rainy weather, in the morning sent Whale Boats and about 40 men

to Look for M"" Prout, and Found Him about 8 miles From us. he had Lost his gun and was so far Over come with the wet and cold that he Could not goe. Cap* Rouse Saild and the Rhodisland Sloop upon a coruse. one of Cap* Rouse men Bury'^ in the afternoon. Rainey weather. Swon Came in

27 Fair weather in the forenoon, wind easterly, in the afternoon fowl

weather, we went ashore to Clear some land. But it was so nigh night that we were soon orderd on Board again

28 Fowl weather in the morning ; in the after noon fair weather, went

to hear M'' Newman Preach ; Some Thousands. 7 oClock signals for Sailing

29 about 7 OClock The Fleet Come to Sail ; Pleasent weather, in the

afternoon fair weath. Saw Commodor warrin and the other Ships of war ; Saw Several whales ; Saw S^ Espirit Before night

30 Pleasant weath. in fair sight of Cape Briton about 9 oClock ; Came

to anchor about 10 ; Began to Land our men, and there was about 6 or 7 score French to Prevent our Landing, and there was more of our men Landed and Fired several guns and Killd 3 French & Took 2 one of our men wounded, marched about 4 miles and Camptin the Evening about 8. Took 10 French & Swich [Swiss] alive. Took 4 Cows near the Town going to our Loging. Saw several Houses afire, fired several grate guns From the Town May 1 Day marched Through the woods to flat Point, our Rigemant met about 10 OClock; went to view the Town, and they Fired about 8 guns, we saw them strik but Sank no man. we got one Large Ball ; Took about 12 men & 2 horses & 5 Cows. Pleasent weather. Built a new Camp in the night, about a hundred men Plunderd a Small Place and Burnt a whare [wherry ?] and much Rigen. Returnd about Six oclock. thS 2 Day Commodore warrin Took one french ship

118 Cleaves^ s Journal of Louishurg Expedition [April

2 Day about 6 OClock Began to Call our men togeather, about 200 to

hunt the woods for the Enemies, But Heard Capt Vehawn had Took Possesion of the Royal Battery where orders to assist him soon, to watch for the Enemy on the Back Side, some to the Bat- tery, about 12 ColP Broadstreet order us all to our Camp as he went with his Regment to the Battery. Took about 20 men, 14 horses, 6 Cows, they fired Several times but hurt no man. Landed Stors & artilery. Pleasent weather. Took one french ship

3 Landed artilery stores ; Cleard the way for our artilery ; got up one

Large Mallter, Took Cows, horses, goats «fc sheeji, and Prisoners, got 1 gun to Fire in our Batte[ry]. fair weather, got 3 guns to Fire in the Battery

4 Landed artilery and stores. Hailed sum [of] our artilery to the hill ;

2 mallters, 4 guns, and there Careges, and Boards to Cover the Stores ; fired 3 Bums. Pleasent weather. The first Did not Breake ; The 2 & 3 Did. fired several Bums in the night.

5 Built our Camp & moved our Things about half a mile, fired guns

& Bums ; several Took 9 men & women and killd 4, and took some Quantity of goods in the night. Split one of our cannon to Royal Battery, wounded 6 men. Eighteen of our men to green hill to gard the artilery with others. Pleasant weather

'6 carry'^ stores «& hailed up cannon to green hill. 5 Cannon Clear at the Battery. Commodor warrin Came a shore, we Brought up Stores to the Storehouse ; one mans foot Bruised with a great gun. Pleasent weather

7 the armey Call'd to arms ; stood in arms the fore noon. Sent a flage truce to the City ; Dismes'^ about 2 hours. Calld to Arms ; stood in arms til about 6 oClock. the flag atruce Returnd Brought word that they would not Deliver the City Except we Could Take it by the Sword, then ColP goreham [re]giement and others soldiers with them to attact the warter Battery & the armey March'd toward the[] with there Ladders, and we Drawd of about 9 oClock & the whale Boat men made it so late that the Returned for fear of a Discovery, in the Evening fired guns & Bums, Both sides Plenty- fully. Pleasent weather

-8 went on Board the Sloop for things we want'd. Set our house on fire Early in the morning when we were most of us asleep, which Put us in a great fright ; But Put it out without much Damage. Wind so high that we could not get a shore, spit 2 guns ; got 18 guns Clear to fire at the Batt. Cler windy weather. 1 got ashore, went to the green hill to gard the artilery ; 4 men wounded so that on man Died in about one hour : Broke the Morter Bed. Came to our Camp about 11 oClock wet weather

10 Went up to gard the artilery and men that was Building the west gate,

Cold weather

1 1 watching the artilery and the Battery. Mendied the mallter. Cold

Suowey weather. Donehoo came in

12 Came to our Camp. Clear weather, heard Mr. Crooker Preach

in the after noon got the mallter fit to Play ; fired several Bums ; the armey alarmd ; Desmist in about one hour, the ninth Day in Evening went to attact the AVater Battery, But Return'^', Losing Each other in the fogg. Ten Day Carried the whale Boats By Land ; the men got in the Boats But they had no Comanding offi-

1912] Chaves's Journal of Louisburg Expedition 119

cers So did not go Eleventh Day Buryed 17 men that the French & Indians killd that was watching goods

13 Half our men went to green hill to gard the artilery, the other to

Move the Tents. Cloudy Cold weather, spit 2 guns att our Small Battery, wound 8 men ; one man shott at the Royal Bathary that he Died in about one hour, a french snow came into the harbor

14 the other of our men went to gard the artily. Storme}^, snowey

weather, then we had a Cold Teadious Day and night. The french Built & on the wall &, mounted 4 or 5 guns. Built a battery of 4 guns against the west gate

15 Pleasent fair weather. Part of us Came Down to gard the artilery

and Rest were Released, news Come that our ships had Take one 40 gun Ship & that 5 men of war was Expected From England. Connecticutt men was hailing there guns to their Bathery ; broke two Carreges. Sam^^ Haris & Joseph Elliott and Thomes Butman was up in the Comon and a man fired att Them, and they Took Him and had him Put in the Irons att the generals about eight oClock

16 Pleasent weather. Part of our men came home and others went Down

to gard the artil. one Came in Rouse & the Store vessels, heard that Capt Ting Run on Board one of the 40 gun Ships ; Carried away his own Bowsplit and Stove in her Quarter

17 Pleasent warm weather. Received my Letters, half our men to

green hill ; a Laram to arms, one gun split ; wounded, several men Died, writ home. Building a Battery near the west gate. Be- gan to fire one gun

18 Pleasent weather, half our men to the Battery against the west gate.

with great number of others had a Hot engagement with Cannon and Small arms most of the Day. several men wounded, 3 men Killd. Set a Barral of Powder on fir. one Shell split over our men, Kill*^ one, wounded 1. going in the evening to gard men to hall the Cannon from the grand Battery, But Before we got there we Returned about Eleven o Clock

19 fair wether in the forenoon, half our men By the west gate Battery

had a hot Engagement most of the Day. Cloudy in the afternoon &, heard much fireing of att Sea. heard m' Crooker Preach in the afternoon. St a Brl of P on fir ; wound s[everal] men, Killd one

20 wett wether in the fore noon, half of our men a going to the Battery

got about ^ way and Returnd Back, Being wett and Rainey weather. in the afternoon Clear weather. In the Evening we went, and our Rigement, to Build a Batery and got 2 guns mounted fit to Play

21 By the morning then our men Returnd home, Part of them, and some

for Provision for the Rest, fired Doing good service. Capt \blanh'\ came in, Brought News that Commodore warrin had Taken a french 60 gun Ship, in the after noon they came of the City with the french with a French Flag under the English, fair weather

22 Last night most of our men out to gard and work, this morning some

went Down to the Battery, and the Rest Returnd home. Cartredges set on fire woundd 2 Men. go tens men to a french shalloway from St Johns to Lovesburge Laden with Corn & rye. Beat up for men to go to the Island Battery ; got Number of men to go again, But when it Came night no officer to go, which gave a greate un- easiness, fireing from our Last Batt 3 guns Plentifully, Doing us great service. Took 10 Prisoners with them. An Irish D'^'. Took

120 Chaves's Journal of Louishurg Expeditioyi [April

these yesterday. Came in our fishing Vessel with fish for the armey. Most of men went Down to the Batt to gard in the Evening & saw a great Light towards Day. fair weather

23 our men Returnd home ; Began to Buikl an Hospetil house, our men

most att home aud Brought up the D''^ Things. Pleasent wather

24 some of our men to Finish the Horspetil and Some to Gary Powdr ;

one half of our men to the Batt. to gard. Burnt a Snow & a skooner in the night, have got up out the water about 20 guns By the Light house

25 Some of our men went home for things for the others that stay*^ to a

house we took Porsession of near the Batt. Pleasent worm weather. Burnt the woods By the light house

26 Pleasent weather in the forenoon. Capt" Shaw went with a Scout of

men in discovery of some french & Indians we hered of by a Frenchman we Took some Days a go. Cloudy in the afternoon. Hered m''. Crooker Preach, the Island Batt. men met at the Royal Batt.

27 May. Last night had Bloody engagement at the Island Batt ; about

one 100 Returnd of 300, and many of them wounded. Capt° Shaw Returnd. found the French & Indians in Preparation to Come Down to us, But Drove them away ; Took 7. Stormey weather, about half of our men Down to the house, the Rest to our Camp

28 Cloudy, wet weath in the fore noon. Part of our men to Carry

Powder, some Down to our house, some to the Camp. Fair weather in the afternoon, in the Evening about half to the Batt to Gard. caught some Lobsters in the morning

29 Clear weather, went Down to our house & Carrid our men things.

the general and the officers went Down the Batt®. a scout of men 700 went out in the afternoon, some of our men Returnd Home to our Camp

30 the Scout Came in ; Took noone ; saw some French men and 2 wo-

men, some of our men to Cary Powder in the ten[?] to the Bat to gard. about five Died in a week Past. Some of our men went a fishing about 2 mile ; Caught 6 Troutts. our men went to Catch Lobsters ; Caught 30

31 Cloudy weather in the morning, our men came home from gard.

Brought home Some Lobsters & fish-sounds. Clear weather in the fore noon, some of our men to Carry Bal, some to Build another Camp. CoP hale so wel as to walk abroad Down to the Landin. Cap' Lovitt Came a Shore and Cap* Ives went on Board June L some to the Batt., the others to Build the Camp, fair wether in the forenoon, Cloudy in the afternoon, took Down Part of our Storehouse, Carry'd Down to the other Camp

2 Cloudy weather. Keept the sabbath strict[ei-] than any since we

came a Shore. Heard m' Crooker Preach in the fore & afternoon, ten of our men Down to the Batt to Carry Powder. Some of our men went aboard for things we had aboard that we wanted. Done- hooe came in 6 oClock

3 Wett Rainey weather in the morning, Cleard up fair weather in the

forenoon, went to Build the Camp, the Prize Ship Saild out in the fore noon. Coll° Eveleth® Skooner Came in from anapilus, But Could not get in their for the Indians Firing. Came in the 1 Day of instant. Last night Roase saild to anopilus

1912] Chaves's Journal of Louishurg Expedition 121

4 then Building our Camp and Store house and moving our things.

Fair Pleasent weather. Took a Ship and snow Ladn with stores from Cannoda. Lightening in the Evening & thunder

5 Building our Camp and moving our Stores. Took 2 Ships Laden

with Rice. Fair wether in fore noon, Cloudy in the after noon, Rain in night. Carid Bals to the Batt 2 last nights & garded ^ men. Burnt our Camp and some of our thing ; 6 men Died, a man Came out of the City

6 Building a Camp for the Company. Wrote letters to send home.

Clear weath in the fore noon, Cloudy in the after noon and Cold. Cared Balls to the Batt. & garded. Took a little Boy that came out the city

7 Clear weather, our men finished our Camp, fenced in the Coll°^

Garden, aud our men Brought Garden Roots from the gardens Be- low and set out the ColP^ garden

8 Cloudy weather in the forenoon, went a fishing in the fore noon.

Rain in the after noon, which wet us throug our Camps, and we went out in the Rain to Cover the Camp with Turf ; 15 of our men to gard.

9 Fair weather & Pleasent. went to here m'^ Balch in the forenoon,

to here M"^ Williams in the afternoon. Came to our peopel 2 swish [Swiss] last night. Came in a 50 gun ship and Brought news of 2 more a Coming. Comondore warrin Sent in a flagatruce yesterder- day and they Refused to give up the city.

10 Fair weather, the fleet SaUd for new England. 2 men wounded, one

killd. a general muster in the afternoon, 15 men to gard

11 Fair weather, went out a scout. Last night about 200 men muster

within our garison ; about noon the Rigement calld togeather. in the morning & Evening to Prayers, our Rigement went To the grand Batt. to Hall guns in the evening, But Being the guns not got out of the Batt. we Halld none & Returnd to our House. But 10 that garded

12 two men of war joynd our fleet with 3 Ships french that they took in

their Pasage from Engla[nd]. Pleasent weathe[r]. we went to the grand Batt. & Halld 2 gun in the Evening and got the guns Mounted a littel Before

13 Day. 3 men of war from New foundland joyned our fleet, went in

the Evening to Hall a gun ; got it all to Before Day. Pleasent weather

14 Pleasent weather. Being up 3 nights Past We were not Put upon no

Duty to Day ; two went Down to the Batt.

15 Our men went to Cary Powder to the Batt. in the forenoon. Como-

dore warrin Cam a Shore to Counsel of war. Cap*" '^{[illegible'] and Company went a Board the man of war. in the afternoon half of our men went to cary empty Casks & Shott and to gard. Pleasent weather. French went out in a flagatruce for 4 Day Socation of arms to Consider of some way of agreeing about Delivering up the City, But they would not he[ar] to it, for the Commodo[re] Told the french men we was fit to come in and Desind to Com in the first wind. Pleasent weather

16 the Flaget. Came out again and Delivrd up the City upon Cer[tain]

Conditions, in the for[enoon] M"^ Crooker Preacht, in the after- noon went to Preach Down to the Batt. Pleasent weather

122 Cleaves' s Journal of Louisburg Expedition [April

17 the officers went to the City ; our Shiping went in. in the night Cam

in a french ship Laden with Rice. Rec'' my le[5fo<]

18 wett weather. Part of our men went to the city. Rec'' my Letter

19 wett weather. Col Hale sent to the [ ] for Liberty to go home with

his sick & It was granted him, But he thought him self not able to Come home Being so very weak

20 wett weather, the Large Pollick Droue in aboundaance

21 Cloudy weather. Jon*^ Harris Deceas*^

22 Something Cloudy, the sick went Down to the City to go the our

men, But no Place for them & they went on Board Cap lovit

23 Cloudy weather, went Down with 2 more that was not well on Board

Cap Lovit. Preaching in the City

24 Cloudy weather, got up a sunken skooner, Stopt her leeks

25 Cloudy weather

26 Clear Pleasent weather. Capt° Rouse Came in here

27 gitting the vessels Ready to Gary of the french. Cloudy & fogy

28 Came on shore from Cap' Lovit. Cloud[yJ wet wet [her]

29 Cloudy Part of [ J. gitting fit for the french to go on Board

30 Fair weather, went to hear m'' moody Peach in the fore noon July 1. Cloudy weather, went on Board the hosj)etill in the even[ing]

2 Capt° Rouse fi'om anapolis. Cloud[y3

3 the french is embark[ing] ; the[re] are some gitting on Board as fast

as the vessels are Ready. Fare weather

4 2 Trasports arivd which Brough[tj news of 1000 men a coming

6 Cloudy weather. 3 sa[il] went out with F[leet?] to cary of the French presoners. our sick & lame came on Board the hospetill vessell. we came to Sail 7 0 Clock. Please[nt] gail till about 10 oCl[ock] the next day

6 Clear weather Contery [wind] that we gain but little

7 Clear w[ea]ther, wind more in Our favour, the

8 so Ilemaind

9 the wind came fair. So Continued till the next Day

10 Calms and Contery winds the most of the time till the 18 Day

18 about 9 oClock Came into Cascobay ; went up in the Town ; the People

were very genei'ous to us. very warm

19 Cloudy in the morning, But very hot Days, went to M"" Joshua wood-

berys over the River and to Deacond Thorndikes. Return'd about 9 in the Evening

20 Cloudy in the morning, Hot weather. Saild for Boston ; a Pleasent

gail. arived at Boston 21 Day about 1 : 12 at night

22 Day. Capt"^ Jones Carid our names a shore to be Deliverd to the

governer for us to be Released, But we Had no orders to go home Till

23 Day we went to the govenor ; he gave us Leave to go home. Clear

hot weather. Some went home some stayed till the

24 Day Before they went home

Sepf 18 ^^y 1745 then Rec-^ of Cap° Pickman of Salem by the Hand of

my father 10.00. old Tennor, five Pounds as a Bounty, five Pounds Towards a months Pay

Those guns that want Cartridges

1912] Chaves's Journal of Louishurg Expedition

123

Cole Hale Capt" Ives Lieu' Herrick Ensign Bachelor Ser' Creesy Sergeant Woodberry Corp^ Browne Benj^ Clerk Sam^^ Harris Isreall Byles

Eben"- Cox Andr^ Herrick Sam" Cole Rich'' Ober Tho^ Butman John Preson Sam" Stone Isreal Elwell Joshua Rea

acco" of the flints Del'^

Ser* Cressy

4

Sam" Stone 4

Corp Brown

4

Jon*^ Morgan 4

Ser* Woodbery

4

Joshua Rea 4

Benj^ Clerk

4

Isreal Woodbery 4

Eben"" Cox

4

Joseph Elliot 4

Benj'^ Hervey

4

Benj^ Howard 4

Sam^i Cole

4

John Pike 4

Rich'i Ober

Christephor Bartlet 4

W^ James

4

Caleb Page 4

Edm^ Clerk

4

Sam" Chut 4

Elez"" Giles

4

Dan^ Stephens 4

Ezra Trask

4

Eben"^ Hadley 4

John Preston

4

Ensign Bachelor 4

James Trask

4

Drum"^ Raymond 4

Those that Rec<* Cartridge

Box's

John Pike

Caleb Page

Dan^ Stephens

Sam" Chut

Christephor Bartlett

Eben' Hadley

Accou" of the Balls Del<^ & to whome

Ser' Creessy

40

B

Caleb Page 40

Edm^ Clerk

20

Samii Chut 40

W"" Leech

31

John Pike 40

Christephor Bartlet

40

Ensign Bachelor 40

Eben>^ Haddley

40

Drum"^ Raymond 40

Dan^ Stephens

40

Those that Rec"^ Snapsacks

Sam" Chute

Ensign Bachelor

Dan Stephens

Lieu* Herrick

Acco" of Powd' Horns did, & to whom

Ebenezer Cox Benj*^ Dike Eben-- Haddley Dan^ Stephens Caleb Page Edw*^ Cox

Drum'' Raymond Ensign Bachelor Capt" Ives Sergant Cressy ColP Hale JoTi'"^ Morgan

124 Chaves's Journal of Louishurg ^xjoedtfion [April

May 1745 Rec'^ of C : walldo Rum 3 gallons

Rec*^ of C. walldo 9 gallons June Rec^ of C. Prout 79 Poud of Rice 240 Pound of Bread one Bushel of Peas 8 gall of molases for Capt" Ives Company

Canso April 15, 1745 W"* Leech shiped sailor with Capt" John Lovett

an Account of what our men has Rec*^ since we Came ashore the Last Day of april 1 745 in may : 3 Days of meat Due Rec'd in our Company 40 Poimd of

Rice one Peck ^ of Beens one Bushel of Peeas eight gallons of

molas[es] eight gallons of molas[es] June 1 : 1745 Rece'd one Bushell of Peas 8 gallons of molases 48 Pound

of Rice John grovers mes had no Rice will™ Leech & Sam^^ Harriss

had it

March 1744[/5]

Capt**

Ives D"^

to a Belt

0.

5.

0

to a Cartredge Box

.

7.

0

2 Powder Horns

0.

8.

0

a Snapsack

0.

7.

0

2 Pound of Bullets flents of

0.

1.

0

to a Bullet Poach

0.

3.

6

to mending my gun

0.

17.

0

Rec*^' of C. walldo 3 gallons

Rec*^ of C walldo 9 gallons

Guns not good Sam Stone Edm^ Clerk

Edw^ Cox 'Be[torn'] Howard

[The rest of the leaf has been torn off]

March 1744[/5] Capt Ives J'^ D"" to half a Dozen of Fowles 00. 15. 00

Cape Briton June 1745 Josiah woodbery Dr for Sugar 0. 9. 0

March 1744[/5] Credit

of Capt Ives Cash 0. 10. 0

March to Cash 0. 10. 2

to Cash 0. 4. 0

March 1744/5 Credit

of Josiah woodbery for Cash 0. 10. 0

March 1744/5 Jon^ Morgan D"^ i to Cash 1. 2. 0

Sergant Cresssey D"^ 0. 0. 9

John Preson D'^

1912] Descendants of Daniel King 125

SOME DESCENDANTS OF DANIEL laNG, GENTLEMAN, OF LYNN, MASS.

By La-weence Beainerd of Forest Hills, Mass.

1. Daniel^ King, styled "Mr." and "Gentleman," was born in Eng- land in 1602, and was the son of Ralphe Kinge of Watford, Hertfordshire. He came to America about 1637 and settled at Lynn, where he became a leading citizen, a merchant of enterprise, and a large land owner. He is referred to in Aspinwall's Notarial Records as " Daniell King of Linne Woollen Draper" in 1645 (p. 20) ; and as "mercer" in 1648, when he is mentioned as brother of " M' Samuel King woolen drap. at the upper End of Cheapeside neere Saint Martins in London" (p. 150; see also pp. 68, 89, 1 82, 197). He married in England, 4 Oct. 1 624, Elizabeth (StUT, who died in Lynn 26 Feb. 1677. He died there 27 May 1672.

Children :

i. Daniel,^ Jr., b. abt. 1625 (Pope) ; d. in 1695 ; m. 11 Mar. 1662, Ta- BiTHA Walkek, dau. of Capt. Richard and Jane (Talmage) of Lynu.

ii. Hannah, d. abt. 1677 ; m. 11 July 1660, John Blaney of Lynn.

2. iii. Ralph, b. abt. 1639.

iv. Elizabeth, m. Thaddexjs Redding.

V. Sarah, m. 27 Oct. 1669, Ezekiel Needham.

2. Capt. Ralph^ King {Daniel}) was born about 1639. He was a

large land owner in Lynn, holding 1200 acres in what is now Swamp- scott; selectman in 1678; first lieutenant in the Lynn Military Company in 1680, of which his father-in-law was captain, and later captain of the same himself. He married, 2 Mar. 1 663, Elizabeth Walker, daughter of Captain Richard of Lynn, Reading, and Bos- ton, and in 1670 Deputy-Governor of Nova Scotia and Acadia (un- der Sir Thomas Temple, Bart.), and wife Jane (Talmage). Captain King died in January, 1688/9, and was buried on the 17th of that month. The History of Lynn for the year states : " Captain Ralph King died this year. He was a man of prominence and usefulness. He left an estate quite considerable for the time, the appraisal show- ing in amount £2,365. 4s." His widow married Lieut. John Lewis and was the administratrix of the estate, and it is evident that she died before 1715, when, in the final settlement of the same, Capt. John Charnock of Boston, a son-in-law, acted as administrator. Children, all born at Lynn :

i. Elizabeth,' b. 23 Nov. 1664.

ii. A CHILD, b. 18 Aug. 1666 ; d. 19 Aug. 1666.

iii. Ralph, b. 13 Aug. 1667; d. Sept. 1688.

iv. Daniel, b. 1 Oct. 1669 ; m. Hannah Pickering, dau. of Lieut. John

and Alice (Flint) of Salem.

V. Sarah, b. 25 Nov. 1671.

vi. Hannah, m. John Pitt, Esq., of Boston.

3. vii. Richard, b. 3 May 1677.

viii. Mary, b. 28 July 1679; m. (int. rec. 16 May 1700) Capt. John

Charnock, an eminent merchant of Boston, ix. Tabitha, b. 23 Mar. 1682; m. (int. rec. 17 Apr. 1702) William

Stagey of Marblehead.

3. Richard^ King {Ralph^ Daniel^) was born at Lynn 3 May 1677.

He came in early manhood to Boston, where he became a merchant,

126 Descendants of Daniel King [April

probably associated with liis brothers-in-law, Captain Charnock and Mr. Pitt. A deposition of Richard King is to be found in the records of the Massachusetts Supreme Court in 1696, in which he states that he came to Boston that year by boat from Lynn, and that his age was 19 years. He married, 18 April 1699, Abigail Rogers, then of Concord. She was born at Ipswich 5 July 1681, the daughter of Samuel Rogers, Esq., town clerk of Ipswich, and wife Sarah (Wade), and granddaughter of the Rev. Nathaniel Rogers, A.M., and of Lieut. Jonathan Wade (styled " Colonel "), both prominent men in Ipswich.* Richard King died at Boston in 1702, at the early age of 25.t Child:

4. 1. EiCHAKD,* b. 11 Aug. 1701.

4. Richard* King {Richard,^ Ralph,^ Daniel^) was born at Boston 11 Aug. 1701, and lived with his mother at Concord till he was 13, when he removed with his step-father to Littleton, which place became his permanent home. He was a man of indejiendent means, and much employed in local offices. He married, in 1724, Eliza- beth . Shortly after 1730 he and his wife were admitted

to full communion in the Littleton church. Richard King died 27 Feb. 1771. His epitaph in the old Littleton cemetery reads : •' Memento Mori | Here lie the remains of | Mr. Richard King, | who departed this life Feb, ye 27, 1771 | aged 69 yrs., 6 mos. and 20 days." His widow died at the home of her son, James King, 14 Jan. 1799, aged 99 years. Children, all born at Littleton :

5. i. RoGEKS,s b. 10 Feb. 1725.

ii. EiCHARD (twin), b. 24 Apr. 1727. iii. Samuel (twin), b. 24 Apr. 1727. iv. ELiz.iBETH, b. 13 Mar. 1729; m. 15 June 1758, Josiah Parkhurst

of Chelmsford. Children: 1. Samuel. 2. Josiah. 3. Betsey.

4. Oliver.

6. V. Mary, b. 30 Oct. 1730.

♦After the death of Samuel Rogers at Ipswich his widow married Henry Woodhouse (or Woodis) of Concord, and removed to that place taking her three youngest children, Elizabeth, Abigail, and Susanna, with her.

t After the death of Richard King, his widow, Abigail, took her infant son to her mo" ther's home at Concord where, 1 Nov. 1704, she married Lieut. Samuel Dudley, and in 1714-15 they were among the first settlers of the new town of Littleton, Mass. She died there 9 Aug. 1720. Children (half brothers and sisters of Richard King) : i. Samuel Dudley, b. at Concord 28 July 1705; m. 17 Feb. 1728, Abigail Wa- ters. Children: 1. Samuel. 2. Abigail. 3. Stephen. 4. Lois. 6. Joseph. ii. Francis Dudley, b. at Concord 10 Dec. 1706; m. 23 May 1732, Sibyl Leland. iii. David Dudley (triplet), b. at Concord 1 Nov. 1709; m. Hannah Sibley. iv. Jonathan Dudley (triplet), b. at Concord 1 Nov. 1709; m. Hannah Putnam

of Sutton, Mass. V. Abigail Dudley (triplet), b. at Concord 1 Nov. 1709; d. young. vi. Mary Dudley, b. at Concord 24 Aug. 1711; m. May, 1727, Judge Samuel Chase, who became the founder of the Cornish, N. H., family of that name. They were the parents of Dudley Chase, Gen. Jonathan Chase, and others; grand-parents of U. S. Senator Dudley Chase of Vt., Hon. Ithamar Chase of N. H., and the Rt. Rev. Philander Chase, D.D. ; and great-grand-parents of Chief Justice Salmon P. Chase, LL.D., of the U. S. Supreme Court. vii. Sarah Dudley, b. at Concord 28 July 1713. viii. Abigail Dudley, b. at Littleton, 28 Oct. 1714; m. 25 May 1735, Dr. Benjamin

Morse of Sutton. ix. Mercy Dudley, b. at Littleton 22 Feb. 1716. X. Peter Dudley, b. at Littleton 13 Sept. 1718. xi. Rogers Dudley, b. at Littleton 9 Aug. 1720; m. 31 May 1743, Mary Sibley.

1912] Descendants of Daniel King 127

7. vi. Abigail, b. 20 July 1736.

8. vii. James, b. 18 Sept. 1741.

5. Rogers^ King {Richard,'^ Richard,^ Ralpli,'^ Daniel^) was born at

Littleton 10 Feb. 1725, and married, 22 June 1767, Lydia Wood. They removed to Westford, Mass., and lived on the Asaph B. Cutter place. He served as private in Capt. Jonathan Minot'a company. Col. James Prescott's regiment, which marched in the Alarm of 19 Api-. 1775, service 3 days. In 1780 he was one of a committee of thirteen men of Westford to take under consideration the new form of government. He died at Westford 18 Jan. 1797. Children :

9. 1. Rogers,* b. 1768.

ii. Asa, b. 19 Feb. 1771 ; d. in early mauhood (A.M. Harv. 1791). iii. Lydia, b. 1774 ; d. 21 July 1798.

6. Mary^ King {Richard *^ Richard,^ Ralph,"^ Daniel'^) was born at

Littleton 30 Oct. 1730, and married, 5 Dec. 1748, Oliver Corey, Esq., born 21 Aug. 1729, son of Lieut. Samuel of Chelmsford and Littleton. They resided at Littleton till about 1768, when they removed to Charlestown, N. H. Oliver Corey was an original grantee of Grafton and St. Albans, Vt., and of Sunapee, N. H., and was one of the builders of the Charlestown bridge across the Con- necticut River in 1780. He died at Charlestown, and his widow died at the home of her son-in-law, Judge Alexander Campbell, M.D., at Rockingham, Vt., in 1818. Children, all born at Littleton :

i. Maky Corey,* b. 28 Mar. 1750 ; m. 6 Mar. 1769, Hon. Josiah Stearns of Luueuburg, Mass., a member of the Governor's Council. Among their children were : Luther Stearns, A.M.,M.D.,M.M.S.S., a distinguished obstetrician of Medford, Mass. ; Hon. Asahel Stearns, LL.D., University Professor of Law at Harvard and Member of Congress ; Mary Stearns, who married Col. Edmund Cusliing of Lunenburg ; and Major Thomas Stearns of Lunenburg.

ii. Susanna Coiiey, b. 3 Feb. 1753; m. Ens. Elisha Hubbard; d. at Windsor, Vt., 10 Oct. 1778. No issue.

iii. ELiZAiJf:TH Corey, b. 28 Feb. 1755.

iv. Martha Corey, b. 3 Apr. 1757; m. John Lovell of Rockingham, Vt. They were the parents of Ovid Lovell, Esq., of Charlestown, N. H., whose dau. Harriet Martha m. the Rev. Cyrus Hamlin, D.D., LL.D.

V. Lois Cokey, b. 3 June 1759; m. 1 Oct. 1782, Watts Hubbard of Windsor, Vt.

vi. Hannah Corey, b. 17 Oct. 1761.

vii. Oliver Corey, b. 15 Mar. 1764; m. Mary York, and removed to Cooperstown, N. Y., where for fifty years he was a well-known educator. Among his pupils was the novelist James Fenimore Cooper.

viii. Rhoda Corey, b. Dec. 1767 (not recorded in the Littleton records, but in family Bible records, etc.) ; m. 1786, Judge Alexander Campbell, M.D., of Rockingham, Vt. They were the parents of Hon. Edward Raymond Campbell (1787-1857) of Windsor, Vt., noted as a man-of -letters.

7. Abigail^ King {Richard,'^ Richard,^ Ralph,^ Daniel'^) was born at

Littleton 30 July 1736, and married, 27 July 1758, Capt. Asa Laavrence of Pepperrell and Groton, Mass., an officer of the

128 Descendants of Daniel King [April

Revolution. She died at Claremont, N. H., in June 1829, aged 93 years.

Children, all born at Groton :

i. Elizabeth Lawrence, b. 4 Sept. 1759; d. 22 June 1785. li. EowLAND Lawrence, b. 25 Mar. 17G3; d. 17 June 1812. iii. KoGERS Lawrence, b. 6 Mar. 1764 ; m. Frances Hancock, and lived

at Castiue, Me. iv. Ephraim Lawrence, resided at Gray, Me. V. DiADEMiA Lawrence, b. 24 Aug, 1771 ; d. 18 Oct. 1778. \\. Philomenia Lawrence, b. 22 Oct. 1773; d. 18 Aug. 1775. vii. Horatio Gates Lawrence, b. 11 June 1777; d. 28 Oct. 1778. viii. Abigail Lawrence, m. Jacob R. Diamond of Ashburnliam, Mass.,

and Claremont, N. H. ix. Asa Lawrence. X. Henry Lawrence.

8. James^ King {Richard,^ Richard,^ Ralph,"^ Daniel^) was born at

Littleton 18 Sept. 1741. He married, 24 Mar. 1768, Lydia Pierce of Littleton, and resided in the paternal homestead. He served as sergeant in Capt. Samuel Reed's company. Col. William Prescott's regiment, which marched in the Alarm of 19 Apr. 1775, service 12 days.

Children, all born at Littleton :

i. Richard,^ b. 9 May 1769.

ii. Elizabeth, b. 16 Mar. 1771.

iii. Solomon, b. 2 Feb. 1773.

iv. James, b. 22 Nov. 1774.

V. William, b. 15 Apr. 1777; d. 1 Sept. 1778.

vi. William, b. 21 Apr. 1779.

vii. Hannah, b. 4 May 1781.

viii. Lydia, b. 1 Dec. 1783; d. 27 Jan. 1786.

ix. Ralph, b. 28 May 1787 (named for Iiis great-great-grandfather,

Capt. Ralph King of Lynn). X. Nathan, b. 30 June 1790. xi. Lydia, b. June 1793.

9. Maj. Rogers® King {Rogers,^ Richard,'^ Richard,^ Ralph,^ Daniel ^)

was born at Westford, Mass., in 1768. In 1800 he was cap- tain of one of the two military companies of the town, and served as major in the War of 1812. He was a man of much local prom- inence. He married (intention recorded 18 Mar. 1798) Mart TiLDEN, daughter of Thomas and Abigail (Hatch) of Scituate. He was buried at Westford 8 May 1825, and his wife died there 13 July 1814.

Children, born at Westford :

i. LYDL^.,^ b. 1800; d. unm.

ii. Mary (twin), b. 3 Nov. 1802; m. 7 Oct. 1826, Joy Gannett of Scituate.

iii. Maria (twin), b. 3 Nov. 1802 ; m. 14 Nov. 1824, Timothy Prescott, Esq., of Littleton and Concord. Cliildreu: 1. Ahha Maria Wood,, m. 4 Apr. 1850, Hon. George Merrick Brooks of Concord, Member of Congress and Judge of Probate of Middlesex County. 2. George Lincoln,, lieut. -colonel, U. S. Vols., who was killed in the battle of Petersburg, 1864.

iv. George Rogers, b. 1804.

v. RuFUS Tilden, b. 1807 ; Harv. 1834.

1912] Church in South Killingly, Conn. 129

RECORDS OF THE CHURCH IN SOUTH KILLINGLY,

CONN.

From a copy in the possession of the Connecticut Society of Colonial Dames Communicated by Miss Mart K. Talcott of Hartford, Conn.

The Third Church in Killingly, known as the South Church in Killingly, organized in 1746, sprang out of a prolonged contro- versy in the First Church (Killingly Hill), concerning the location of a new meeting-house. The bleakest eminence in town, Break- neck Hill, was the spot selected for the site of the new church, but the new organization did not prosper, and became extinct about 1771. The same year in which the Third Church was instituted a " Separate " Church was organized in the southeastern quarter of the town, then, as now, known as South Killingly, and April 23, 1747, the Rev. Samuel Wadsworth was elected pastor. The rec- ords of this Church are given below, and also a copy of a fragment of the record of the Breakneck Hill Church, now in the possession of the South Killingly Church, is appended. It is evident that a number of the same families who lived in that section of the old town of Killingly went from that church to the other, and took this fragment with them. The Rev. Nehemiah Barker (Yale, 1742) , who kept this record, the pastor from 1746 to 1755, removed to Mattituck, Long Island, where, in 1756, he became pastor of a Presbyterian Church.

A coppy of the articles of faith & a church couin[ant] agread upon by a number of christian brethren belonging to seueral towns at a meting at mansfield October y*^ 9 1745 which are as followeth viz

(Articles of Faith and the Covenant)

the foregoing articles of faith & Covenant were agreed too by the Con- gregational O^^ of Christ in Killingly of which m' Sam^^ Wadsworth was the lirst pastor and Sign*^ too by the members of s^ O^^ whose names follow

Stephen Spaulding * Sarah couill

Beniamin Grouer Robert Williams

Simeon Spaulding * Rachell Eaton *

Timothy Grouer hanuah wilson

John Eaton * Saray prasen * (Preston ?)

Hannah Spolding * Ezra huchens *

Daniel Lawrence Salmon wheat

Anna right Jemima winter

Jonathan Grouer * Samuel Wadsworth

Abigail Leauins Sarah Marten (?)

Mary Preston.* alias Batmon

Eunis Goold ' Damiris short *

Abigail fermon mary wadsw'th

130

Church in South KUUngly, Conn,

[April

mary coll

leisabeth moffit May 1748

Daniel hulit

Abigail liulit

Isaac preston

Elisabeth moffet P

Pareses Cannada (Persis?)

Abigail f ranch *

nathaniel draper

Jonathan rods

Beniaman presson

Elisabath farmon

lidy brouce

Abraham Bloss

parses Baken

Abigail huchens *

wimon huchens *

henery Baken

Abigail huchens

ruth grouer

elizabeth grouean (Growver?)

Joseph Batman

Samuel Gould

mary Blanchen

John Roberson * to New Fairfield

Ellaseer Roberson

Joseph Huchins *

John Eaton Jun^' *

Eliphalet Wright *

Abigail Kee *

Hannah Huchins *

Zerubah Huchins *

Joanna Kee * April 29, 1765.

Ziporah Kingsbury April 29, 1765

Abraham Carpenter

Easter Leavens

Eleazer Bateman

Sarah Bateman

martha gould

The Congregational C'^'^ of Christ in Killingly formerly under the pas- toral care of m"" Sam" Wadsworth taking into Consideration the Disadvan- tages of their former Coven' by Reason of its exceeding Lengthiness as well as Sum articles that admitted of Dispute and Sum others that were thought wanted Correcting and amending ; thought it best to have a new Draught in order to avoid the before mentioned Dificulties and accordingly at a meeting of s'^ C^^*^ on July 12'^ 1765 the following articles of faith & Covenant was Read & Concented too by s'' Church as their articles of faith and Covenant by which they would walk together for the futer (Articles of Faith and the Covenant)

In witness whereof we have hereunto Set our hands

Eliphalet Wright * Dead Stephen Spaulding * Dead John Eaton * Joseph Huchens * Dead Joseph Bennet

The above is all that remains of this list, and all of the foregoing is written on both sides of the paper and evidently the first five pages of an eight page signature which has been torn from the original binding. In the original record are a few fragments of leaves badly torn and some of the names are legible and correspond with more or less accuracy to the list of members printed in the Manual of the Church of 1888, pages 20-26. This list was probably taken from a copy of the original record.

A record of the children baptized in the congregational church in Killingly :

December 17: 1746 Bnjamin son to benjamin grover: & Jacob son to Simeon Spaulding & Elisebath & meriam daughters to timothy grover: & micajah son to James & Sarah covell & andrew sone to Jeams & hannah wilson ware baptized by Thomas Stevens pastor to the congregationall church at plainlield

1912] Church in South Killinghj^ Conn. 131

february 25: 1747 Seth son to Simeon Spaulding & Sarah daughter to Benjamin Grover & Zerua daughter to Ezra huchings ware baj^tized by Thomas Stevens pastor to the chh at plainfield.

June 7: 1747 William sone Lo abigill fermon & Jerushe daughter to Salmon Wheete were baptized by m"" wadsworth

June 11: 1747 Abilena & Stephen daughter & son to Jonathan grover ware baptized

August 23: 1747 Elizabeth daughter to mary preston was baptized November 8: 1747 Simeon & Daniell & Elizebeth sons & daughter to William Short ware baptized

June 5: 1748 hannah Nehemiah mary Robart lois sons and daughters to Eobart Williams ware all baptized

May: 1748 Elizabeth moffit was baptized for herself by Jedediah hide pastor of the chh at norwich

July 1748 Ebenezer son to abigaill ferman was baptized November: 27: 1748 Sarah daughter to James & Sarah covell was bap- tized

march 20: 1749 abigaill daughter to Ezra & abigaill huchens was bap- tized.

may 28: 1749 bathiah daughter to levi & mary preston was baptized June 11 1749 hannah daughter to Simeon & hannah Spaulding was baptized

July 9 1749 phebe daughter to Joseph & Elce bateman was baptized July 9: 1749 Isaac son to wiman & abigaill huchings was baptized July 30 1749 Eunis daughter to benjamin grover was baptized July 1749 loruamy daughter to Jonathan grover was baptized September 7: 1749 hannah daughter to Enos & ruth grover was baptized January 18: 1750 cloa daughter to wiman & abigaill huchings was baptized

february 26: 1750 Jonathan son to James & Sarah covell was baptized September 9 1750 James son to Sam" & mary wadsworth was baptized September 29 1751 Sarah daughter to Stephen & Sarah Spaulding was baptized

November 8 1751 ann daughter to Stephen & Sarah Spaulding was baptized

May 1751 lidi daughter to Ezekiell little Sarah daughter to wiman huchings Jonathan son to James draper ware all baptized

September 4 1751 Joseph son to Samll wadsworth was baptized July 15: 1753 agigaill daughter to Isaac & Sarah grover was baptized October 11 1753 rebeckar the daughter of Enos & ruth grover was bap- tized

March 17 1754 Zerviah daughter to Joseph huchings was baptized June 1754 Zerviah daughter to Jeams & Sarah covill was baptized January 5: 1754 amy daughter to wiman & abigaill huchings was bap- tized.

June 21: 1755 ruhamah daughter to James draper was baptized July 13 1755 Edne daughter to Esekiell little was baptized august 1755 Jerusha daughter to abigaill ferman was baptized August 1755 Ebenezer son to Samll Gould was baptized mary the daughter of Simeon & hannah Spauldin was baptized October 26 1760 John son to John Robason was baptized October 1761 Elizabath daughter to Sam" & Elizabath wadsworth was baptized

VOL. LXVI. 9

132 Church in South Killingly, Conn, [April

September 9 1764 Rachill eunis Anna & luther daughters & son to John & Eunis Eaton ware baptized by m"" marshall

September 9 1764 anna daughter to Simeon & hannah Spaulding was baptized by m"^ marshall

September 9 1764 Virany daughter to Eleaser & Sarah bateman was baptized by m' marshall ; & Susanna daughter to Abraham carpender was baptized by m' marshall.

November: 1764 Joseph Eleazer & Zadock sons to Eleazer & Sary bate- man was baptized by m"^ miliar also Joseph son to Sam" & martha Gould

Aprill 29: 1765 Johanna Kee & Zippora Kingsbury were baptized on their one account : John Joseph jerusha & mary sons & daughters to daniell & abigaill Kee ware baptized on their mothers account by m "^ Joseph Marshall pastor to the congregationall c'* at canterbury

June 3: 1765 Joshua son to John & Eunis Eaton ware baptized by our Elder Eliphelit Wright

Hannah Wright Daughter of Eliphalet Wright and Hannah his wife was baptized May y*' 25"^ 1755 by Eld"^ palmer of Scotland while they were members of mansfield c^''.

June 10 1765 Sam'^ & Eunis son & daughter to Eliphelit & hannah Wright ware baptized by m"^ wright

June 24 1765 Dammiris daughter to William & Dammiris Shorte was baptized

August: 4: 1765 Susanna Rennalds was baptized on her one account

August 4: 1765 Elizabeth Daughter to michael & Elisabeth hulit was baptized

September 1: 1765 Sam" son to Daniell & Selah Sprague was baptized

November 3: 1765 Martha daughter to Sam" &, martha gould was baptized

January 4: 1766 Elizabith Sarah & Elixander daughters & son to Su- sanna Rennals was baptized

february 5: 1766 Asareb son to Abraham Carpender was Baptized

may 1766 Jacob son to michael Hulet & Elizabeth his wife was baptized on bur account

may 1766 Sarah Daughter to Elip* Wright & hannah his wife was bap- tized

Sarah Daug''^ of Eleazer & Sarah Bateman baptized nov" ye 3*^ 1766

Sam" & David Sons to Ezekiel &, margi'et Little were baptized June 1^ of June 1767

Rhoda the Daughter of Benj™ & Suzanah Raynolds was Baptized June ye 7th 1767 on hur mothers account

Joshua & Rachel Son and Daughter to David Eames were Baptized august y^ 30'^ 1767

Lucy Daughter to John Eaton and Eunice his wife baptized October 11**^ 1767

Rebekah Daughter to Eliphalet & hannah wright Baptized January y^ 10"' 1768

Sam" & waiter & Nathaniel and Selah Sons & Daughter to Na*'* & Zer- viah Fairfield was Baptized march 25*'' 1768 upon their mothers account

Mary & Martha Daughters to John Eames : & Daniel Son to Dan" & Selah Sprague were Baptized June 5''' 1768

Benjamin Son to william & Martha Bradford of Canterbury was Baptized august 7*'' 1768

1912] Church in South Killingly, Conn. 133

Abraham Son to Abraham Carpenter and Susanah Daughter to Eleazer

Bateman were baptized Nov™ y^ 6"^ 1768

Lucy Daughter to Ezekiel Little was Baptized april y^ 2^ 1769

Miller Son to John Eames was Baptized Sep* lO*^"^ 1769

Zadock Son to John Eaton Jun"" was Baptized march 11'*^ 1770

Lemuel Son to David Eams baptized may 6'*^ 1770

Ollive Daughter to Eliphalet and Hannah wright Baptized may 27*^

1770

Betty the wife Zebulon Tyler was Baptized June 20'^ 1770

Selah & Abijah Daughter & Son to Betty Tyler Baptized on their

mothers account June 20'*' 1770

Zerviah : Martha : Keziah Daughter to william & Martha Bradford was

Baptized June 2P* 1770

Nathanael Francis John : Winchester Amos Judah & Sarah Sons «fe

Daughters to John Tliroop were Baptized September 6''^ 1770

Elizabeth Daughter to Abraham Carpenter and hannah Daughter to

Eleazer Bateman were Baptized May o*^** 1771

Keziah the Daughter of Sam^^ & Elizabeth Stearns was baptized may

26th ]^772 Q^ jjm- mothers account

Dan the Son of Ezekiel and Hannah Robertson Baptized on his mothers

account august 30"^^ 1771.

Abiah Andrews baptized Sep' 27'*^ 1771 on hur own account

Ebenezer the Son of John Throop was baptized June 10"" 1772

Jedediah Son to John Eames baptized June 14"^ 1772

Samuel Son to Sam'^ Goold baptized July 5*i> 1772

James wadsworth Son to Dan" & Selah Sprague was baptized Sep' 20*^

1772

Hannah the Daughter of Moses & Hannah Little baptized Octo"" 4^

1772

Olive Daughter to Abraham Carpenter baptized April 4'^ 1773 MoUey Daughter to John Eaton Jun'' baptized May 2^^ 1773 Joseph Son of Joseph & Zeruah Cary Baptized Octo"'^ Z^ 1773 Sam" Son to Sam" & Elizabeth Stearns Baptized octob"^ lO'** 1773 Ezekiel Son to Ezekiel and Hannah Robertson baptized October 31"

1773

Lemeul & Abigail Son and Daughter to Sam" & Joannah Spalding were

baptized may 16''' 1774

Lemoul : Olley: Syntha: and Polley Son and Daughters to Comfort

& Esther Day were Baptized August 21' 1774 upon their mothers account Rachel Daughter to moses & Hannah little baptized Sep"" S** 1774 mary Daughter of Dan" «fe Selah Sprague baptized may 28'^ 1775 Lucy Daughter of Comfort & Esther Day baptized may 28"' 1775. Robert & John Sons «fe Ruth Daughter to John Kenedy were Baptized

June 7"^ 1775

Benj™ Son to John Trhroop was Baptized octo^"^ y* 1"' 1775 Keziah Daughter to Joseph and Zeruah Carey Bap' Oct'' 1^ 1775 Daniel Son & mary Daughter to Benj'" & Suzanah Reynolds were bap- tized may 22'^ 1776

June 2*^ 1776 Tho^ Borden & Suzana Hulit were Baptized on their

own account

Keziah How baptized July 7"' 1776 on hur own account Mary Willson Baptized July y^ 21' 1776 on hur own account Isaac Son to Israel Day Bap' July 21, 1776

134 Church in South Killingly, Conn. [April

Mehitable. Selah. Synthia & Ruby. Daughters «fe Joshua Son to Tim- othy & Martha Eaton were Baptized July y^ 28*'^ 1776 on their mothers

account

Bazeliel Son to Jona*"^ And Meriam Day Bap' aug^* 18'^ 1776 on his

mothers account

Sarah & PriscHla Daughters to Barney & Hannah Davis and Daniel

Son to Jedediah & Lydia Bennet were Baptized Sep' 1'' 1776 on their

mothers account.

Joseph. Isaac. & David Sons & meribah Daughter to Samson & Joanne

How Baptized Sep' b^^ 1776 on hur account

John-Willson Son to Jacob & Lydia Spalding Bap' Sep'' 15''^ 1776 Jerusha Adams & Olive Love Baptized April y^ 6"^ 1777 on their own

account

Willard. Stephen & Zadock Sons & mary. Hannah & Sarah Daughters

to Davis & Sarah Spalding were Baptized June 26'^ 1777 on their mothers

account

Comfort. Ezra, Dean. Caleb & Aaron Sons & Sarah & Lucy Daughters

to Comfort Walker Were baptized July lO'i' 1777

Darius Huchens Son to Joseph & Zeruah Cary Baptized July 20"^ 1777

on bis mothers acct

Hannah Hulett baptized Aug^' 2,^ 1777 on hur own account

Ludovica Daughter to Barney & Hannah Davis was Baptized Sep"^ 28*^

1777

Jonathan Son to Jonathan & Meriam Day Baptized Sep' 28"^ 1777. Jean Chilson & Mary Pierce were Baptized Octo*^^ 5"" 1777 on their

own account, and Jonathan Chilson bap' Decem'' 1777

Zadock, Jonathan, Joseph & Josiah Sons & Mary Daughter to David

.& Lois Cady Bap' octo'^'" 5'^ 1777

Simon & John Sons to Na'" & Abilena Spalding Baptized Oct'^"' 19"»

,1777

Sam^^ Whitney Baptized April 5"^ 1778 on his own account

Lettis Daughter to Comfort Walker Baptised April 5'^ 1778

Ebenezer Stearns Son to Israel Day Baptized april 5"^ 1778

Anne Daughter to John Eaton Baptized may 3*^ 1778

Simeon Son to D'' Jacob Spalding Baptized may lO"' 1778

Abigail Eussel baptized June 7"^ 1778 on hur own account

Rhoda Daughter to Na"^ & Ednah Bennet baptized June 7'^ 1778 on

hur mothers account

Annanias & Samuel Sons & Elizabeth-Mary-Hannah & Anne Daughters

to Jonathan Chilson baptized June 7"^ 1778

Eleazer Son to Jedediah Bennet Baptized June 21^' 1778 Joseph Son to Elias Stearns Bap' August 2*^ 1778 Lucy Daughter of Comfort and Esther Day Bap' Sep' 13'" 1778. Abilene &. Hannah Daughters to Stephen Grover Baptised nov"" 13"* 1778

Moses & Numanphits-Edmund-Ezra-& Azel 5 Sons of Noah & Molley Cole Baptized novem"^'' 20'^^ 1778

David Son to David Cady baptized feb-^^ 6"^ 1779 Dorcas Slack baptized april 11'" 1779 on her own account Huldah Daughter to Michael Hulet Bap' May 9'" 1779 Constant Weever Baptized June y^ 6'" 1779 on his own account WUliam Son to Joseph & Zeruah Cary Bap' Jnne 6'" 1779 Eliphalet Son to Barnabas and Plannah Davis bap' Sep' 12'" 1779

1912] Church hi South KilUngly, Conn. 135

Olive dcaughter to Ebn^ & Olive Sparks baptized Jan^ 16''^ 1779 on her mothers account

Mary Henry was baptized march 12*^' 1780 on her own account

Pain Son to D" Jacob Spalding Bap* May V^ 1780

Melita Daughter to Jona*"^ Day Jr Baptized June 4''^ 1780

Ordery Daughter to Davis and Sarah Spalding baptiz'^ July 2<^ 1780

Hervy Son to Israel Day Bap' august 6''^ 1780

Hervy Son to David Cady bap' august 6®^ 1780

Lois-baughter to-Na'^^-ife-Ednah-Bennett-bap' Oct''''-2'^-1780 {sic']

Eliphalet'Son to Na'^^ & Ednah Bennett bap^ oct""^ 2^^ 1780

Lois Daugh''" to Comfort Esther Day bap' octo^"" 2*^ 1780

Ebenezer Son to Ezekiel & Hannah Robertson bap' octob'' 15'^' 1780

Elijihalet & Benjamin Sons & Lois Daughter of Abner & mary Day

bap' Nov^ 8'*^ 1780

Jemima youngs baptized april ye 1' 1781 on her own account

Zadock & Charles Sons And Mary Elizabeth & Anne Daughters to

Nathan Day baptized may 16'^ 1781 on their mothers account Lucinda Daughter to Elias Stearns baptized June 3*^ 1781 Chester Son to John & Anne Huchens baptized June 24"^ 1781 Molly Daughter to Comfort Walker Baptised July 22<i 1781 Selah Daughter to Danel Sprague baptized Ocf 14"^ 1781 Hannah Daughter to Daniel Kee bap' Octo'" 28"^ 1781 Lucy Daughter to na"^ Spalding bap' Jan'-y 27"> 1782 Ednah Daughter to George Little Baptized april 14"^ 1782 George Son & Elizabeth Daugh"^ to David Denison bap' april 15'^ 1782 Pearly- Willson Son to Abner & Mary Day bap' June 2*^ 1782 John Son to John & Anne Hutchens Baptized Aug' 4"^ 1782 Ezekiel Son to Noah & Molly Cole Bap' August 4"^ 1782 Darius. Theophilus & Samuel Sons to Ezra Hutchens Jun'' Baptized

Sep' 1«' 1782

Ezra Hutchens Son to Daniel Kee bap' Sep' 1^' 1782 Ezekiel Son to Davis & Sarah Spalding baptized Sep' 8'^ 1782 Nabby Daughter to Joseph & Zeruah Gary bap' Sep' 15'^' 1782 Lydia Daughter to D" Jacob Spalding baptized oct"^"^ 6'^ 1782 Rebekkah Daughter to Siloam and Molley Short was Baptized novem*""

17"^ 1782

John Son to Barnabas & Hannah Davis baptized June 1^' 1783

Billey Son to Elias Stearns was Baptized June 15"^ 1783

Pardon Son to Daniel Kee was Baptized August 17'^ 1783

Isarel Son to Israel Day was Baptized Oct"^ 5"^ 1783

Samuel Son to Ezekiel & Hannah Robinson Bap*^ octob"^ 26"^ 1783

Salley Daughter to David Cady was baptized april 4'^ 1784

Anne daughter to John & Anne Hutchins

Betsey Daughter to Abner & Mary Day

Nathan Son to Nathan & Hannah Day Were all Baptized June 6"^ AD

1784

Elizabeth Daughter to Daniel & Sibbel Sprague &, Eliphelet Wright

Son to Ezra & Anna huchens were both Baptized October 3"^*^ 1784 By

the Rev^ Mr. Socks ? (York ?)

Molle Daughter to Siloam & Molle Short was Babtised By the Rev'

Elexander mell December 5"^ AD 1784.

John Son to Luther & Rebekah Eaton was Babtized June j^ 5 AD 1785

By the Rev' M"" Israel Day

136 Church in South Killingly, Conn. [April

David Son of Comfort & Esther Day was Baptized June 12. 1785

Alma Daughter to Davis & Sarah Spalding Baptized July y^ 10 1785

Lucy Daughter to Samuel & Tabitha Whitney Baptized Sept 11. 1785

Simon Son to Ezra & Ana Hutchins Baptized April y^ 15. 1786

Betsey daughter of Elias and Sarah Stearns:

Clarissa daughter of Daniel & Abigail Kely (?) &

Billey Son to Abner & Mary Day were all Baptized June 4, 1786

Ezra Son to Joseph & Zeruah Cary. Hervey Son to John & Anna Huchens. Eunice daughter of Barnabas & Hannah Davis. Daniel Son to Siloam & Molly Short. Polly Daughter to Luther & Rebeccah Eaton were all Baptized August ye 5 1786

Preserved Son to Ezekiel & Hannah Robinson was Baptized September ye 17. 1786

Jacob Son to D'* Jacob & Lydia Spalding was Baptized May y^ 20 1787

Hannah Daughter of Nathan & Hannah Day was Baptized June 3 1787

Sabrae Wife of Elam Hulet was baptized August ye 5, 1787

Lydia. Welcom & Zopha (?) Son and Daughters of Elam & Sabrae Hu- let were Baptized September 13 1787

Elisabeth Daughter of Davis and Sarah Spalding was Baptised October 14 1787

Zerviah Daughter to Andrew & Azubah Hall was Baptized October 22 1787

Elisha Son to Daniel & Sibel Sprague was Baptized April 6 1788

Eliphalet Wright Son to Jeremiah & Sarah Leffingwell was Baptized April y*^ 22 1788

Agustus Son to Joseph and Zeruah Gary. Rebeckah Daughter to Siloam and Molly Short were Baptized June 1. 1788

Cyrus Son to Ezra and Anna Huchins was Baptized June 22 1788.

Samuel Son to Abner and Mary Day Calvin Son to Samuel and Tabitha Whitney was Baptized July y^ 13 1788

Isaac Son to Elias and Sarah Stearnes was Baptized August y^ 24 1788

William. Peter & Jehu Pain, Sons and Pennina & Elisabeth Daughters of William and Lucina Barrows were Baptized Sept'm 26 1788

Joshua Eaton, Anthony Brown, Joseph Slack, William Barrows, Kesiah Pidge & Anna Slack were all Baptized August y^ 3 1788

Esther Brown Jerusha Slack Allyn Pooler Siloam Short & Oliver Slack were all Baptized October y^ 5 1788

Eunice, Zurviah, Molly & Cyrus Daughters and Son of Joseph and Je- rusha Slack were all Baptized October y'^ 5 1788

John and Frederick Sons of Noah and Mary Cole, William Daniel Molly & Samuel Sons and Daughters of Anthony and Esther Brown were all Baptized October yMO 1788

John Son of Elom and Sabra Hulet was Baptized Decem 1788 Died . . .

Eunis Foster Patients Hulet «fe Betsey Brewster were Baptized Decem- ber y« 7 1788

Molly Hulet Baptized December 21 1788

Widow Chloe Kee Baptized February 1 1789

Polly Daughter to Chester & Silva Ingols Baptized February 1789

Eunice Daughter to Luther and Rebecah Eaton Baptized June y*' 7. 1789.

1912] Church in South Killingly, Conn. 137

Seth Son of Dea" Jacob and Lydia Spalding was Baptized June 14 1789.

George Son of John & Anna Huchins was Baptized June 21; 1789.

Rhoda & Chloe Daughters of the Wid Chloe Keeys was Baptized July 18 1789.

Betty Daughter of Stephen & Ziporah Grover was Baptized July 17. 1779.

Shubal Son of Daniel & Abigail Kee was Baptized August 22 1789.

Rebecca Daughter to Anthony & Esther Brown was Baptized October 25 1789.

Clarissa Daughter of Israel «& Mary Day was Baptized December 6 1789.

Pamela Daughter of Chester & Silva Ingols was Baptized December 16. 1789.

John, William, Zephaniah & Calvin Sons of Zephaniah and Lydia Eames were Baptized January y^ 15 1790

Zeruah Daughter of Andrew & Azubah Hall was Baptized February y* 21 1790

Luther. Hosea & Noah Sons, Ruth Hannah & Eede Daughters of Noah and Allis Day were Baptized March y** 12 1790

Molly Daughter of Noah and, Molly Cole was Baptized August 1790

Hannah Daughter of Ezra and Anna Huchins was Baptized Sept. 26 1790

Lora Daughter of Siloam & Molly Short was Baptized October y* 3 1790

Billy Son of Abner and Mary Day was Baptized May 29. 1791

Betsey Hulet Baptized August 7 1791

Anna daughter of Dea" Jacob & Lydia Spalding- Lucy Daughter of Siloam & Mary Short were Baptized April 1 1792

John Son of Elam & Sabra Hulet was Baptized April 22. 1792

Hannah daugh'"*' of Joseph & Jerusha Slack, Artemas Son of Luther & Rebecca Eaton were Baptized June y^ 3 1792

Abigail Daughter of Mr Prentiss of Glocester And Hannah his wife Baptized June 12 1792

John Elderkin Son of Mr. Waldo Cantebury Baptized July. 1. 1792

Russel Son of Elias & Sarah Stearns Baptized July y^ 8 1792

David Son of Noah & Alls Day & Ebenezer Son of Seth & Chloe Short was Baptized August 5 1792

Anna Daughter of Ezra & Anna Huchins was Baptized August 12 1792

Lois Daughter of Capt David & Lydia Cady was Baptized April 1793 . . .

Selah daughter of Joseph & Jerusha Slack was Baptized Augst 11. 1793.

Clarissa Daughter of Mr & Keziah Robbins of Douglas & Zubah Daugh- ter of Andrew & Zubah Hall of Mansfield were Baptized October 6 1793.

Minnencey Daughter & Ruel Son to Doct Eliphal & Lucy Day were Baptized Feb? 9. 1794.

Joshua Son of Dea° Jacob & Lydia Spalding Baptized April 6 1794

Lidya Daugh* of Capt David & Lydia Cady. Sabra Son of Elam & Sa- bra Hulet were Baptized June 1. 1794.

Abna Daughter of Abner Day deceased And Mary his wife was Bap- tized July 7. 1794

Nancy Daughter of Mr. Seph & Lydia Eames Baptized July 13 1794

138 Church in South Killingly^ Conn. [April

AurUa Daughter of Siloam & Mary Short Baptized Augast 3. 1794 Sybbil Daughter of Mr. Daniel «fe Sybbel Sprague Baptized Aug 24 1794

Cyrus Son of Mr John & Anna Huchins & Keziah daughter of Mr Seth & Chloe Short were Baptized December 7. 1794

Elisabath Daughter of Ezra & Anna Huchins Baptized Dec 14 1794 Lydia Cady Wife of Bro^"^ David Cady Bapt April 5 1795 Ire Titus Son of Mr Robins & Keziah his wife of Douglas Baptized June 7 1795

Rebecca Daughter of Luther & Rebe Eaton Baptized August 2 1795 Baptized four children at Cantebury one of Mr Waldo and three of Mr Evits (?)

Daniel Son of Elias & Sarah Stearns Bap* Nov 15 1795 Anna Daughter of Doct Eliphal & Lucy Day Bapt February 7. 1796 Anna Waters Baptized on her own account on A sick bed appearing near her end March 17 1796

Kate Daughter of Capt David & Lydia Cady Bapt April 3 1796. Joel Hulet Son of Joel & Patients Baton Baptized August 21 1796 Daniel Son of Daniel & Sibyl Sprague Bapt Sept 11. 1796 Joseph Son of Joseph & Jerusha Slack Bapt February 5, 1797 Siloam Son of Siloam & Molly Short Baptized April 16. 1797 Hannah Daught of Dea Jacob & Lydia Spalding Bapt April 23'^ 1797 Deborah Daughter of & Keziah Robins was Baptized Sept 1 1797

Anna Daught of P^lim & Sabra Hulet was Baptized August 5 1798 Elisabath Parkhurst was Bapt Decembr 2 1796 Sally Arlington Baptized on her own account April 1799 Elim Son of Elim Hulet & Sabra Hulet Baptized August 4. 1799. Ezra Lincoln Son of Ezra & Hannah Huchins Baptized June 1. 1800 Erastus Son of Siloam & Molly Short was Baptized August 8. 1800 Anna Prude (Rude?) was Bapt on her own account Decemb 7 1800 Lemuel & Pamela Son and Daug of Joel & Patients Baton Bapt Janu- ary 5 1801

Lords day Feb'' 1 1801 Anna Durfy - David A Bacon Sally Bacon John & Nabby Pidg Chloe Cady Mary Prude (Rude?) & Hannah Weaver were Baptized on their own account.

Jacob Prude (Rude?). Jenney Hill Sally Day Rhoda Day Wever Foster Lois W^illson David Durfey Molly Durfey Barbery Willson Polly Basset «& Pheby Prude (Rude ?) Made a Publick jjroffession of Religion & were Bap- tized Lords day April 5 1801 The same Day 12 other pers were admitted to this chh.

Eliphalet Wright, Roxana Sophia, Charles, George Asa & Sally Sons & Daughters of Joel & Sally Day

Also Denison, Ebenezer, John Milton & Asa Sons of Stephen & Molly Spalding.

Also Ephraim Eliza Lydia William & Sophrona Sons & Daughters of David & Sally Bacon.

Also Josiah & Daniel Sons of John & Abigal Pidge. Clarissa Cutter & Isaac Huchins Son & Daughter of Josiah &. Chloe Cady, & Lyman, Anna & Rhoda Son & Daughters of Isaac &. Rhoda Day were all Baptized Lords Day May 24 1801 Such a dedication of house- holds as was never before seen in this chh.

Bethiah Youngs Mercy lord & Filena Day were Baptized Lords day June 7, 1801 on their own account.

1912] Church in South KilUngly, Conn, 139

Israel Hubbard son of Eben'' S. Day & Filena his wife was Baptized the same day

Charles Henry &, George sons of Zadock & Sally Eaton. Lyman Ster- rey & John sons of David & Molly Durfey were Baptized June 12 1801 Lords day 14 June 1801 Baptized a child at Mansfield. Phebe Rude & Sarah Youngs were Baptized August 2 1801 Paul Adams & Lydia Adams bis wife were baptized & Jacob & Agus- tus sons & Elisabeth daughter of Jacob & Elisabeth Rude were Baptized October 4 1801

Wiliam. Allyn Samuel John James & Pardon Sons, Nancy & Betsey Daughters of Samuel & Anderson Also Laban Samuel Billy Asaph

& Asa sons of Synthia & Nancy daughters of Wever & Synthia Foster were Baptized October 23 1801

Ruhamah Sprague was Baptized April 4 1802 on her own account Loisa daug"^ of De" Jacob & Lydia Spald was Baptized the same day

Mira daughter of David & Lydia Cady Sally daug'^' of Elim & Sabre Hulet were Bapt June 6. 1802

Comfort son of John & Naby Pidg Sally Daughter of David & Sally Bacon, William Borden son Selah & Ruhamah daughters of Sam^ «&; Ru- hamah Sprague were Baptized August 1 1802

Harriet Kendal daughter of Ezra and Hannah Huchins Baptized Decern 26 1802

Anna daughter of David & Molly Durfy Baptized June 5 1803 Willard son of Dea° Stephen & Molly Spalding Baptized June 12 1803 Edy Anson son of Jacob & Eliza Rude Horace son of Isaac & Rhoda Day Mary daughter of Josiah & Chloe Cady were Baptized Aug^* 7, 1803 Wever son of Wever Foster Baptized October 3 1803 Mary Daughter of Ebenezer S Day & Fila Day was Baptized Decem- ber 4. "1803

Meriah Levens Daughter of Co^ Shubael & Avis Huchins was Baptized AprU 15. 1804

Hennery Bowen Son of David & Sally Bacon Baptized May 13 1804 Eliza Daughter of John & Abigail Pidge Baptized Aug^' 5 1804 Kataa Wood wife of Mr Rusel Wood Bapt Decmb 2 1804 Lucy Daughter of Joel & Sally Day Bapt August 11. 1805 Samuel Dorrance son of Henry & Olive Day Baptized August 18 1805 Clarissa Daughter of De° Stephen «fe Molly Spalding Baptized October 6, 1805 Eunice Daughter of David & Molly Durfy Baptized Octob"" 20 1805 William Spalding son of Zadok & Sally Eaton Peirce Cleveland Daugh- ter of David & Sally Bacon Mary Daughter of Elim & Sabria Hulet & Horatio Nelson son of Huchens & Almy Key were Baptized June 1. 1806 Henery Gould son of Ebenezer S. & Fila Day Baptized August 3 1806 Lois Cleavland daughter of Josiah & Chloe Cady Baptized October 5 1806

Benjamin Stevens son of Abel & Polly Short Baptized Febr 6 1787

George son of Harvy & Olive Day Baptized May 31. 1807

Mary daught of Saml & Ruhamah Sprague Baptized June 21. 1807

William Love son of John & Nabby Pidge Baptized Decemb'' 6 1807

Calvin Son of Joel & Sarah Day Baptised Jan 28 1808

Horace son of Isaac & Rhoda Day Baptized June 5 1808

Amy Bacon daughter of David & Sally Bacon Baptized August 7 1808

Willis gilbert son of Zadock & Esther Eaton Baptized June 4. 1809

140 Ohurch in South KilUngly, Conn. [April

Mary Daughter of Den Stephen and Mary Spalding Baptized May 29. 1810

Erastus Danielson son of Wever & Esther Foster Baptized June 3 1810 Abuer Fitch son of David & Sally Bacon Baptized Augs* 5 1810 Emely daughter of Hervy & Olive Day was Bap*' Sept 30 1810 Polly Massy daughter of John «fc Naby Pidge Baptized June 2 1811 William son of Wid Molly Ames Baptized June 23. 1811 Stephen son of Mr Stephen & Catherin Draper Baptized in Foster Au- gust y® 14. 1811

Mary An daughter of Zadock «fe Esther Eaton Baptized August 16 1811 Sarah an daughter of Hervey &. Olive Day Baptized Decern'^'' 1. 1811

daughter of Elam & Sabra Hulet baptized June 1812 Allis Brown Baptized Aug. 2. 1812 on her own account Jerusha daughter of David & Sally Bacon Bapf^ Sept 27 1812 Sarah Dixson. Jerusha Adams Mary Wood & Samuel Titus were Bap- tized June ye 6 1813 on their own profession John Cook Bap Octo 3 1813

Clarissa Daughter of Henry & Olive Day Ebenezer Day Ebenezer Spalding son of Ebenezer & Anna Bennet Bap' August 1. 1813

Clarissa daughter of John & Naby Pidge Baptized December y^ 5 1813 Oliver Mason son of Ebenezer & Anna Bennet Baptized March 16. 1814

Lucy ainsworth daughter of David &, Sally Bacon baptized April 3* 1814

Sarah Daughter of Zadock & Esther Eaton. Daniel Fisher son of Ste- phen & Cathrine Draper were Baptized June 5 1814 Isaac son of Hervey & Olive Day Bap* August 13. 1815 Zadock Paine son of Zadock & Esther Eaton Bap* Oct 6. 1816 Molly daughter of Mr. and Mrs Keziah Bobbins Baptized October 6. 1816

Hariot Daughter of Hervey «fe Olive Day Baptized June 1 1817 Alva Grover Baptized on his own acount Febr. 1. 1818 Fanny Capron daughter of Stephen & Catherine Draper Baptized June 7. 1818

Hennery Paine son of Brother Zadock & Esther Eaton Baptized May 9 1819

William Fuller son of William B & Hanah Sprague was Baptized June 25 1820

Elisha Rodolfus & Samuel Strong (?) sons of Elisha & Clarissa Sprague Baptized July 30 1820

Hiram Wilys son & Mary Anthony : Eliza An: Esther Brown & Eu- nice Gould daughters of Den John Eaton & Mary his wife were Baptized August 4 1820

Almira Blake Baptized on her own Profession Feb 4. 1821 Daniel son of Hervy & Olive Day Baptized August 17 1821 Fila Davis Baptized on her own Profession August 4. 1822 Else Chace daughter of Den John & Mary Eaton Baptized November 11 1822

Hannah Sprague Baptized on her profession & Ebenezer Stevens (?) son of W. B & Hanah Sprague Bapt June 1 1823

Rebecca Bennet daughter of Den John & Molly Eaton born after her father died & Samuel Borden son of William B & Hannah Sprague were Bapt August 1 1824

1912] Isles of Shoals in the Eighteenth Century 141

Sarah Lord daughter of James & Ora Danielson Baptized June 3 1825 Eliza Kies daughter of Wilson Kies Baptized August the 6"' 1826 on her own Perfessn

Rev^'i Isreal Day Departed this Life December 10''^ A D 1835.

CHUECH MEMBERSHIP, MARRIAGES, AND BAPTISMS

ON THE ISLES OF SHOALS IN THE

EIGHTEENTH CENTURY*

Contributed by Joseph W. Warren, M.D., of Bryn Mawr, Pa.

In the book of " The Records of the Church of Gosport " the Rev. John Tucke, pastor of that church from July 1732 to August 1773, or longer, has noted the church membership together with detailed lists of the persons baptized or married by him during his service of forty-one years. It seems desirable to preserve these lists in a more permanent ^orm. At another time I hope to extend this partial enumeration of the inhabitants of the Isles of Shoals and to determine the various families so far as the existing documents permit. The lists here printed include residents on Hog Island (the Appledore of to-day) and Smutty Nose, as well as dwellers in the town of Gosport, but it must not be supposed that all the inhabitants are given, for many of them had no close relations to this church. Unfortu- nately, the book contains no lists of deaths or burials.

This particular church was the most conspicuous and also the best known of the numerous congregations which from time to time have existed on the Shoals ; its origin is given in a memorandum prepared by the Rev. Nathaniel Morrill, pastor of the church in Rye. This is copied by Mr. Tucke on page 4 of the Records, and reads in its essential part as follows :

" Anno Domini 1729. Sometime in the Spring of this year, at an Asso- ciation of Ministers at Hampton, the Case of the People of the Isle of Shoales with respect to their being without an Ordain'd Minister was con- sider'd, & it was tho't expedient to send over a Minister or Two to see how the People Stood affected towards the Settlement of a Minister among them, & accordingly somet [? sic'\ Ministers were chosen to go over, but they not going, this Affair for the Present came to nothing. After this the People themselves sent over to an Association at Portsmouth desiring their Advice & Direction & they chose y^ Rev^ M"^ Morril of Rye to go over & see if he could gather a Church among them. Accordingly M"^ Morril came over & the People readily agreed to have a Church Gather'd amongst them & that the 29*"^ of June be observed as a Day of Fasting & Prayer. And accordingly 29"^ of June 1729 was kept & the persons mentioned over Leaf in the Morning met at M"" Joshua Moodys Lodging & the afore mentioned Confession being Read unto them they then Signd the afore mentioned Covenant & then they went to Meeting where was made known what was done in Private & those Persons did in Publick'

* At ivs conclusion this article will be followed by the Town Records of Gosport.

142

Isles of Shoals in the Eightee7ith Century [April

Enter into Covenant with God «& with one another."

The document "over Leaf" is entitled "The Covenant of C*^ of Gosport, June 26^^ 1729," that being the day of the agreement, although the formal acceptance and signing took place three days later. The names signed to this Covenant (the marks being explained Ibelow) are then those of the original members of the Church of Gosport, as follows :

•\- Joshua Moody. X X Andrew Mace. X John Ellinghood. ~\- Samuel Emery. X William Muchemore.

-\- Elizabeth Moody.

X Elizabeth Mannering.

-}- Ruth Goold. X

X Hannah Crocket.

X Elizabeth Perkins.

X Ruth Carter.

X Abigail Muchemore.

Johannah Mace. X Sarah Muchamore.

Ellinor Shaply. X Dorothy Ellinghood. X Ellenor Currier.

Rebecca Rendle. X Mercy Currier. X Mary Meldrom.

Sarah Down. X Jane Dammeril. -|- Mary Frost.

Later Membership of the Church of Gosport. The entries on pp. 59-61 of the book form " A Record of Communicants Admitted by " [the words " y^ Rev*^ M"^ John Tucke " being erased]. In an abbreviated form the list is this :

Jany 14*'^ 1732/33. X Agnes Mace. Feb^ 4"> 1732/33. X Widow Han- nah Mace.

March 4'^ 1732/33. -}- Mary Condry & -f Dorothy Valpy.

April 1'* 1733. X John Michamore.

April 29*'^ 1733. +Elizabeth Emery. March S*^ 1733/34. Sarah Mace. June 30"M734. -j- Andrew Mace

Jun--. March 30*'^ 1735. -|- Mary Carter

Jun^ X May 4«' 1735. Elizabeth Obey May 30'^ 173G. Au£. 29*^ 1736

April 22"^ 1733. X Elizabeth Ran-

dle Widow. June S^ 1733. -f- Ruth Down. June 2"'^ 1734, -f Deborah Mace. March 30^'^ 1735. X Mary Carter

Sen'. May 4*^^ 1735. X Mary Down

May 4**^ 1735. -j- Mary Mitchel. -{- Thomas Currier & -j- His Wife Sarah X X Susannah Kelly & Her Daf -j- Hannah Kelly.

March Q^^ 1736/37. Mary Horn. Jan: 29*1^ 1737/38. X Lydia Cur- rier Widow. Sepf 3'^ 1738. X Grace Beckman.*

March. 30"' 1740. + Mary Randel. June. 1^* 1740. X Martha Down.

1741. X Joseph Mace

May P*^ 1737. Sarah Matthews. April. 2°<i 1738, -f Elizabeth Tolpy.

+ Elizabeth Whit-

May. 27'^' 1739.

ten. May. 4:^^ 1740. Nov"" pt 1741.

& His Wife. Jany 3PU741/42. Mary Mace Jun'.

X Amy Sanders. -|- Benjamin Coker

Nov' 29^'^

Jun' Feby 28'" 1741/42. X William Sanderson & X Mary His Wife.

Elizabeth Barter, X Sarah Goudey, & -j- Sarah Muchamore.

May 2°'^ 1742. + Elizabeth Dammeril Wife of Benj^ Dammeril.

X Jacob Down Son of Ambi"Ose Down.

X Samuel Matthews Son of Samuel Matthews.

Aug^t pt ] 742. X Judith Mace. Sept' 5* 1742. -|- Susannah Currier.

Sept' 5"' 1742 X Love Cun-jg.-. June, 5"' 1743 X Anne Much„„L0re

June. 26'" 1743. + Gibbons Mace, & Elizabeth Miller. * " Beckman " is wi-itten above an erased " Thompson."

an^'

1912] Isles of Shoals hi the Eighteenth Century

143

*July. 3^ 1743. X John Mucha-

more Jun"^. Oct^ 2"'^ 1743. X John Currier. June. 3"^ 1744. X Caleb Currier.

April. 28'^ 1745. -f-Deborah Goudey. April. 5*'^ 1747. X Samuel Varrell. Feby 1'' 1756. Sarah Bickham. April. 4'*^ 1756. X Anne Ellen wood. Aug^' 22"^ 1756. -f John Tucke. Nov''4"' 1759. X Elizabeth Crocket. May. 3<i 1761. -f- Nanny Shapley. April. 18"> 1762. Cap. Joseph Much-

Augst 7th 1743^ y^ Elizabeth Allard.

Ocf^ 30*^ 1743. X Anne Currier. Nov'' 4"> 1744. X Samuel Mucha-

more & Ruth His Wife. May. 26'M745. Henry Shapley. Aug^"^ 23<^ 1752 -f- Sarah Newton. April. 4*^^ 1756. Elizabeth Shapley. June. 6"' 1756. Sarah Sanders Jun^. Jany 2'^'i 1757. Love Randal. July. 27*1 1760. -f Molly Downe. Ocf 4*^761. -f Hannah Holland. June. 6*'' 1762. Mary Muchmore.

Feby 19*^^ 1764. X Abraham Crocket. May 4'^^ 1766. Love Tucke.

July 6«^ 1766. Mary Walton.

The marks against some of the names above are explained on a slip of

paper, in the handwriting of Mr. Tucke, which is pinned to the first page

of the book, and reads as follows :

" Those of C^^', w**" This Mark X before Their Names, are dead :

Those, w''^ This Mark -{-, have Removed from Hence :

Those, w*'^ This Mark X After Their Names, are Dead, After They

Removed.

Wrote Jan^ 7"> 1771 "

The only recorded admission by letter occurred Sept. 3, 1738 (p. 13), when " M''^ Joanna Muchamore [second] Wife of Deac" Muchamore " was received by virtue of a letter from " Reverend M"" Caleb Cushing Pastour of y^ hrst C"* of Christ in Salisbury "

Few Dismissions from the Church of Gosport are noted. The list (p. 91)

is this : July 3<^ 1743. " Andrew Mace & Deborah His Wife " to the First Church

in Hampton. Sepf^ 13'"^ 1761. " The Rev^^ M^' John Tucke of Epsom, going to be Or-

dain'd there," dismissed to the Church in Epsom. Aug^' 13'!^ 1769. " Sarah Muchmore, Now y^ AVife of Thomas Fellows"

to the Church in Hampstead. Aug^' 27*^ 1769. " Susaima Currier, Widow of Caleb Currier, Deceased,

having Since Her Husbands Death Removed to Portsmouth," to the

South Church in Portsmouth. Oct'^ IS*'^ 1769. Elizabeth Talpey to the First Church in York.

The Marriages at Gosport occupy a little more than four pages of the Church book, beginning at page 183. f The entries are marked as

" A Record of Marriages by ," the words " Rev'^ M'^' John

Tucke " having been erased. The record is entirely in the hand of Mr. Tucke, as follows :

* In a letter of 4 July, 1743 Mr. Tucke writes : " We have a revival of religion among us." He does not say when it began.

t It must be remembered the marriages of Shoalers were often celebrated on shore, and such marriages are consequently not recorded here.

144 Isles of /Shoals in the Eighteenth Century [April

Jan^ 24*^ 1731/32. William Robinson & Mary Mace were Joyned in

Marriage.* Oct"^ 30*^ 1732. Benjamin Damerill and Elizabeth Webster were

Joyned in Marriage. Ocf^ 31^' 1732. George Valpy &, Dorothy Currier Jun*" were Joyned

in Marriage. Jany 25*^^ 1732/33. Capt" Robert Down Widower & Martha Beckmanf

were Joyned in Marriage. Feb^ 13"' 1732/33. Philip Brock & Dorothy Beckmanf were Joyned in

Marriage. April b'^^ 1733 William bwain &, Mary Sanderson were Joyned in

Marriage. May 21^* 1733 Peter Robinson & Agnes Down were Joyned in

Marriage. Dece"^ 27"' 1733. John Volpy &c Agnes Mace were Joyned in Marriage.

Jan^ 7*" 1733/34. Richard Tolpy & Elizabeth Carter were Joyned in

Marriage. June. 3*^ 1734. Richard Nock & Anne Brag Widow were Joyned

in Marriage. Dece'^ 12*'' 1734 Jn° Barter & Martha Simmons Widow were Joyned

in Marriage. April 22°^ 1735. Abraham Crocket Widower & Elinour Currier Widow

were Joyned in Marriage. July 2P* 1735. Robert Casewel & Martha Down were Joyned in

Marriage. Aug®* 25*^ 1735. Samuel Abbot & Martha Barten Widow were Joyned

in Marriage. Dece'^ 15*" 1735. M"" Eleazer Hudson & M'^^ Mary Carter were Joyned

in Marriage. Feb. 28'h 1736/37. Samuel Sewal Jun'' of York & Hannah Kelly were

Married. March 17*" 1736/37. Arthur Rendle Widower &, Sarah Mace Widow were

Married. Nov"" 30*" 1737. John Varrel &, Rachel Sadler were Joyned in

Marriage. ]^eb : 9*" 1737/38. William Robinson Widower & Mary Adams were

Joyned in Marriage. Feb: 9*" 1737/38. James Robinson & Elizabeth Grindel were Joyned

in Marriage. March 5*" 1737/38. Matthew Vowdey Widower & Lydia Currier Widow

were Joyned in Marriage June. 19*" 1738. Tobias Allen & Elizabeth Muchamore were Joyned

in Marriage. July 14*" 1738. Robert Dammeril & Elizabeth Henderson were

Joyned in Marriage. July. 3P* 1738. James Allard Jun"" & Sarah Down were Joyned in

Marriage. Dece*' 12*" 1738. W" Kerswill «fe Sarah Currier were Joyned in

Marriage.

•This record antedates what is elsewhere called the " ordination " of Mr. Tucke, which occurred 26th July 1732.

t " Beckman " in each case is written above " Thompson," through which name a linfe is drawn.

1912] Isles of Shoals in the Eighteenth Century 145

Dece'^ 14*^ 1738. Jii° Muchamore Jun' & Anne Ball were Joyned in

Marriage Jan : 29*^ 1738/39. Jn"^ Currier & Anne Down were Joyned in Marriage Feb: 1. 1738/39. Samuel . Grindel & Mary Emmons were Joyned in

Marriage. May. P* 1740. Moses Stockman of Newbury & Mary Randel were

Joyned in Marriage. Aug^' 28*^ 1740. Samuel Varrel & Elizabeth Perkins were Joyned in

Marriage. April 16* 1741. Samuel Robison & Dorothy Lock were Joyned in

Marriage. Oct' b^^ 1741. M"^ Benjamin Coker Widower «fe M™ Susannah Fox

Widow were Joyned in Marriage. Jan^ 28*^ J.741/42. John Crosbey & Anne Randel were Joyned in

Marriage. May 10'^ 1742. John Sanderson & Mary Mace Jun"^ were Joyned in

Marriage Jan^ 4*^ 1742/43. Samuel Muchamore & Ruth Currier were Joyned in

Marriage. June 4*^ 1744. Thomas Goudey Widower & Deborah Skinner were

Joyned in Marriage. Dece'^29* 1743. Israel Beckman & Mary Robinson were Joyned in

Marriage.* Dece'' 4*^ 1744. Thomas Fellows of Salisbury & Sarah Muchamore

were Joyned in Marriage. | Jan^ 16*^ 1744/5. John Barter Widower & Deborah Dammeril were

Joyned in Marriage. Jan^ 23^ 1744/5. Joseph White of Salem &, Abigail Muchamore were

Joyned in Marriage,! June. 3^ 1745. James Ward of Portsmouth & Sarah Sanderson were

Joyned in Marriage.f Nov"^ 27*'' 1745. John Dammeril Widower & Elizabeth Whitten

Widow were Joyned in Marriage. May. 12*^^ 1746. Benjamin Marden of Rye & Rebecca Whitten were

Joyned in Marriage, t: Sept"^ 29'^'' 1746. John Brag & Hannah Sanders were Joyned in

Marriage. July 17'^ 1747. Henry Shajsley & Elizabeth Sanders were Joyned in

Marriage. Nov'' 30^^ 1747. John Newton & Sarah Currier were Joyned in Mar-

riage. Nov"" 18*^ 1748. W" Down Jun"" & Sarah Down Dat^ of Jn" Down

Jun'' were Joyned in Marriage. Dec'^ 12*^ 1749. Abraham Ellenwood & Anne Currier were Joyned in

Marriage. Aug** 13*'^ 1750. John Son of Jn° Down Jun"" & Deborah Toombs

were Joyned in Marriage. Nov"^ 26*'' 1750. Thomas Horn & Elizabeth Clark were Joyned in

Marriage

*This record appears to be a belated entry. After the name " Beckman " stands the name '* Thompson," with many marks of erasure, t This couple remained on the Shoals for some time. J This couple probably did not remain on the Shoals.

146 Isles of Shoals hi the Eighteenth Century [April

Jan. 25'^^ 1750/1. Peter Barter Jun'" & Elizabeth Toombs were Joyned

in Marriage. July 12*'' 1751. Samuel Down Jun' & Margery Down were Joyned in

Marriage.

Nov'' 19^'' 1753. Jn° Mace & Elizabeth Randel were Joyned in Mar-

riage.

Dece'' 5"' 1753 Edward Kelly & Joanna Dammeril were Joyned in

Marriage.

Feb^ 20^'' 1754. Samuel Dammeril &, Rebecca Downe Widow were

Married.

May 20*^ 1754. George Sanders & Sarah Currier were Joyned in

Marriage.

May 28'^'' 1754. Geoffery Currier Widower & Sarah Downe Widow

were Married.

June 29* 1754. John Tate & Esther Meldrom were Married.

Nov'' 21^*^ 1754 W'" Sanderson Widower & Mary Mace Widow were

Married.

Aug^*" 11*^ 1755. Thomas Chappell & Abigail Downe were Married

Oct'' 23*^ 1755. Gibbons Mace Widower & Elizabeth Emmons were

Married.

Sepf 5"^ 1756. Joseph Muchmore & Mary Carter were Joyned in

Marriage.

Nov"" 8*^'' 1756. Luke Power & Sarah Sanders were Joyned in Mar-

riage.

Dece'^ 8"' 1756. Jn° Crockett & Mary Parsons were Joyned in Mar-

riage.

May 6*" 1757. Stephen Pierce & Elizabeth Barter, Daf of Peter

Barter, were Joyned in Marriage.

June 17*^^ 1757. Elisha Horn & Tamesin Randal were Joyned in Mar-

riage.

Jany 4'*' 1758. W"" Holbrook & Eliz'^'' Downe were Joyned in Mar-

riage.

Feb^ 21®*^ 1758. Henry Carter Jun"" & Rachel Muchmore were Joyned

in Marriage.

Feb^ 4*^ 1759. Edward Shapley & Nanny Miller were Joyned in

Marriage.

Aug^* 18''' 1759. Arthur Randal Jun"" & Ruth Downe were Joyned in

Marriage.

March 12"' 1760. Robert Casswell Jun"" & Elizabeth Muchmore were Joyned in Marriage.

Dece'' 1®' 1760. Edward Voudey & Sarah Varrell were Joyned in

Marriage.

Feb'' 18*^^ 1761. Edward Currier & Sarah Voudey were Joyned in

Marriage.

May 3"^ 1761. Thomas Mace & Rebecca Randal were Joyned in

Marriage.

June S'^ 1761. Henry Walker Andras «&; Rachel Varrell were Joyned

in Marriage.

Dece'^ 24'" 1762. Richard Randal & Elizabeth Matthews were Joyned

in Marriage.

July 6"^ 1763. Joseph Dammerrill & Tabitha Mobbs were Married.

Aug8* 24'" 1763. W'" Allard «& Joanna Varrell were Married.

Sept'' 2"*^ 1763. John Casewell & Joanna Muchmore were Married.

1912] Isles of Shoals in the Eighteenth Century 147

Sept. 15^^^ 1763. Samuel Varrell Widower & Martha Downe Widow

were Joyned in Marriage. Dece"" 6'^'' 1763. John Robinson & Elizabeth Downe were Joyned in

Marriage. Ocf 25*'^ 1764. Ebenezer Lord & Sarah Talpey were Joyned in Mar-

riage. April 11*^ 1765. David Avery & Sarah Horn were Joyned in Marriage.

July 15"^ 1765. James Hickey & Mary Talpey were Joyned in Mar-

riage. April 21«t 1766. M^ Mark Walton & M'^^ Mary Tucke were Joyned in

Marriage.* June I*'' 1766. M'' Jeifry Muchmore & M*^^ Love Tucke were Joyned

in Marriage.* Sept. 15*^*^ 1766. Last Evening, Samuel Webber & Elizabeth Crocket

were Joyned in Marriage. Nov' 17"^ 1766. Last Evening, Amos Kisswell & Rebecca Downe

were Joyned in Marriage. Nov"^ 24*"^ 1766. Last Evening, William Rugg & Mary Shapley were

Joyned in Marriage. Dece' 4^^ 1766. George Randal & Sarah Muchmore were Joyned in

Marriage. AprU 6*^ 1767. Last Evening, Pelatiah Kisswell & Anne Perkins

were Joyned in Marriage. Oof 26*^ 1767. Henry Carter Shapley & Judith Randal were Joyned

in Marriage. Aug^' 20*^ 1768. Patrick Kenny Widower «& Abigail Mace were

Joyned in Marriage. Oof 26'^ 1768. Benjamin Randall & Elizabeth Shapley were Joyned

in Marriage. Nov"^ 14th 1768. Last Evening, Samuel Varrell Jun' & Patience

Staple were Joyned in Marriage. Nov"" 24''^ 1768. James Hickey Widower & Betty Miller were Joyned

in Marriage. Nov' 13^^ 1769. Last Evening, Jn** Brag Jun' & Mary Driskill were

Married. Nov' 20"^ 1769. Last Evening, Arthur Kearswell & Susannah Downe

were Joyned in Marriage. Nov' 28'^ 1770. W"^ Randal & Abigail Beale, Widow, were Joyned

in Marriage. Jan^ 9*^ 1771. Josiah Varrell & Widow Eliz*'^ Pierce, were Joyned

in Marriage. April. 15*'' 1771. Last Evening, Samuel, Son of Samuel Downe, De- ceased, by His Wife Joanna, & Dorcas Webber,

were Joyned in Marriage. Aug^*^ 1%^^ 1771. Samuel Webber, Widower, & Sarah Newton, Widow,

were Joyned in Marriage. Dece' lO*'' 1771. Jonathan Perkins & Love Ellenwood were Joyned in

Marriage. May 25''' 1772. Joseph Walpey «& Susanna Voudey were Joyned in

Marriage. Dece' 1^' 1772. Last Evening, Benjamin Freeman & Susanna Varrel

were Joyned in Marriage.

* Mr. Tucke makes delicate social distinctions here. These are his daughters Mary and Love.

VOL. LXVI. 10

148 Isles of Shoals i7i the Eighteenth Century [April

Dece' 25'^'' 1772. Last Evening, Edward Downe & Mehetabel Bedean

were Joyned in Marriage. Dece'^ 31®* 1772. Abraham Ellenwood Widower & Luce Parsons

Widow were Joyned in Marriage.

!-wereBaptiz'd.

The Baptisms begin on page 99 with the heading :

" A Record of Baptisms by [the words " y^ Rev"* M' John Tticke " are erased]."

Of the families represented about twenty five belonged to towns on shore, althouo-h at least three of these remained on the Shoals several years.

Aug^ gth 1732. Tabitha, Da*^ of Sam^ Down & Johanna* His Wife,

was Baptiz'd. Aug®' 13th 1732, Elizabeth, Da'^ of M"^ Tho® Lambert"

& Elizabeth His Wife, George, Son of Robert Sanders &

Mary His Wife, Aug®' 20''' 1732. Samuel, S. of Sam^ Emery & Elizabeth His Wife,

was Baptiz'd. Sepf 17"^ 1732. Jane, Dat"^ of Jsaac Libby & Mary His Wife, was

Baptiz'd at Rye. Sep'' 24"" 1732. Francis, S" of Francis Combs & Abigail His Wife,

was Baptiz'd. Ocf 8"^ 1732. Elizabeth, Daf of Gibbons Mace & Judith His Wife,

was Baptiz'd. Ocf 15'^ 1732. Jacob, S" of Samuel Yetton & Catharine, His Wife,

was Baptiz'd. Jany 14'^ 1732/33. Jenny, Daf^ of Peter Oby & Elizabeth His Wife,

was Baptiz'd. Feby 18"^ 1732/33. John, of Henry Carter & Mary^

His Wife, I "R t' 'd

Edward, S. of William Down & Mary j ^

His Wife, J

March 4"' 1732/33. Bernard, of Deac" W"" Muchimore & of Sarah his

wife, was Baptiz'd. March 18"^ 1732/33. Mary, Daf of Tho® Horn & of Mary His Wife, was

Baptiz'd. April 1®' 1733 Joseph, S" of Jeffry Currier & of ]

Mercy His Wife, ! B t' 'd

Susanna,* Daf of John Parsons & of | ^

Mary His Wife, J

April S'J' 1733. Henry, S" of John Cleary & of Martha His Wife,

was Baptiz'd, April 22°*^ 1733. Elizabeth Randle, Widow, was Baptiz'd. June 17"^ 1733. Susanna,* D^ of W" Sanderson & of Mary His Wife,

was Baptiz'd. June 24"> 1733. Abigail, D^ of Sam^ Currier & of Abigail His Wife,

was Baptiz'd. July 29'^ 1733 Elizabeth, D"- of Daniel Rendel & of Eliz'»» His Wife,

was Baptiz'd.

* A final h is erased.

1912] Isles of Shoals hi the Eighteenth Century

149

were Baptiz'd.

> were Baptiz'd'.

Aug«* 12*1' 1733. Elizabeth Dammeril, Wife of Ben-

jamin Dammeril, Henry, S" of Benjamin Dammeril &

of Eliz* his Wife, .

Ambrose, of Ambrose Down & j

of Sarah his Wife, J

Aug^t 19th 1733 i^ary, Dat"^ of M"- Jn"^ Tucke & of Mary His Wife,

was Baptiz'd. Sepf 30*'' 1733 Mary, D. of Sam'' Matthews & of Sarah His Wife,

was Baptiz'd, Ocf^ 7''^ 1733. William, of George Perkins & of

Elizabeth His Wife, Barten, S'^ of Thomas Perkins & of

Sarah His Wife, Ocf 1^^^ 1733. Elizabeth, D-" of Peter Barter & of Eliabeth His

Wife, was Baptiz'd. Oct' 28«' 1733. Caleb, Son of Thomas Currier & of Sarah His Wife,

was Baptiz'd. Nov"^ nth i733_ Margery, Dat' of Jn° Down Jun' & of Abigail His

Wife, was Baptiz'd. Dece' 2""^ 1733. Sarah, D' of Charles Randal & of Rebecca His Wife, ,

was Baptiz'd. Dece"^ 9* 1733. Abigail, D' of Capt° Robert Down

& of Martha His Wife, Robert, S'' of William Down & of

Mary His Wife, Dorothy, D"^ of Edward Currier & of

Dorothy His Wife, Dece"^ 16* 1733. Philip Brock, Adult,

Mary, Daf of Philip Brock & of

Dorothy Hig^Wife, Edward, of Joseph Hall & of

Mary His Wife Jany 13''' 1733/34 Mary, Daf^ of George Volpy & of Dorothy His Wife,

was Baptiz'd. March 3" 1733/34. William, S'' of William Swain & of]

Mary His Wife, I R +' 'd

Joshua, S'' of John Dammeril & of j P

Jane His Wife, j

March. 10'" 1733/34. Robert, S" of Peter Robinson & of Agnes His Wife,

was Baptiz'd. April 28"^ 1734. Edward, S" of Reuben Shapley & of Eleanor His

Wife, was Baptiz'd. June 9"^ 1734. Sarah, Dat'' of John Pain «& of Sarah "

His Wife, Joanna,* Daf of Joseph Mitchel &

Mary His Wife, July 7'" 1734. Mehetabel, Dat"^ of Nat' Adams & of Mary His Wife,

was Baptiz'd. Aug'* 4U1 1734^ Thomas, of W™ Sanderson & of Mary His Wife,

was Baptiz'd. Aug'* nth 1734, Samuel, of M' Jn** Tucke «fe of Mary His Wife,

was Baptiz'd. * A final h is erased.

> were Baptiz'd.

> were Baptiz'd.

> were Baptiz'd.

150

Isles of Shoals in the Eighteenth Century [April

Aug®* 31®* 1734. Joanna,* Daf of Andrew Mace Jun"^ & of Deborah His Wife, was Baptiz'd. [[^^ This Child was Baptized in Private. Sepf^ P* 1734. Eichard, | ^^.^ ^^^^^^^ ^^ ^^^^^ ^^^^.^^ ^ ^^ j^^^^

Love, )

> were Baptiz'd.

His Wife, were Baptiz'd.

Thomas, of Tho« Carman & of Mary His Wife,

was Baptiz'd. Hannah, Dat"^ of Ens" Joseph Mace & of Mary His

Wife, was Baptiz'd. John, 8" of Francis Coombs «fe of

Abigail His Wife, Gibbons, of Gibbons Mace & of

Judith His Wife, Andrew, of Jn'' Volpy & of Agnes His Wife, was

Baj)tiz'd. Susanna,t Daf of John Cleary & of Martha His

Wife, was Baptiz'd. Mary, Dat^ of W™ Robinson & of Mary His Wife,

was I Baptiz'd This Child was Baptiz'd in Private. Peter, Son of Peter Obey & of Eliza- ]

beth His Wife, i "R +• '^q

Benjamin, S" of William Swaine & | P

of Mary His Wife, J

Joanna, t Daf of Joseph Dammeril Jun'' & of Mary

His Wife, was Baptiz'd. Henry, Son of Henry Carter & of Mary His Wife,

was Baptiz'd. Margaret, Daf of Samuel Emery & of Elizabeth His

Wife, was Baptiz'd. March 16**^ 1734/35. Eachel, Dat^' of Deac"^ W" Muchi-"

more & of Sarah His Wife, Richard, S" of John Parsons & of

Mary His Wife, . -r +• '/i

Susanna,! Daf of Caleb Currier & ^^®''® ^^P^^^ d-

of Susannal His Wife, Elizabeth, Dat"^ of Samuel Down &

of Joanna § His Wife, Reuben, Son of Isaac Libby &, of

Mary His Wife, Benjamin, Son of Jn° Garland & of

Elizabeth His Wife, Benjamin, Son of W"^ Sevey & of

Hannah His Wife, Benjamin, Son of W"* Pain & of

Susanna I His Wife, These Children were Baptized at Rye, their Parents Belonging there

* An h in the middle and at the end is erased.

t A final h is completely, a middle h partially erased.

I A final h is erased.

{ An h is erased in the middle and at the end.

Sepf 22°'^ 1734. Sepf^ 29*^^ 1734. Oof 12^^ 1734.

Nov'^ 24*'^ 1734. Dece'^ 22"d 1734 Dece"- 23<i 1734.

Dece' 29**' 1734.

Jany 12*'^ 1734/35. Jany W^ 1734/35. Feby 23^ 1734/35.

April 20"" 1735.

> were Baptized

1912] Isles of Shoals in the Eighteenth Century

151

> were Baptized.

> were Baptized.

May 4"^ 1735. Mary, Daf of Jeffrey Currier & of

Mercy His Wife, Joseph, Son of Samuel Yetten & of

Katharine His Wife, Elisha, Son of Thomas Horn & of

Mary His Wife, Dorothy, Daf of Samuel Currier & of Abigail His Wife, May 11^1^ 1735. Euth, Daf of M"- Solomon Page &'

of Dorothy His Wife, Moses, Son of Sam^ Sevey &, of Abi- gail His Wife, Mary, Dat"^ of Ozem Dowse & of

Elizabeth His Wife, Mary, Daf of Jon** Lock & of Sarah

His Wife, Hester, Daf of W" Tucker & of

Mary His Wife, Lucey, Daf of Jon^ Moulton «& of

Elizabeth His Wife, Meribah, Dat^ of Tho» Rand & of Hannah His Wife, These Children were Baptized at Rye, y'^ Parents Belonging there. May W^ 1735 Sarah, daf of Nath^ Rand «& of Mary His Wife, was

Baptiz'd. This Child was Baptiz'd at Rye, its Parents Belonging there. June S*'' 1735. Sarah, Daf of Ambrose Down & of 1

Sarah His Wife, Margaret, Daf of Peter Robinson & of Agnes His Wife, June 15*^ 1735 Phebe, Daf of Ebenezer Gove & of Elizabeth His

Wife, was Baptiz'd This Child was Baptized at Hampton Falls, its Parents Belonging y^. June 22°*^ 1735. Simon, Son of Benj* Lamprey & of]

Dorothy, Daf^ of Ephraim Hooms & j r

of Betty His Wife, J

These Children were Baptiz'd at Rye, y^ Parents Belonging there.

July 6'*^ Mary, Dat"^ of Ithamar Sevey & of His Wife,

was Baptiz'd. This Child was Baptiz'd at Rye, its Parents Belonging there. July 13"^ 1735. Sarah Daf of George Volpy & of ]

Dorothy His Wife George Son of Philip Brock & of Dorothy His Wife July 27"* 1735. Mary Daf of Abner Sanborn & of

His Wife ! -r +• '^

Ruth Daf of Reuben Smith & of {^^''^ -Baptiz a.

His Wife J

These Children were Baptiz'd at Hampton Falls y^ Parents belonging there. Aug«' 10* 1735. Thomas of Thomas Goudey & of 1

Sarah His Wife lw«,.o "Rot^hV/I

Mary Daf of Joseph Mitchel & of p^"^® ^^^^^^ '^' Mary His Wife J

> were Baptiz'd.

were Baptiz'd.

152 Isles of Shoals in the Eighteenth Century [April

Aug^t 3pt 1735. Sarah Daf^ of George Perkins «& of Eliz*'^ His Wife

was Baptiz'd. Sepf 21^' 1735. Joseph Son of Edward Currier & of Lydia His Wife

was Baptiz'd. Dece"^ 27"^ 1735. John Son of Capt° Robert Down & of Martha His

Wife was Baptiz'd. j;^^ This Child was Baptizd in Private. Dece"" 28''' 1735. Thomas Son of Thomas Perkins Deceased & of Sarah

His Wife was Baptiz'd. Jany 18*'' 1735/36. Samuel, Son of Jn° Down Jun' & of Abigail His Wife,

was Baptiz'd. Feb : 22'"' 1735/6. Sarah Dat"^ of Robert Sanders & of Mary His Wife

was Baptiz'd. March. 7*'' 1735/6. Sarah Daf of Thomas Currier & of Sarah His Wife

was Baptiz'd. April. 18''' 1736. Jn^ Son of W" Down & of Maryl

Elizabeth Daf of Rich^ Tolpey & p®""® Baptiz'd.

of Eliz''' His Wife J

June 13"' 1736. Daniel Randies Son Richard was Baptiz'd.

June 23'! 1736. Bithiah Daf of M'' Jn° Tucke & of Mary His Wife

was Baptiz'd. (i;^^ This Child was Baptized in Private. June 27'" 1736. Abigail Daf of Charles Rendle &]

of Rebecca His Wife I were Baptiz'd.

Elizabeth Daf of Abraham Crocket ( ^

& of Elinor His Wife J

July 4'" 1736. Elizabeth Daf of Peter Barter & of Elizabeth His

Wife was Baptiz'd. July 11'" 1736. Abigail Daf of Benjamin Dammeril & of Elizabeth

His Wife was Baptiz'd. July 17'" 1736. Peter Son of Samuel Matthews & of Sarah His wife

was Baptizd. [[^^ This Child was Baptizd in Private. July. 18'" 1736. Joseph Son of Joseph Mace & of Mary His Wife was

Baptiz'd. Aug:»' 1«' 1736. Robert Son of Charles Miller & of ]

Elizabeth His Wife ( ^^^ -g^ ^j^,^

Sarah Dat"^ of Joseph Hall & of J P

Mary His Wife J

Aug^' 8'" 1736. Mary Daf of W" Fox & of Susannah was Baptiz'd.

Aug«' 15'" 1736. Margaret Daf of Jn*^ Cleary & of Martha His Wife

was Baptiz'd. Sepf 12. 1736. lames Son of Reuben Shapley & of Elinor His Wife

Was Baptiz'd Nov"" 28'" 1736. Mary Daf of Henry Carter & of"

Mary His Wife Robert Son of Robert Casewell &

of Martha His Wife Mary Daf of Peter Robinson «&; of

Agnes His Wife Dece' 5'" 1736. Thomas Son of W" Sanderson & of 'Mary His Wife

was Baptiz'd.

s-were Baptiz'd.

1912] Isles of Shoals hi the Eighteenth Century

153

Dece' 26*^^ 1736.

Feb: 13*^1736/37.

March. 27*'> 1737. April %^ 1737. April 17*^^ 1737.

April 24*^ 1737. May 15"^ 1737.

May. 22'!'' 1737. June 12'^ 1737. June 19"^ 1737. July 3'i 1737. July. 17*'' 1737.

Aug«* 7'^ 1737. Aug«t \^^^ 1737. Aug«' 21^* 1737. Sept^ IS*'' 1737. Sept' 25*'' 1737.

Oct' 2°'^ 1737. Nov' 13*'' 1737. Dece' 4*" 1737.

>were Baptiz'd.

Mercy Roberts Adult '\

Nathaniel Son of Nath^ Adams & of >• were Baptiz'd.

Mary His Wife )

Henry Son of Capt" Robert Down )

& of Martha His Wife >■ were Baptiz'd.

Thomas Son of Martha Barter )

Hannah Daf of Caleb Currier & of Susannah His

Wife was Baptiz'd. Sarah Daf of Francis Neighbour & of Mary His

Wife was Baptiz'd. William Son of Deac" W" Mucha- '

more & of Sarah His Wife Samuel Son of Samuel Currier & of

Abigail His Wife Mary Daf of John Parsons & of

Mary His Wife Mary Daf of Jn° Volpy & of Agnes His Wife was

Baptiz'd

/of .Jonathan Lock & of Sarah His Wife

Abigail Daf ) ^^^^ ^^P^^"'^ ^* ^^^-

Mary Daf of Samuel Emery & of Elizabeth His

Wife was Baptizd. Mary Daf of Jn° Down Jun' & of Abigail His Wife

was Baptiz'd. James Son of Gibbons Mace & of Judith His Wife

was Baptiz'd. Sarah Daf of Richard Currier & of Love His Wife

was Baptiz'd. Susannah Daf of Samuel & Catha-1

rine Yetten I tj +• m

Mary Daf of Samuel & Sarah Mat- p^^® ^^"^^^^ ^'

thews J

Edward Son of George & Elizabeth Perkins was

Baptiz'd. John Son of Jn° Barter & of Martha His Wife was

Baptiz'd. Mary Daf of Francis Coombs* &, of Abigail His

Wife was Baptiz'd. Mary, Daf ot Joseph Dameril Jun' & of Mary His

Wife was Baptiz'd. Edward Son of Jeffrey Currier & of

Mercy His Wife Samuel Son of Andrew Mace Jun'

& of Deborah His Wife Johannah Daf of Daniel Driskil & of Sarah His

Wife was Baptiz'd. John y^ Son of Thomas Goudey & of Sarah His Wife

was Bai^tiz'd. Sarah Daf of Robert Casewel & of Martha His Wife

was Baptiz'd.

^were Baptiz'd.

6 is written over e.

154

Isles of Shoals in the Eighteenth Century [April

Jan:^ 15*1^ 1737/38. Arthur Son of Arthur Rendle & of Sarah His Wife

was Baptiz'd. Jan : 22°*^ 1737/38. Priscilla Daf of Ambrose Down & of Sarah His Wife

was Baptiz'd. March. 19'^ 1737/38. Sarah Dat^' of Tho« Horn & of Mary His Wife was

Baptiz'd. April, 23*1 1738. Mary Daf of W"' Down & of Mary His Wife was

Baptiz'd. May 2P* 1738. Joseph Son of Robert Down & of Martha His Wife

was Baptiz'd. June 11*^ 1738. Mary Daf of M>- Jn° Tucke & of ]

Mary His Wife -o ^- ,j

Amy, Daf^ of Tho« Currier & of f^^"^ ^^P^^" ^ Sarah His Wife J

June 18'^ 1738. Eleazar Son of M' Eleazar Hudson & of Mary His

Wife was Baptiz'd. June. 25^^^ 1738. Ruth Daf of Jn° Down «& of Ruth His Wife was

Baptiz'd. Aug^' 20'^ 1738. Nanny, Daf of Charies Miller & of Elizabeth His

Wife was Baptiz'd. Sepf 3*^ 1738. John Son of Henry Carter & of Mary His Wife was

Baptiz'd. Sepf 17*'^ 1738. Jenny Daf of Peter & Elizabeth Obey was Baptiz'd.

Sepf 24'^ 1738. John Son of Peter & Agnes Robinson was Baptiz'd.

Ocf 1^* 1738 Elizabeth Daf of Deac'^ W™ Muchamore & of Joanna

His Wife was Baptiz'd. Abraham Son of Joseph Mitchel & of Mary His Wife was Baptiz'd. Ocf 22°'! 1738. Tamsin Daf of Charles Rendel & 1

of Rebecca His wife Thomas Son of Joseph Mace & of

Mary His Wife Mary Daf of Peter Barter & of

Elizabeth His Wife Anne Dat"^ of Sam^ Down & of

Joannah His Wife Mary Daf of Rich-* Tolpy & of Elizabeth His Wife

was Baptiz'd. Jn*' Son of Francis Coombs & of Abigail His Wife

was Baptiz'd. Edward Son of Matthew Voudey & of Lydia His

Wife was Baptiz'd. Martha Daf of John Down Jun'' & of Abigail His

Wife was Baptiz'd. Richard Son of Daniel Randel & of Elizabeth His

Wife was Baptiz'd. Elizabeth Daf of Samuel Matthews & of Sarah His

Wife was Baptiz'd. Mary Daf of Reuben Shapley «fe of '

Elinor His Wife Abigail Daf of Samuel Currier &

of Abigail His Wife Mary Daf of Jn° Varrel & of Rachel His Wife J

Dece'' 3-^ 1738. Dece' W^ 1738. Jan:? 7^'^ 1738/39. Feb.y 4'h 1738/39. March. 4'^ 1738/39. April ISt'^ 1739. May. 20'!' 1739.

>were Baptiz'd.

>were Baptiz'd.

1912] Diary of Jeremiah Weare, Jr. 155

June. 10**" 1739. Sarah Dat"^ of Benjamin Dafiieril & of Elizabeth His

Wife was Baptiz'd. June, l?''^ 1739. Joshua Son of Robert Dafneril & of Elizabeth His

Wife was Baptiz'd. June. 2P^ 1739. Samuel Son of Jn° Parsons & of ]

Mary His Wife ' -n .• »j

Betty Daf of Gibbons Mace & of {^^^"^ Baptiz d.

Judith His Wife J

July l^t 1 739. Sarah Dat' of George Volpey & of Dorothy His Wife

was Baptiz'd. July 22°'^ 1739. Mary Daf of Benjamin Marston & of Mary Hia

Wife was Baptiz'd at North-Hill.* Aug^* 12tii 1739. Richard Son of George Perkins & of Elizabeth His

Wife was Baptiz'd. Sept' 2°'^ 1739. John Son of PhUip Brock & of Dorothy His Wife

was Baptiz'd. geptr 30th 1739^ Stephen Son of Sam^ Yetten ]

& of Katharine His Wife r tt-. ,• »i

Jeremy Son of Daniel Driskil f ^^' [«c]Baptiz d

& of Sarah His Wife J

Oct' 7'^ 1739. Samuel Son of Jn° Muchamore Jun' & of Anne His

Wife was Baptiz'd. Oct' 14'!' 1739. Weymouth Son of Abraham Crocket 1

& of Eleanor His Wife t. .• >i

Sarah Daf of Peter Barter & of f^^"^ Baptiz d.

Elizabeth His Wife J

0 f Sons of W" Andras & of Margery

Henry Walker ) ^is Wife Were Baptiz'd. Nov' 25''^ 1739. Elizabeth Daf of Samuel Emery & ]

of Elizabeth His Wife t> ^- ,j

Anne Daf of John Currier & of f^^^^ Baptiz d. Anne His Wife J

Dece' 9*^ 1739. Mercy Daf of William KersweU & of Sarah His

Wife was Baptiz'd. Dece' W^ 1739. Amos Son of JefPery Currier & of Mercy His Wife was Baptiz'd.

[To be continue'd]

DIARY OF JEREMIAH WEARE, JR., OF YORK, ME.

Transcribed by Samuel G. Webber, M.D., of Boston

[Continued from page 79]

[p. 36, cont'd] July 1st on comon heavy thunder killed six sheep for Amos Littlefield mr Samuel Hill killed and others we have heard of Lydia Witham the wife of Abner Witham and Daughter of Samuel Webber of york departed this life Born 1756 died 1833 July the 26

* North Hill Parish of Hampton set off and incorporated as North Hampton in 1742.

156 Diary of Jeremiah Weare, Jr, [April

[p. 37]

November 28th 1814 on this Evening about 7 o clock there was an Earthquake Shook very considerable Thanksgiving clay on the first of December the same year April 17th 1815 mr Michal Willson Departed this life after long confinement consumtion age April 8th 1815 Capt Peter Weare Departed this life Being on Well 3 or 4 years consumtion aged was born October 20th 1780 being in the 35 year of his age August 2nd 1815 Phebe Perkins Departed this life 67 years of age the wife of Joseph Perkins of eastend she was the Daughter of Joseph Weare Janu- ary 7 th 1816 hanah weare a child of peter weare Late of york Deceased Departed this Life being about two years two years old aug 20th 1818 the Death of capt Joseph per kins at eastand

[p. 38]

Nov in the year 1788 quit agoing to sea in the year 1789 maid the first fence on my Land where the orchard now is then Sot out about 30 trees in the Spring In the Fall in the same year Sot out about 30 apple trees more Cleared some for mooings Sot out some trees where herry lives in the winter proceeding hald some wood around the great spring april 1790 made a fence around a pice for mowing took in the Spring and joined the orchard fence about four acres From mr Lemuel Woodard Record that Joseph Preble Died December 8th 1791 aged 63 was the father of Abigail Samuel Joseph Jane Henery talpy Departed this Life Sept 28th 1815 Nov 18th 1815 methias Webber Departed this Life aged 71 June last

[p. 39]

June 24th 1812 war Promaned against England by American President madison has the chear peace Ratified in England Dec 26th 1815 News arived at New york the news came to old york February 13th a high Day the 14th Peace Ratified by President Madison 18th ahigh Day 22nd A b 1815 on Saturday 31st of July 1824 Moses Weare & wife & 2 chil- dren came from Boston to york to see folks and left york the 13 th Aug A-D 1835 the snow falls the later part of November very cold January 1836 cold February cold march cold april cold this is the hardest Winter that has been since the year 1780

[p. 40]

October 6th 1807 George Stover Departed this Died in the faith of Jesus Christ A sermon was Delivered by Saml Appleby Revelations 14th 13th funeral August-24th 1812 this morning about one o clock John Weare Departe Departed this Life would have been Eighty years old November next the 29th Day had neither Son nor Daughter gave his Estate to James Weare the Son of Daniel may 10th 1813 Abigail Banks Departed this Life aged about 90-was half Sister to Saml preble & that family Hipbeth preble Departed this Life aug 15th 1813 aged 38 years after long confinement with the Dropsy

[p. 41]

A D 1813 December 28th the great fire Broke out in Portsmouth N. H. Burned Buck Strees & Daniel Streets Said to bee 3 or 4 hundred Build- ings a little after this the fire Broke out again Burnt a Rope walk on the South part of the town may 21th 1814 Very heavy thunder and sharp lighting Bursted upon Theodore Webbers house in a very Surprising

manner from the top to the Bottom but killed person mrs Bragdon

60 dead but they recovered one Boy Hus[band] and mother burnt

1912] Diary of Jeremiah Weare, Jr. 157

This is the time and Birth of Nathaniel Webbers children whose wife was the Daughter of the honored John Bradbury William Born October 26th --1746 Philomela Born may 24- -1749 Jotham born January 28 -- 1751 Lucy Born April 10--1754 Jerusha Born July 4-- 1756 meriah* Born august 25 - - 1 759 Theodore Born may 20 - - 1762 Jabez Born april 27 - - 1765 David Born January 18 - - 1769

[p. 43]

fwe sailed stearing about S-E about 30 Leags then to the S-W by S or thereabout of Cape Cod thence within 2 Degrees of Bermuda thence run for the land made the Island of nomans land Run Down on nantucket Sholes then put to Sea for Several Days then was chased in by a ship and achored at tar polen Cove under an Island called Elizabeth From thence to Rode Island called sectucet by the way agoing to providince from Prov to nantucket thence to or near philedelphia from thence fell in with the land long Island Near Sandy hook then Run Down to near london an- chored there an Inglish fleet laying in our way there was Dischai'ged travelled home being gon about or near 2 months I went a fish Capt John Weare then a coasting to boston & portsmouth tell about Dec. 30th 1778

[p. 44]

in the year 1779 I hald wood on shares with my father of Joseph per- sons Land in the Spring I went to farming in march went to boon island killed 14 siles in march about the 22 and 23 for thre Days fell a great body of snow Continues on the ground untill the 7th of april being a moderate winter Before a brig was cast away loaded with Dry fish from Sant marys a prise A very fruitful season as ever was known by the liv- ing the americans lost 17 sail of privateers at penobscott I did but little till in Dec hald some wood from blocks the same sold well about 4 cords and a foot was worth an ox near 500 wt.

[p. 45]

January 1780 was the most Severe Cold month that Ever was known by the living very Deep snow fell the first of the month continues cold Scarcely seen to thaw one Drop tell the 2nd of February the Day mrs dark was buried mrs Lucy Weare was sick all this winter no travilling a hard work to git fire wood this January near all Casco Bay is frose up penobscott bay is said intirely frose up the like was never known by any living in the year 1781 I farm for my living I first work on my land pealed 5 J cords of bark I swapt oxen with William Webber gave him twenty Dollars to boot Dec I cut and tired cut about 48 cords of wood 15 loags

Cp-^6]

in the year 1782 January went to hailing this winter I hald all the bark wood & loags the Jeremia Solomon Ephraim Eligah amos Seth Jermih of york another of others helpt them march cut wood on my land the 13th I Brought an action of trespas against Jer Solom Eph Littlefield ; march sent 18 cords of wood to boston Sharks perkins & gorge stove (r) to me 13/6 per cord then macking peperation for my law suite april cort left

* This is intended for Maria, as it appears on the town records of York.

fThis is probably an account of a cruise on a privateer during the Revolutionary War in 1777 or early in 1778, and of his life subsequently. The account was probably •written afterward from memory, as p. 41 narrates events in 1814, p. 51 events in 1808, and p. 53 events in 1822.

158 Diary of Jeremiah Weare, Jr. [April

the same to a Rule noah Littlefield moses . . . Sam herres Refrees being a dry year in 1783 I farmed my fathers Land and for him corn is very Dear 9/ at Boston by busliel

[p. 47]

farming and hailing wood in the winter a midlen good season altho a frost hapens in August that Does Damage not great to the corn but most to beans & punkins in the year 1794 I make my business at farming and hailing wood pealing bark &c corn is cheaper than last year in January I cut myself in the ancle Don no Work about 30 Days in march we hall loags oak to Build a vessell a cold snap

[p. 48]

in the fall of the year we saw the oak loads Cut timber to build the vessel 2 great storms of Rain high tide mills & bridges goes Down Langdon[?] sloop goes on short Sans another drives her up I am asawing water knee high in the road in the year 1785 in the winter we hall the timber & some more oak loags & pine for the Dack & boards for the Cabin In the Spring we saw the same in april I went to the sholes along with sam Clarke scooner lark, then home then to Boston in may Bought 1000 Sroas [?] of iron at 32/ pr 100 £16-0-0 Bought 114 gallons of molasses

[p. 49]

one Barrel of Rum and Coffee the 4th of august Raised her launched her the 9th of november maid her Spars &c then 1786 hald wood this winter april & may Riged her out Called her name AURORA went to sea in may continued a costing at penopscot tell the 9 th or 10th of Dec then was cast away loaded from penobscot in a violent snow Storm Saved the most of her teckel then we were in Debt about 9 hundred Dol- lars— January 1787 we cut of the tackel & cut out the iron then I got a small team went to lumbering theodore in perdenship with me got out 30 cords of wood sixty logs settled with the bigest Creditor Robardham gave him a note on interest

[p. 50]

then in the winter 1787 Joseph persons having timber for hand to Build a vessel agreed with him to build a vessel & we to Rid[g?] her at the halves which he was to complete and fit redy to take the Rigin & we to complete her with the same sail Rigen on every part that was on the aurora adding what was Deficient lost or Dameged & one half to belong to the said persons & the other half to Jeremiah & theodore Weare in equal halves further it was agreed what iron pervision or any other thing that we could let him have to Carry on the building of the sd that we should have our pay out of her after Rate of £3-0-0 per ton April 22nd 1824 mr Daniel Littlefield Departed this life aged about

[p. 51]

July 22th 1808 Olive Hutchins Departed this Life She had been con- verted about 3 years and died in the faith of Jesus Christ with the consum- tion 4 or 5 month aged 22 a sermon was Delivered by Saml Applebee August 8th 1809 Stephen Littlefield Departed this life aged 26 had been converted about five years and died in the faith of Jesus Christ he was a man of good ability of quick understanding & a superior knowledge of the nature of the world & of mankind the consumsion supposed on his vitals about 5 months he was buried on the 10 Eld Saml Applebee Delivered the funeral Sermon Rev 14th 13th Louisa Snowman the wife of Charles Snowman Departed this Life August 11th 1809 She had been converted

1912 J Diary of Jeremiah Weare, Jr. 159

about five years & appeared to Live a Calm Christian life about 3 years after that she appeared to be in a state of Distraction Disordered in the head it was said she came out from the state She was in about 9 or 10 month before she died & praised the Lord after this we dont find conversing about any thing Sam Applebee Delivered the funeral sermon

[p. 52]

Sept 18th about the first week of this month there appeared a star Early in the Evening with avery high blase above the star which reflects a grate light at times will appear 8 or 10 feet from the star, It appears to set about

9 o clock It appears to set N W Northerly and it appears to Rise about 2 o clock in the morning about N E by N some persons suppose there be 2 Biasing stars at one time We find there is But one Star and Does not set at all But falls to the North out of site to those that are on the land But the fishermen say they see her all night oct & nov the blase appears

10 or 15 feet of the westward all the while she appears Dec [p. 53]

March 1822 mr Benjamin Preble aged 52 Departed this life April 9th 1822 Doctor william Lyman aged about 55 years Departed this life April 15th 1822 hanah avarell aged about 86 years Departed this life never had a husband a talerest May 3 1822 John Freeman Departed this life aged about 85 Esther freeman wife of sd John died about fifteen months before he did May 24th 1822 Anne Lord the wife of William Lord Departed this life aged 22 she was the daughter of mathew per- kins may 26th 1822 Eunice Perkins aged 71 Departed this life the wife of peletiah perkins said to live about 6 weeks without food for as soon as she had eat any puked it up. and had this Disorder on her about 3 months. She had been converted more than 17 years June 13th 1822 Lyda [?] Trafton the wife of Eliphet Trafton Departed this life abeliever and Dyed praising the Lord

[p. 54]

Aug 19th 1822 Jerusha Stover Departed this Life aged 66 years July 4th she is the first that has died of Nathaniel Webbers Deceased children safe the first child died young their as eight Left the youngest of them is David he is fifty tlii-ee January 18th so it is an on comon thing that nine children should all live 53 years this woman was a christian about 15 or 16 years and was brought out under Samuel Applebee imj^rovement a few Days after he preached at mr John Bowdens mr gorge Stover her husband has been dead fifteen years oct next and died in the faith Sept A D 1822 Lucy Bowdon Departed this Life Oct 6th 1822 in the night on his pas- sage from Boston to Capenedick was Drowned off york harbor Nov 2d 1822 Charles Bradbury Departed this life Nov about 4th 1822 hepebeth Reyois [?] child Dyed about 3 years age

[p. 55]

Nov about the 7th 1822 the aged widow anne Stover Departed this Life Nov about 6th 1822 the widow Ade molton Lost a son sd about 10 years old January 9th 1823 the widow Philamela Emery of Berwick Departed this Life would be If she had lived till the 24 of may next 74 years old. She had been in a Declining State of health about seven years she seemed to Injoy But little satisfaction in this Life Seamed to be Solitary in mind She was Lovely in her family active and Beautiful through her Life She Delighted in the truth and hated that which was Evil many years before her Death January 17th 1823 the widow keswell the mother of Richard talny his wife Departed this Life her age thought to be Between 60 & 70

160 Pitkin Ancestry in England [April

[p. 56]

Feb about tbe 7th or 8th 1823 our friend mr Storah Sewall Departed this life aged about 70 Feb about 7th or 8th 1823 hulda hill Departed this life She was a widow to Comes liill more than 46 years August 21st

1823 mary Brown Departed this Life a vertious woman Left the world in the triumphant of faith aged 35 years march Last 4th Day April 21st

1824 Abraham Bowden a son to mr John bowden Departed this Life aged between 20 & 30 small pox the Doctors supposed to be yellow fever by which the Infection spread May 5th Eunice Bowden the mother of the above abraham Died with the small pox she was a christian for about 18 or 19 years Anne Bowden Died may 6th with the small pox age about 60 the wife of David may 7th 1824 Amena Abat Departed this life small pox the Daughter of John Bowden aged about 30 years She Left A family of children She was a great sufferer had her child alone no woman to help

her

[To be continued]

NOTES ON THE PITIQN ANCESTEY IN ENGLAND

Communicated by Miss Mart Kingsbury Talcott of Hartford, Conn.

These Pitkin notes vrere gathered by the compiler in England during the past summer, and, while not giving a complete family record, they furnish interesting particulars regarding the English origin of a family w^liich has been a prominent one in Connecticut, having furnished a Governor, a United States Senator, several Judges of the Superior Court and other eminent lawyers, a number of military officers who served in the French and Indian Wars and in the Revolution, and also several clergymen.

William Pitkin, who came to Hartford in 1659, and was, at once, engaged to fill the position of Master of the Grammar School, had received an excellent legal education, and, judging from the con- tents of a number of note-books in his handwriting which have been preserved, he was well taught in theological lore. About two years later he was appointed King's Attorney for the Colony, and he was considered one of the ablest lawyers in Connecticut. He was Deputy from Hartford to the General Court from 1675 to 1684, 1689, 1690, Treasurer of the Colony, 1676-1678, Assistant, 1690- 1694, holding this office at the time of his death. Commissioner of the United Colonies, for Connecticut, in 1678, Commissioner in 1683 to treat with Governor Dongan about the New York Boundary, and in 1693 one of the Commissioners to adjust the New York Boundary Line. He died Dec. 16, 1694, aged 58, according to his gravestone in the Centre Church burying-ground in Hartford. He married, about 1661, Hannah, daughter of Ozias Goodwin of Hart- ford. In his will, dated Sept. 27, 1694, he mentions his "dear Brother Roger," and his " Sister Woolcott." The latter was the bril- liant and attractive Martha Pitkin, who came to New England in

1912] Pitkin Ancestry in England 161

1661 to visit her brother, hoping, according to tradition, to take him back to England with her. So great was the admiration aroused by her talents and brilliancy it was decided by some of the elders of the Colony that such a desirable personality should not be allowed to leave the Colony, and that she should be induced to remain. It is also said that some of the younger men drew lots to decide which of them should be fortunate enough to pay his addresses to her. Simon Wolcott, of Windsor, was the lucky man, and she married him and became the ancestress of a distinguished race governors, judges, etc. After Mr. Wolcott's death she married a second hus- band, Hon. Daniel Clark. She died in East Windsor, Oct. 13, 1719, "in her 80"^ year," which corresponds exactly to the date of her baptism in Berkhamsted, Co. Herts, in 1639.

It will be seen that all the particulars the compiler has found in England agree with such traditional knowledge as we had of the early history of the Pitkins, and it is interesting to know that the father of William, Roger, and Martha was an Oxford graduate, and Master of the famous old school at Berkhamstead, originally founded by King Henry VIII, but re-organized and endowed by Edward VI, and known as the Free School of King Edward VI. Some Pitkin wills of an earlier date were found, and as the testators lived in the vicinity of Berkhamstead they were probably related to William, the burgess of Berkhamstead. The will of Robert Pytkyne of Ivinghoe, Co. Bucks, dated Feb. 27, 1579, mentions two sons named William, William the elder, and William the younger, and a further search may reveal a relationship.

In Vol. 34, pp. 194-5, of the Register is printed a letter from Walter Bamesley, of London, to William Pitkin in Hartford, written in 1667, which confirms the foregoing statements. See also the Pitkin Genealogy, by A.. P. Pitkin, Hartford, 1887^ and Mrs. Salisbury's Family Histories, 1892, Vol. 2.

Abstracts of Pitkin Wills

The will of William Pitkin of Berkhamstead St. Peter in j^ County of Hertford, 12 June 1644. To son John Pitkin £300 ; to dau'' Martha Pit- kin £300 ; to dau"" Joane Pitkin £200 ; to dau'" Jane Pitkin £200 ; to dau"^ Elizabeth Lawson, wife of Will"^ Lawson, £20. To my grande childe Will"^ Pitkin all those my six tenements situated at Wadnam Greene in y^ phe of Fullame in y* County of Midd to him and his heyers forever, and untill he shall attayne to the age of one and twentye yeares, the rents thereof to be received by my Executor and imployed for and towardes his main- tenance and educacion. To my granchilde Roger Pitkin £150 to be payed unto him when he attaines the age of one and twentye yeares, and in y* meantime y^ interest to be imployed for his maintenance and educacion. Unto my granchilde Martha Pitkin £150 of current English money to be payed to her or to her Assines att hir age of one and twentye yeares, and in y* meantime interest thereof to go for and towardes her maintenance or other preferment. If any or either of my children, John Pitkin, Martha Pitkin, Joane Pitkin, or Jane Pitkin, shall die before their Legacies be payed

162 Pitkin Ancestry in England [April

to them, the amount of the said Legacy to be divided among the survivors of them, if any of my said granchildren, Will™ Pitkin, Roger Pitkin, or Martha Pitkin, shall die before receiving their Legacy, y^ said Legacy shall remain© to v^ Executor. All rest of my goods and chattells and Freehold Lands, subsequentyed my Debts and Legacyes being payS I give unto my son Francis Pitkin, whom I make my Sole Executor. I desire my well be- loved Coosen M"^ Roger Pitkin to be Overseer, and I give him twenty shillinos to buy him a ringe. [Signed] Willm Pitkin. Witnesses : Roger Pitkinf Henry Hardinge, Edmond Geare. Proved Martii 1644[-5]. Lq- ventory of William Pitkyn of Barkhamstead St. Peter, in y^ county of Hertford, gentleman, deceased, taken by John Benninge and WilP» Lake, gent., the xiiii daye of March, 1644[-5]. (P. C. C, Hitchin Division.)

The will of Roger Pitkin of Harrold in the county of Bedford, gentle- man, 13 Oct. 1651. To Kinsman Edward Allyn an annuity of £5 yearly durino- his life. Loving wife Anne to have her jointure out of the mes- suage and lands in Wootton and Kempston ; also to have an annuity, or yearly rent charge, of £30 from the said lands. A Cottage and Close or pasture lying in Wymington in the County of Bedford to my Loving Kins- man John Pitkin, and to him the messuage or Inn in Bedford called the Falcon. To loving kinsman John Greene of Clement's Inn, Gent., £50. To God Sonne John Grave (?) £50. To Roger Pitkin my God Sonne, late the Sonne of AVLlliam Pitkin, deceased, £50. To Jane Money, the Dau'' of my Sister Joan Money, £100 to be paid when she shall attaine the age of twentie yeares. To Kinsman Thomas Woodward 20s. to buy him a ringe. To Thomas Money, the Sonne of Joan Money my Sister, £700. To Mr [^illegible] of the towne of Bedforde Church, £5, he to preach at my Funerall. To Loving Friend John Browne, Gentleman, £10. To God daughter Jane Chamberlain, £5 to buy her a piece of plate. To the poors of Stagden £6 ; to the poore of Kempston £5 ; to the poore of Wootton £5. If it please God I depart this Life att Harrold where I now live, then I give to the poore of Harrold £5. All the remainder of my estate to Kins- man John Pitkin, and he the sole Executor, on condition that he enter into a bond of £2000 unto the aforesaid Thomas Money, and if the said John Pitkin shall refuse to do this, then Thomas Money shall become Executor. Kinsman John Greene, Gentleman, Friend John Browne, Gentleman, Over- seers. Witnesses : John Browne, John Greene, Francis Pitkin. Proved 9 Feb. 1651[-2] by John Pitkin, Executor. (P. C. C, Bowyer, 39.)

"John Pitkin y^ elder, gent.," w^as buried at Kempston, Dec. 27, 1692. Very possibly he was the John Pitkin mentioned in the above will. There are many Pitkin entries in the Kempston Regis- ter between 1670 and 1700.

Extracts from the Parish Register OP Berkhamstead St. Peter

Baptisms 1607[-8], Jan. 3, George, sonne of Wyllyam Pitkyn 1608, Dec. 11, Wyllyam ye sonne of Wyllyam Pitkyn

1612, Oct. 17, Martha, ye daughter of Willm Pitkyn

1613, Frauncys y* sonne of Willia Pitkyn

1616, Nov. 10, George sonne of W'" Pitkyn, gent.

1618, March 14, Martha, daughter of Will'" Pitkyn, gent.

1912] Pitkin Ancestry in England 163

1621, July 1, Elizabeth daughter of Will'" Pitkyn, gent. 1623, Octob. 19, John, sonne of Will'" Pitkyn, gent. 1626, Sept. 26, Jhone, daughter of William Pitkyn, gent. 1628, April 8, Jane, daughter of Willyam Pitkyn, gent.

1638, Nov"" 28, Eoger, sonne of William Pitkyn, Scholemaster.

1639, Dec. 12, Martha, daughter of Willy" Pitkyn, Scholemaster. 1646/7, Sarah y*^ daughter of M"" Fra : Pitkin, baptized 21 Jan. 1649, Joan, daughter of M"^ Pitkin bap. 25 May

Burials

1640, Nov. 4, Jane, daughter of Will"" Pitkyn Scholemaster, buried.

1641, Dec. 28. The wife of Will'" Pitkyn, Scholem"- buried.

Another copy of the parish register gives the following :

1644[-5], Willyam Pitkin gent^. was buried the 6 day of January.

1638, Rogger the Sonne of William & Elizabeth Pitkin, Scolemaster, was baptized 28 November.

1639, Martha the Daughter of William Pitkin, Scolemaster And Elizabeth his wife was baptized the XII of December.

Rev. William Pitkin vras Master of the Grammar School of Berkhamstead in 1636, and later. He was buried at St. Dunstan's, Fleet Street, London. Lectures on the History and A-ntiquities of Berkhamstead^ by Rev. John W. Cobb, M.A., 'p. 116.

Chauncy' s Historical Antiquities of Hertfordshire also men- tions him as Master of the School, and says he died before 1648. II, 534, 547.

In Cussans's County History of Hertfordshire it is stated that Will'" Pitkyn was one of the jurors of the Honour of Barkhamstead in the County of Hertford. He was also a freeholder. In 1619 William Pitkin, Gent., was named as one of the Burgesses one of the twelve men in the Borough " of the best and most honest Burgesses who shall be called Capital Burgesses of the Burrough, and shall be the Common Council of the Burrough," and a Charter was granted to them by King James.

He is mentioned in this charter as " Willelmus Pitkin, generosus." William Pitkin was BailiiF in 1638 ; Francis Pitkin was Bailiff in 1650 ; William Pitkin was one of the Chief Burgesses in 1628 and in 1645, and represented Berkhamstead in Parliament.

William Pitkin, son of AVilliam of Berkhamstead, Herts, pleb., Pembroke College, Oxford, matriculated Feb. 6, 1628/9, aged 20; B.A. next day; M.A. Oct. 17, 1631.

Extracts from the Parish Register OF St. Dunstan's, Fleet Street, London

Burials

July 24, 1643, Pitkin, A minister was buryed from M"" Sturmey's

in Chancery Lane. Sept. 12, 1643, M"^ George Pittkin, gent., was buryed from M' Sturmies' Chancery Lane.

vol. lxvi. 11

164 Genealogical Research in England [April

GENEALOGICAL EESEAECH IN ENGLAND

Transcribed by Miss Elizabeth French, and communicated by the Committee on

English Research

[Continued from page 77]

Eayner*

The Will of Robert Raynere of Wickham Market [co. Suffolk], Diocese of Norwich, 4 October 1571. To be buried in the churchyard of Wickham Market. To the poor men's box 4d. To my son Edward all my goods and my cattle, as neat horse, hogs and fowls, all my corn in the ground and growing, and all my said years of my farm to come, he paying to his brother John Rayner £5 at the rate of 5 nobles a year, and to his sisters Dorathie and Rose £10 each at the rate of 40s. a year, after John's legacy be paid. If my son Edward die before the years of my farm be out, my other children to have it for the remainder of my term therein. If my son Edward do marry and die before his wife, she to have £10. To my two daughters various household goods and their mother's linen. If my son Edward die unmarried, my goods to be parted between his brother and sisters. If Dorotliie or Rose die without lawful issue, theu' legacies to go to my son Edward. If my son John die, his part to remain to his chil- dren. All the residue of my goods I leave to my executors, who shall be my son Edward and my daughter Dorathie. Witnesses : John Fyncham, Henrye Huggen, Thomas Dawson. Proved 5 December 1571 by Edward Eayner one of the executors named, power being reserved to Dorathy Eayner the other executor. (Archdeaconry of Suffolk [at Ipswich], Bk. 23, fo. 462.)

The Will of Edward Reyner of Elmesett in the County of Suffolk, yeoman, 22 March 18 James I [1620/1]. Whereas my son Thurston Reyner according to an article of agreement, among other articles of agree- ment set down in writing and made 13 April last past between me the said Edward of the one part and the said Thurston and Elizabeth his wife of the other part, by covenant is to pay in the south porch of the parish church of Elmesett, within two years after my death, £100 to such persons as I shall direct by my last will, I do give to my said son Thurston £18 of the gaid £100 because he hath already paid so much at my direction. I give to my son John Reyner of Flowton, co. Suffolk, £20 thereof. To my son Satnuel £10. To my daughter Anna, wife of Robert Lewes of Great Bricet, £10. To Henry Pynson my son-in-law, of Westerfeild, £20. To my son Richai'd Reyner, of Sowthwark next London, 40s. To Anna, Marie, John, Edward, and Robert, sons and daughters of my late son Ed- ward Reyner deceased, 20s. each, to be paid to the said Henry Pinson to their uses until their several ages of eighteen. To Elizabeth, Anna, Marie, Martha, Robert, and Sara, children of the aforesaid Robert Lewes my son-in law, 20s. each, to be paid to the said Robert Lewes to their uses until their several ages of eighteen. To Samuell, John, Edward, and Marie, children of my son Richard Reyner, 20s. each, to be paid to the said Rich- ard to their use until their several ages of eighteen. To Sara, daughter of

* Rainer, Raynor, Reiner, and Reyner are other forms of this name. The form Ray- nor has finally prevailed on Long Island. Henry Edwards Scott.

1912] Genealogical Research in England 165

my son John Reyner, 20s., to be paid to the said John to her use until her age of eighteen years. To Marie, daughter of my son Samuel, 20s., to be paid to the said Samuel to her use until her age of eighteen years. To Thurston, the son of my said son Thurston Reyner, 20s., to be kejat by his father to his use until his age of eighteen years. To Robert Reyner, my sonn Sonne [s/c], 40s. and £9 he oweth me. All the residue of my goods, implements, and household stuff to my son Thurston Reyner toward my funeral charges and other duties and charges, whom I make sole executor. "And soe I end gyve laude to Almightie God." [Signed] The marke of the said Edward Rayuer. Witnesses : Thomas Bull and Isaac Gillya. Proved at Elmsett 7 July 1621 by the executor named in the will. (Archdeaconry of Sudbury [at Bury St. Edmunds], Register Harrold, fo. 252.)

The early church registers of Elmsett, down to 1684, are missing, but in the Transcripts of the Archdeaconry of Sudbury are the following Ray- ner records : 1593 Vicesimo primo Septembris Baptisatus fuit Thurston Rayner filius

Edwardi Rayn' et Margeria vxor eius. 1598 Joseph Reyner Edward Reyners son bapt. 23 April. 1609 Henry Pinsweyne and Margery Reyner married 2 July. 1620 Thurston Reyner sonne of Thurston Reyner bapt. 19 September.

[From the foregoing wills and records, and from other sources referred to below, the following Rayner pedigree has been prepared :

1. Robert Ratnere, of Wickham Market, co. Suffolk, the testator of 1571, died between 4 Oct. and 5 Dec. 1571. Roberte Rayner of Wickr ham was assessed 10s. on £12 "in goodes " in 1568.*

Children :

2. i. Edward.

ii. John, m. and was the father of children in 1571. iii. Dorothy, unm. in 1571. iv. EosE, unm. in 1571.

2. Edward Retner, of Elmsett, co. Suffolk, the testator of 1620/21,

married, after 4 Oct. 1571, Margery , who died before him.

Childi'en :

i. Edward, d. bef . 22 Mar. 1620/1. His children, Anna^ Marie., John., Edward, and Eobert, all under eighteen, are mentioned in their grandfather's wiU.

ii. Anna, m. Egbert Lewes of Great Bricet, co Suffolk. She and her children, Elizabeth, Anna, 3Iarie, Martha, Bobert, and Sara, all under eighteen, are mentioned in her father's will.

iii. Margery, m. 2 July, 1609, at Elmsett, Hjenry Pes'Sweyne or Pin- son ; probably dead bef. 1621, as she is not mentioned in her fa- ther's will, although her husband, of Westerfleld, co. Suffolk, is there mentioned.

iv. EiCHARD, living at Southwark next London in 1621 ; mentioned with his children, Samuel, John, Edioard, and Marie, all under eighteen, in his father's will.

V. John, living at Flowton, co. Suffolk, in 1621 ; mentioned with his daughter Sarah, under eighteen, in his father's will.

vi. Samuel, mentioned with his daughter Marie, under eighteen, in his father's will.

3. vii. Thurston, bapt. at Elmsett 21 Sept. 1593. viii. Egbert, living 22 Mar. 1620/1.

ix. Joseph, bapt. at Elmsett 23 Apr. 1598; d. probably before 1621, since he is not mentioned in his father's will.

* Suffolk Green Books, No. XH, p. 276.

166 Genealogical Research in England [April

3. Thurston Rayner of Elmsett, co. Suffolk, was baptized at Elmsett 21 Sept. 1593, and married, not later than 13 Apr. 1620, Eliza- beth , who was born about 1598. With his wife Elizabeth

and his children, Thurston, aged 13, Joseph, aged 11, Elizabeth, aged 9, Sarah, aged 7, and Lidia, aged 1, he sailed for New England the last of April, 1634, in the Ship Elizabeth of Ipswich. With him came also to America Edward Raynor, aged 1 0, whose name on the shipping list follows immediately that of Lidia Raynor, and Eliza- beth Kemball, aged 13.*

Thurston Rayner resided first at Watertown, Mass., later at Wethersfield and Stamford, Conn., and finally at Southampton, Long Island. He was a prominent man in these settlements, was elected several times to public office, and is mentioned often in the colonial and town records. He died in 1667, his will being dated 6 July and proved 4 Nov. of that year. The will mentions wife Martha (showing that he had married again), sons Joseph and Jonathan, "my other five children" (not named), "my brother Samuell Cleark," and "my Cozen m''. John Howell." The widow Martha was admitted as executrix 5 Nov. 1667.t

Children : % i. Thurston, bapt. at Elmsett 19 Sept. 1620 ; embarked with his fa- ther for New England ; uotliing further known about him. ii. Joseph, b. in England about 1623; came with his father to New England ; resided at Southampton, L. I. ; will, dated 8 May 1678 and presented for probate 6-8 June 1682, mentions wife Mary and several children, administration being committed to his widow, Mary Raynor, 28 Oct. 1682. || iii. Elizabeth, b. in England about 1625 ; embarked with her father

for New England ; nothing further known about her. iv. Sarah, b. in England about 1627 ; embarked with her father for

New England ; nothing further known about her. V. Lyt)ia, b. in England aljout 1633 ; embarked with her father for

New England ; nothing further known about her. vi.§ Deborah, b. in New England; m. (1) not later than 2 May 1660,

•These names and ages ai-e from the shipping list published in Drake's Founders of New England, pp. 51-53, and in Hotten's Original Lists, pp. 280-282. This Edward Raynor is probably the Edward Raynor of Hempstead, Long Island, whose will, dated 27 Mar. 1681 but not recorded, mentions wife (not named), eldest son Samuel, " her [wife's] five children" (not named), and "my brother Thomas Patrigh." Simon Searing, Thomas Patrigh, Jonathan Seaman, and Nathaniel Pearsall are to be "over- seers over my wife and children . . . and they may dispose of the estate for their benefit, till they come to age." (New York Historical Society's Abstracts of Wills, vol. 1, p. 469.) This Edward, both from the position of his name in the shipping list and from the fact that he is not mentioned in Thurston Rayner's will, could hardly have been Thurston's son. Savage (Genealogical Diet., vol. 3, p. 514) suggests that he may have been a nephew of Thurston, He was too young to be the Edward, son of Thurston's brother Edward, or the Edward, son of Thurston's brother Richard, both of whom were mentioned in the will of Thurston's father in 1620/21 ; but he may have been a son of Thurston's brother Samuel, his own eldest son being named Samuel.— Henry Edwards Scott.

t The original will of " Thirstan Rainer " is in the Surrogate's Office, Hnll of Re- cords, New York City, where also the recorded copy may be found (lib. 1-2, pp. 22- 23). The statements given above have been taken from the original will. There is an abstract of this will in the New York Historical Society's Abstracts of Wills, vol. 1, pp. 6-7. Henry Edwards Scott.

X The statements which follow about Thurston Rayner's children in America have been communicated by Henry Edwards Scott.

llNew York Historical Societj^'s Abstracts of Wills, vol. 1, p. 120, and recorded copy of will in Surrogate's Office, New York City, lib. 1-2, pp. 441-443.

{ The order of the births of the children born in New England is uncertain, and it is not known how many, if any, of them were the children of Thurston Rayner by his second wife.

1912] Genealogical Research in England 167

John Scott of Southampton; m. (2) Charles Stuemy of South- ampton, who d. 24 Dec. 1691, administration on his estate being granted, 31 Dec. 1691, to his widow Deborah; had issue by her first husband.*

vii. Hannah, b. in New England; m. (1) not later than 1661, as his second

wife, Arthur Howell of Southampton, who d. 29 Mar. 1683 ; m.

(2) 18 June 1685, as his second wife. Job Sayre of Southampton,

who d. 1 Apr. 1694. She had issue by her first husband. t viii. Mary, b. in New England ; m. Thomas Cooper of Southampton,

and had issue. J is. Abigah., b. in New England ; m. John Kose of Southampton ; had

issue. II X. Jonathaj^, b. in New England, and probably a child of Thurston

Rayner's second wife; under age 6 July 1667; m. 2 Juue 1680

Sarah Pierson, and had issue. §

There were two distinct Suffolk families of Rayners, one living in the extreme western part of the county, on the border of Cambridgeshire (many of this family are found in Soham, co. Cambridge), and the other in the eastern part of Suffolk, the early members of this family having lived in the region of Kettleburgh. Elmsett, the English home of Thurston Ray- ner, is about seven miles from Ipswich in a northwesterly dii-ection, and Wickliam Market, where Robert Raynere, the grandfather of Thurston, lived, is about twelve and one half miles from Ipswich in a northeasterly direction, and about ten miles due west from the North Sea. Kettleburgh lies about four miles northwest from Wickham Market. E. F.]

Parmenter The Will of John Parmiter of Sudbury in the County of Suffolk, glo- ver, 1 September 1626. I give to John Parmiter my eldest son £40 at

•John Scott and Deborah his wife convey land to Thomas Hutchinson 2 May 1660 (Records of the Colony of Connecticut, MSS., vol 1, jj. 315, at Hartford); Deborah Scott signs receipt for ten pounds from the estate of her father, Mr. Thurston Kaynor, 12 Nov. 1667 (Southampton Town Records, vol. 2, p. 274) ; Charles Sturmy conveys land to his "Son in Law John Scott" (known to be a son of John and Deborah Scott) 18 Aug. 1680 (Southampton Red Book of Deeds, MSS., pp. 225-226); adminis- tration on Charles Sturmy's estate in Pelletreau's Early Long Island Wills, pp. 58-60.

t Southampton Records, vol. 2, pp. 225, 249, 282; Howell, Hist, of Southampton, 2d ed., pp. 317, 357; Banta, Sayre Family, p. 33.

X Southampton Records, vol. 2, p. 274; Howell, History of Southampton, pp. 222, 357.

II It is proved by the receipt published in Southampton Records, vol. 2, p. 274, that Thomas Cooper, Christopher Lupton, and John Rose were sons-in-law of Thurston Rayner. The wives of these three men, together with Deborah Scott and Hannah Howell, must be the " other five children " of Thurston Rayner's will. Ho-vvell, Hist, of Southampton, p. 357, states that Abigail Rayner married Christopher Lupton, re- ferring (p. 341) to the will of the latter, 1686, as authority, and that another daughter, whose name is unknown, married John Rose. But the will of John Rose, dated 4 May 1696, mentions his wife Abigail (Early Long Island Wills, pp. 150-153). The daughter who became the wife of Christopher Lupton may have been one of the three daughters who were born in England. She had issue.

§ Southampton Records, vol. 2, pp. 243, 294. Howell, Hist, of Southampton, pp. 357, 358, represents a Joseph, Mary Cooper, Abigail Lupton, Deborah Scott, .Jonathan, and the wife of John Rose as children of Thurston Rayner the younger (who, as has been shown above, was baptized at Elmsett in 1620). He thinks that there were two Thurs- ton Rayners, both with wives named Martha and both dying in 1667, and states that, improbable as that may seem, " the evidence all points to that conclusion." On the contrary, a careful study of the printed records of Southampton shows that, with the exception of a Thurston who was son of Joseph and who removed to Ca])e May, N. J., there was onlj' one Thurston Rayner at Southampton from 1649 on. Moreover, the will of only one Thurston Rayner, 1667, is extant, who describes himself in his will as " stricken in age and not knowing how long my dayes shall continue in this world " ; and it would be very difficult to reconcile Howell's theory about two Thurston Ray- ners with the facts that are established about the Rayners and the families connected with them by marriage.

168 Genealogical Research in England [April

the age of one and twenty years, and after the death of Anne my wife, my messuage and tenement wherein Robert Golding now dwelleth, in All Saints parish, Sudbury, to him and his heirs forever ; and for want of such heirs, to Robert Parmiter my second son and his heirs ; and for want of 6uch heirs, to my daughter Ann and her heirs. To my second son Robert Parmiter and his heirs my messuage wherein I now dwell in All Saints Parish. To Ann my daughter and her heir-s my messuage wherein Robert my brother lately dwelt in All Saints parish, which the said Robert gave to me and my heirs as in his last will more at large appeareth. To Mr. Wilson,* preacher of God's Word, 10s. To Mr. Allen, Vicar of All Saints, 6s. 8d. To the poor of All Saints on this side of the bridge 6s. 8d. To Ann my well beloved wife all that part or portion of goods which were given me by the last will of the said Robert my brother, and I give to her also all the residue of my goods toward her maintenance and the bringing up of my children, the payment of my debts, legacies, funeral and probate expenses. I appoint my wife sole executrix, and Joseph Parmiter afore- said ^sic^ and Daniel Parmiter, my brothers, supervisors, and each to have 10s. [Signed] John Parmiter. Witnesses: John Lord, Edward Alden, Mathew Alden als Briame, and Philip Gierke. Proved at Norwich 1 6 Jan. 1626/7 by Anne Parmiter the executrix named in the will. (Consistory Court of Norwich, original will, 1626.)

The Will of Robert Parmiter of Sudbury in the County of Suffolk and Diocese of Norwich, mercer, 18 July 1626. I give to Daniell Parmiter my eldest son £40 at the age of 21, certain furniture, and my messuage or tenement wherein I now dwell, after the decease of my wife Ann. To my second son Samuell my messuage or tenement wherein Edward Killing- worth now dwelleth and which Robert Parmiter my late father purchased of John French now deceased. To Hanna Parmiter my daughter £100 at the age of 21. To the four youngest children of my brother-in-law Robert Page, now deceased, £5 towards placing them in some good service. To ]\Ii\ Willsonf and Mr. Alline of All Saints in Sudbury 10s. each. To the poor people of All Saints parish 13s. 4d., that is 10s. to the poor in Sudbury and 3s. 4d. to the poor in Ballindon. The residue of all my goods to my wife Anne toward the payment of my debts and legacies, and I make her my executrix. I make my brothers John Parmiter and Daniell Parmiter supervisors, and give to them each 20s. To Elizabeth Wynne, my brother-in-law Richard Wynne's daughter, 40s. If all my children die without issue before their legacies are due, then my tenement wherein I now dwell shall go to my brother John Parmiter and his heirs, and my messuage wherein Edward Killingworth now dwelleth to my brother Daniell Parmiter and his heirs. If my said wife die, my children being dead without issue, reversion to my brothers and sisters and the brothers and sisters of my wife equally divided. [Signed) The marke of Robert Parmiter. Witnesses : Phillippe Clarke and John Lord [mark]. Proved 16 October 1626 and administration granted to Daniel Parmiter, brother of the testator, and also to Robert Eliston, brother of Anne Parmiter, deceased, relict and executrix. (P. C. C, Hele, fo. 138.)

The Will of Daniel Parmenter of ye Borrough Towne of Sudbury in ye County of Suffolke, seymaker, 1 October 1638. I give to my son

*Rev. John Wilson, later pastor of the First Church of Boston, lecturer in Sudbury at the date of this will, t See note under preceding will.

1912] Genealogical Research in England 169

Daniell the dwelling house wherein I dwell, with appurtenances, excepting the tenement now in the occupation of Francis Tanner and about seven acres of land lying in Ballingdon now in the occupation of Thomas Gilson, which I give to my son John, reserving to my son Daniell the liberty of the gateway and the loopway into the backside of my now dwelling house. I give to my third son Robert all the dwellings and edifices that are mine in the parish of St. Gregory, with the grounds, situated over against the friars wall, in the occupation of William Woodham. I give to my sons Daniel and John £600 each to be paid at the age of two and twenty years, and to my son Robert £550 to be paid at the age of two and twenty years. To my daughters Mary and Hannah all my linen and £500 each to be paid at the age of one and twenty years or day or marriage. The money for these portions to be kept in a strong chest with three good locks and well barred with iron and three keys, one in the possession of my executrix and the others in that of my two supervisors, so that the money can only be put in and taken out by the three jointly. The money for the main- tenance of my children to be taken from their portions. If any child die, reversion to the supervisors. To Mr. Timothy Rogers minister of All Saints, Sudbury, £5. To Mr. John Harrison sen. dwelling in St. Peter's Parish, anciently the minister thereof, Mr. Daniell Rogers,* minister, dwelling in Wethersfield, Mr. Blackby, minister, Mr. Peachie, dwelling in Stoak-Clarke \_sic, i. e. Stoke-ClareJ, and to Mr. Tille, minister, keeping sometimes with Goodman Warner in Sudbury, to each 30s. To all my weavers " maisterwormen " [masterworkmen] 2s. each. To my kinsman Joseph Parmenter 40s. To kinswoman Martha Frend 40s. toward the maintenance of her two children. To Richard Hayfield, an old workman of mine, wheresoever he lives, 20s. To Nurse Welab in All Saints parish and to my servant Katherine Hitchcocke 10s. each. To the poor of All Saints parish 40s., 30s. thereof to the poor on this side ye bridge and 10s. in Ballingdon. To the poor of St. Peter's parish 30s. and to the poor of St. Gregory's parish 30s. Executrix, my daughter Mary. My loving friends Timothy Rogers, minister of the parish, and Thomas Gunton jun. to be supervisors and friends in trust and guardians of my children dui'ing their minority, and my executrix to do nothing in the performance of this my will without their council and consent, and I give to them each £6. 13s. 4d. The yearly rent of the house wherein Robert Evered dwells to be disposed by my executrix and supervisors to the use of the children of Sarah Evered, his first wife. Any overplus of my estate to be equally divided among my children. Proved 24 January 1638/9 by Mary Par- minter daughter and executrix. (P. C. C, Harvey, fo. 14.)

The Will of John Parmiter of Sudbury in the County of Suffolk, gent., 2 June 1648. I give my two messuages in the occupations of Ed- ward Thompson and of Lea, weaver, to my brother Robert Par- miter and his lawful issue, and for want of such issue then to my two sisters, Mary wife of John Harrisson, clerk, and Hannah wife of Thomas Berry, and to their lawful issue. To my bi'other Robert a close containing seven acres lying in Ballingdon in the occupation of Thomas Gilson, on condition that he pay to Joseph Parmitor son of my cousin Joseph Parmitor £10, and to Daniel another son of the said Joseph Parmitor £20, and to Hester one of the daughters of the said Joseph Parmitor my cousin £10, and to the chUd his wife now goeth withall if it be a son £20, and if it be

♦Brother of Rev. Ezekiel Eogers of Eowley, Mass.

170 Genealogical Research in England [April

a daughter £10 and the othei' £10 to Joseph the son of my cousin Joseph Parmitor. These sums to be paid to my cousin Joseph Parmitor the father of these children to their uses. If my brother Robert die without lawful issue, then the close to my sisters Mary and Hannah, and if he have already paid the abovesaid legacies, then my sisters sliall pay to their lawful issue £60 as my brother by his will shall direct. To John Harrison and Isaac Harrison, sons of my sister, £20 each, and to her son Daniell Harri- son £40. To her daugliters Dorothy and Mary Harrison £20 each. To my sister Hannah £80, and if she die before the receipt of the legacy, re- version to her children. My cousin Joseph Parminter owes me £40 whereof I give him £20, and he shall pay the other £20 to his brother Daniell. To Elizab. Gunton, widow, with whom I sojourn, £5. To Mr. Tille, preacher of God's Word, £3. To the poor of All Saints parish, Gregory parish, and Peter parish, 40s. to each parish. To Edward Bonham 20s. All the residue to my brother-in-law John Harrisson, clerk, whom I make executor. I give to my loving friend his mother, £3. Supervisor, my friend Thomas Burr, clerk. [Signed] John Parm enter. Witnesses : John Mannering his mark, and Thomas Burr. Proved 11 May 1653 by the executor John Harrison. (P. C C, Brent, fo. 376.)

From the Muniments op the Borough of Sudburt Proceedings of the Borough Courts, 1563-1636

1591 6 Sept. Robert Parmiter free tenant.

1592 20 July. Assessment for the bill of costs of £15 of Thomas Godfrey allowed in the Duchy [of Lancaster] Court. Robert Parmeter 12d.

1592 12 Jan. [1592/3] Robert Parmeter juror.

1593 26 Apr. Robert Parmeter of All Saints, glover, collector and dis- tributor of poor money.

1593 [Sept. or Oct.] Accounts of John Howe, mayor. "Received of

Robert pai'meter, glover, for his freedom, 15sh." 1593 3 Sept. Robert Parmeter free tenant. 1593 12 Oct. Robert Parmeter juror.

1593 9 Jan. [1593/4] Robert Parmeter juror.

1594 2 Sept. Robert Parmyter free tenant.

1594 3 Oct. Robert Parmeter juror.

1595 1 SejJt. Robert Parmenter free tenent.

1596 6 Sept. Robert Parminter free tenant.

1596 14 Oct. Robert Parmeter supervisor of the corn market.

1597 5 Sept. Robert Parmenter and John Parmenter free tenants.

1598 4 May Robert Parmeter juror

1598 4 Sept. John Parmeter and Robert Parmeter free tenants. 1598 19 Oct. John Parmeter supervisor of the corn market. 1598 28 Oct. Robert Parmeter juror.

1598 22 Nov. John Parmeter of Sudbury, yeoman, gave bond for Thomas Berry, beerbrewer.

1599 17 Apr. Robert Parmeter juror.

1599 3 July. Robert Parmeter and John Parmeter jurors.

1599 3 Sept. Robert Parmeter and John Parmeter free tenants.

1600 29 May Robert Parmeter juror.

1600 1 Sept. Robert Parmeter and John Parmeter free tenants.

1601 7 Sept. Robert Parmeter and John Parmeter fi'ee tenants, 1601 17 Sept. John Parmeter juror.

1912] Genealogical Research in England 171

1601 22 Nov. Rate levied, 134 named. Robert Parmyter 6d. ; John

Parmyter 12d. 1601 21 Jan. [1601/2] Robert Parmiter juror. 1601 21 Jan. 1601/2] Robert Parmiter of Sudbury, glover, gave bonds

for Anna Harwood to whom a license to keep an alehouse was granted.

1601 3 March [1601/2] John Parmiter juror.

1602 St. Gregory's Fair [12 Mar. 1601/2] Robert Parmiter inspector of weights and bread.

1602 6 Sept. Robert Parmiter and John Parmiter free tenants.

1602 16 Sept. John Parmiter and Robert Parmiter jurors.

1602 16 Dec. Robert Parmiter juror.

1602 17 Mar. [1602/3] John Parmiter juror.

1603 5 Sept. Robert Parmiter and John Parmiter free tenants.

1603 19 Sept. Robert parmiter juror.

1604 3 Sept. Robert Parmiter and John Parmiter jurors.

1605 29 Aug. Robert Parmiter elected a chief burgess in place of George Osborne deceased.

1605 10 Dec. Robert Parmiter juror.

1605 22 Jan. [1605/6] Robert Parmiter juror.

1607 12 Oct. Account of John Howe mayor. Received of Robert Par- miter for an estreat for non-appearance [probably for jury duty] 6d.

1608 17 May. Presented Robert Parminter of Sudbury, glover, for that on 20 Nov. last past and many other days he practised the art or mystery of a clothier in making sayes contrary to the law, he not having had education or apprenticeship to that trade.

1608 St. Gregory's Feast [12 March 1608/9] Robert Parmiter* chief burgess and one of the assessors of a tax of £3-6sh. 8d.

1609 4 May. Inquisition held. Robert Parminter sen. juror.

1610 10 Oct. Robert Parmeter juror.

1611 3 Oct. Robert Parmeter juror.

1612 Oct. Accounts of Thomas Smith mayor. Received of Robert Par- menter to put a horse upon the commons 9s.

1612 30 July. Robert Parmeter juror. 1612 1 Sept. Robert Parmeter bailiff. 1615 3 Apr. Robert Parmenter juror.

1615 4 Sept. Robert Parmeter elected constable.

1616 7 Oct. Robert Parmeter juror.

1617 11 Aug. Robert Parmyter juror.

1617 1 Oct. Presented Robert Parmyter Jun. for selling mercery wares unlawfully, he not having had education or apprenticeship to that trade.

1619 24 Oct. Robert Parmenter and John Parmenter jurors.

1620 4 Sept. Robert Parmenter free tenant.

1620 20 Sept. Robert Parmenter Sen. and Robert Parmenter Jun. jurors.

1620 Oct. Accounts of John Willet mayor. " Received more of Robert Parmiter Jun' [and others] for those that broke the cuckinge stole, iiijs."

1621 20 Oct. John Parmenter a food inspector for All Saints Parish.

1621 2 Jan. [1621/2] John Parmenter juror.

1622 25 Apr. John Parmenter of Sudbury, glover, gave bonds for Henry Clay of same, glover.

1622 18 June. Robert Parmenter juror.

1622 13 June. John Parmenter of Sudbury, glover, gave bonds for John

Wilbie, alehousekeeper. 1622 15 Aug. Daniel Parmenter juror. *I'rom this date until his death his name appears as chief burgess.

172 Genealogical Research in England [April

1622 2 Sept. Robert Parmeter Jun., and John Parmenter free tenants

1622 2 Sept. Robert Parmeter Jun elected chamberlain.

1622 9 Oct. Robert Parmeter and Daniel Parmiter jurors.

1622 23 Dec. Robert Parmeter Sen. gave bonds for John Wilbie.

1622 1 Jan. [1622/3] Robert Parmenter jun. presented for practising the trade of a linen draper contrary to the law, not being licensed.

1623 31 July. Robert Pai'minter jun. presented for giving short measure. 1623 31 Jidy John Parmenter juror.

1623 31 July. John Parmenter and Daniel Parmenter mentioned as constables.

1623 1 Sept. Robert Parmenter's name entered as a Chief Burgess for the last time. There is a cross in front of the name and the name of George Ruggle is inserted at the end of the list, showing that he replaced Robert Parmenter. [From now on, the word " junior " is dropped from the younger Robert's name.]

1 623 1 Sept. Robert Parmenter and John Parmenter free tenants.

1623 21 Oct. Robert Parmenter of Sudbury, grocer, fined 20d. for bav- ins: a deficient 14 lb leaden weight.

1623 8 Dec. Daniel Parmenter constable.

1623 8 Dec. Robert Parmenter and John Parmenter jurors.

1624 6 Jiily John Parmenter juror.

1624 Feast of St. Bartholomew [24 Aug.] Supervisor of weaving, Daniel

Parmenter. 1624 6 Sept. Robert Parmenter, John Parmenter and Daniel Parmenter

free tenants. 1624 4 Oct. Robert Parmenter and Daniel Parmenter jurors. 1624 4 Oct. Robert Parmenter bondsman for John Wilbie.

1624 20 Jan. [1624/5] John Parmenter juror.

1625 5 Sept. Robert Parmenter, John Parmenter and Daniel Parmenter free tenants.

1625-6 19 .Jan. Robert Parmenter and Daniel Parmenter jurors.

1626 4 Sept. Daniel Parmenter free tenant.

1626 4 Sept. Daniel Parmenter elected a constable.

1626 12 Mar. [1626/7] Daniel Parmenter* elected chief burgess in place of John Curd deceased.

1627 24 May Daniel Parmenter juror.

1627 20 Mar. [1627/8] Daniel Parmenter juror.

1627 20 Mar. [1627/8] Joseph Parmenter gave bonds for Martha Mans- field, alehousekeeper.

1629 1 Mar. [1629/30] Daniel Parmenter juror.

1630 30 Sept. Daniel Parmenter juror.

1631 7 July Daniel Parmenter juror.

1632 19 Apr. Daniel Parmenter juror.

1632 18 Jan. [1632/3] Daniel Parminter juror.

1634 2 Oct. Daniell Parmenter, bailiff, had one of the three keys of the town chest.

1635 17 Mar. [1635/6] Daniel Parmenter juror.

1636 5 Sept. Daniel Parminter elected bailiff.

Book of Pleas, 1 Dec. 1600 to 23 May 1608

1602 2 Aug, John Parmiter versus Henry Everie [Evered] continued

9 Aug.

*His name appears as chief burgess from now until 1636, when there is a gap in the records.

1912] Genealogical Research in England 173

1602 10 Jan. [1602/3] Margaret Parker versus John Parmiter. 1602 14 Mar. [1602/3] Robert Manfield versus John Parmiter.

Records of the Manor of Woodhall, 18 Mar. 1604 to 13 May 1608 1605 27 May. Robert Parmiter tenant.

From the Parish Registers of All Saints, Sudbury Baptisms 1585 Sara daughter of Robert Parmynter 26 Sept. 1588 Marye daughter of Robert Parminter 14 April. 1593 Daniel son of Robert Parmynter 6 Jan. [1593/4] 1597 Peter son of Robert Parmynter 12 June. 1599 William son of Robert Parmynter 29 April. 160[?] Alice daughter of Robert Parmynter 3 Aug. 1611 Martha daughter of Joseph Parmynter 28 Jan. [1611/12] 1614 Danyell son of Robert Pai'mynter 17 March [1614/15]

1616 Samuell son of Robert parmynter 24 March [1616/17]

1618 Mary daughter of Daniel Parmynter 30 Sept.

1619 Sara daughter of Robert Parmynter 30 May.

1620 Priscella daughter of Dan : parminter 29 Nov.

1621 h nes [Johannes] filius Johannes Parmenter 16 Aug.

1622 Danyell son to Danyell Parmenter 24 June.

1622 Robert son of John Parmiter 26 Jan. [1622/3]

1623 Hannah daughter of Robert Parmenter 2 Feb. [1623/4]

1623 John and Daniel sons of Joseph Parmenter 7 March [1623/4]

1624 Hannah daughter of Daniell Parmenter 6 Feb. [1624/5] 1627 Danyell son of Danyell Parmiter 26 May.*

1630 Danyell son of Joseph Parmiter 9 Jan [1630/1]

1631 Martin son of Daniel Parmiter 6 Sept.

1634 Rebeckah daughter of Danyell Parmeter 27 Oct. 1637 Joseph son of Daniel and Hannah Palmenter 26 Mar.

Marriages 1605 Robert Parmynter and Agnes Elistone 2 June. 1611 Richard Berif and Mary Parmynter 20 Oct.

1618 John Parmynter and Anne Alden [date gone, transcript gives 10 Nov.]

1633 [John, in transcript] Marshall and Mary Parmiter 15 Jan.

[1633/4]

1634 Robert Charter and Elizabeth Parmiter 28 July.

1635 Willm Freind and Martha Parmiter 29 July.

1639 Joseph Parmynter and Este Smith 30 Jan. [1639/40]

Burials 1588 Sara daughter of Robert Parmynter 23 Sept. 1599 William son of Robert Parmynter 4 July.

1617 Danyell son to Robert Parmynter 30 Aug.f 1617 The wife of John Parmynter 1 Oct.

1621 Priscella daughter of Danyell Parmenter 23 June.

1622 Alice daughter of Robert Parminter 1 Oct. 1622 Barbarie wife of Robert Parmenter 14 Nov.

* It seems likely that this record should be John son of DanyelL fThe record cannot be placed in the pedigree.

174 Genealogical Research in England [April

1623 Robert Parmenter the elder 8 Oct.

1625 Ame daughter of Robert Parmenter 3 April.

1626 Sarah daughter of Robert Parmenter 9 July. 1626 Hannah daughter of Robert Parmiter 19 July. 1626 Samuel son of Robert Parmiter 21 July. 1626 Anne wife of Robert Parmiter 24 July.

1626 Daniell son of Robert Parmiter 25 July.

1626 Robert son of Robert Parmiter 1 Aug.

1626 John Parmiter 13 Oct.

1626 Ann daughter to Widow Parmiter 22 Oct.

1629 Annah daughter of Joseph Parmenter 14 Oct.

1629 Priscilla daughter of Joseph Parmenter 18 Oct.

1629 Robert son of John Parmenter 26 Oct.

1630 Danyell son of Joseph Parmenter 8 June. 1633 Parmiter 7 Feb. [1633/4]

1637 William Parmiter 13 Feb. [1637/8]

1638 Joseph son of Daniel Parmiter 17 May 1638 Priscilla Parmeter 27 Sept.

1638 Daniel Parmiter 2 Dec. 1638.

From the Church Registers of Bildeston

1581 Robert son of Robert Parmenter and Barbara his wife bapt. 16 April.

1582 Joseph son of Robert Parmenter and Barbara his wife bapt. 2 Sept.

From the Archdeacon's Transcripts of Hitcham 1609 Mary daughter of Joseph Parmentour, bapt. 12 Oct.

[From the foregoing records the following Parmenter pedigree has been compiled :

1. Robert Parmiter, or Parminter, of Bildeston and Sudbury,

glover, was born probably about 1550, and married Barbara , who

was buried at Sudbury 14 Nov. 1622. He was living at Bildeston in 1581 and 1582, and first appears in the Sudbury records when his daughter Sara was baptized in 1585. He was made a free tenant of the borough in 1591, and became freeman in 1593, held various public ofiices, and was elected one of the chief burgesses in 1605, in which year he is also men- tioned as a tenant of the Manor of Woodhall in Sudbury. He was buried at Sudbury 3 Oct. 1623.

Children, all but the first three baptized in All Saints, Sudbury :

John, b. about 1579.

Robert, bapt. at Bildeston 16 Apr. 1581.

Joseph, bapt. at Bildeston 2 Sept. 1582.

Sara, bapt. 26 Sept. 1585 ; bur. 23 Sept. 1588.

Mary, bapt. 14 Apr. 1588; m. 20 Oct. 1611, Richard Bhrip.

Daniel, bapt. 6 Jan. 1593/4.

Peter, bapt. 12 June 1597 ; probably d. young ; no further mention

of him found. William, bapt. 29 Apr. 1599 ; bur. 4 Julv 1599. Alice, bapt. 3 Aug. 1601 ; bur. 1 Oct. 1622.

John Parmiter, or Parminter, of Sudbury, glover, the testator of 1626, was probably born in 1579. His first wife, by whom he had no children, was buried at Sudbury 1 Oct. 1617, and he married secondly in All Saints, Sudbury, 10 Nov. 1618, Anne Alden, who

2.

i.

3.

ii.

4.

iii.

iv.

V.

6.

vi.

vii.

viii,

is.

1912] Genealogical Research in England 175

survived him. He died at Sudbury, probably of the small-pox, and

was buried 13 Oct. 1626.

Children, baptized in All Saints, Sudbury : i. John, bapt. 16 Aug. 1621 ; history untraced. ii. Robert, bapt. 26 Jan. 1622/3; bur. 26 Oct. 1629. iii. Ann, bur. 22 Oct. 1626.

8. Robert Parmiter, or Parminter, the testator of 1626, was bap- tized at Bildeston 16 Apr. 1581, and was buried at Sudbury 1 Aug. 1626, probably dying of the small-pox then fatally raging there. He married at Sudbury, 2 June 1605, Anne, or Agnes, Elistone, who was buried there 24 Aug. 1626. In the borough records he is called "grocer," though in his will he calls himself " mercer." He is first mentioned in the borough records in 1617, and in 1622 he was a free tenant.

Children, baptized and buried in All Saints, Sudbury :

i. Ame, bur. 3 Apr. 1625.

ii. Daniel, bapt. 17 Mar. 1614/15 ; bur. 25 July 1626.

iii. Samuel, bapt. 24 Mar. 1616/17; bur. 21 July 1626.

iv. Sarah, bapt. 30 May 1619 ; bui-. 9 July 1626.

V. Hannah, bapt. 2 Feb. 1623/4 ; bui-. 19 July 1626.

4. Joseph Parmiter, or Parminter, was baptized at Bildeston 2 Sept.

1582. He does not appear in the borough records of Sudbury, al- though records of some of his children are given in the registers of All Saints, so probably he did not reside permanently in Sudbury. The name of his wife and time and place of his death are as yet unknown, and as no will of his has yet been found, the account of his family is incomplete. Children :

i. Mary (probably) , bapt. at Hitcham 12 Oct. 1609 ; m. in All Saints,

Sudbury, 15 Jan. 1633/4, John Marshall. ii. Martha, bapt. in all Saints, Sudbury, 28 Jan. 1611/12; m. there,

29 July 1635, WiLLLiM Friend; had two children. iii. Joseph, b. probably about 1615 ; m. in All Saints, Sudbury, 30 Jan.

1639/40, Esther Smith ; children, Joseph, Daniel, Hester, and per- haps others. iv. Anna, date of birth unknown; bur. at All Saints, Sudbury, 14 Oct.

1629. v. Priscilla, date of birth unknown; bur. at All Saints, Sudbury,

18 Oct. 1629. 6. vi. Robert (perhaps), b. in 1622 (?).

vii. John, bapt. in All Saints, Sudbury, 7 Mar. 1623/4.

viii. Daniel, bapt. in All Saiuts, Sudbury, 7 Mar. 1623/4 ; bur. there

8 June 1630. ix. Daniel, bapt. in All Saints, Sudbury, 9 Jan. 1630/1 ; living in 1648,

and mentioned in the will of John Parmenter.

5. Daniel Parminter, saymaker of Sudbury, the testator of 1638,

baptized there in All Saints 6 Jan. 1593/4, is first mentioned in the borough records in 1622. He held various town offices, and on 12 Mar. 1626/7 was elected a chief burgess, holding this position until his decease. He was buried at All Saints 2 Dec. 1638. He

married Hannah .

Children, all but two baptized in All Saints :

i. Mary, bapt. 30 Sept. 1618; m. John Harrison, clerk; had John,

Isaac, Daniel, Dorothy, and Mary. ii. Priscilla, bapt. 29 Nov. 1620 ; bur. 23 June 1621.

176 Genealogical Research in England [April

iii. Daniel, bapt. 24 June 1622 ; living in 1638.

iv. Hannah, bapt. 6 Feb. 1624/5; m. Thomas Berry.

V. John, b. probably in 1627 ; d. unm. ; the testator of 1648.

7. vi. Egbert, b. probably in 1629 ; living in 1648.

vii. Martin, bapt. 6 Sept. 1631 ; probably d. young,

viii. Kebecca, bapt. 27 Oct. 1634 ; probably d. young.

ix. Joseph, bapt. 26 Mar. 1637 ; bur. 17 May 1638.

6 OR 7. Robert Parmenter, born in England, was in Braintree, Mass., before 1648, his associations indicating tbat be was of the foregoing family in England ; but it is yet uncertain whether he was a son of Joseph or Daniel. Inasmuch as his age stated at death indicates that he was born in 1622, it is most probable he was son of Joseph, a point which further research may establish. He was admitted freeman of the Colony 22 May 1650, was chosen a deacon of the Braintree church 7 Dec. 1677, and died at Braintree 27 June 1696, aged 74 years, according to the records.

He married at Braintree, 3 Apr. 1648, Leah (Sanders) Whe4T- LEY, baptized in All Saints, Sudbury, 10 Oct. 1623, daugRter of Martin Sanders (of whom an account is apjiended) and widow of John Wheatley. She died at Braintree 24 Mar. 1706/7.

Children, born at Braintree :

i. John, b. 23 Oct., d. 4 Nov. 1653.

ii. Joseph, b. 20 Dec. 1665 ; d. 20 Feb. 1736/7; m. 17 Nov. 1675, Mary

Marsh, and had six children ; was town clerk of Braintree for

thirty years. iii. Elizabeth, b. 29 Oct, 1657; m. 11 Aug 1673, Sajwuel Penniman. iv. Hannah, b. 17 Jan. 1658/9; m. 25 Dec. 1684, Samuel Tompson.

John Parmenter of Sudbury, Mass., in 1639, did not belong to this im- mediate branch of the Parmenter family. Data on his ancestry will appear in a future issue of the Register. E. F.]

Sanders

Martin Sanders, currier, aged 40, came to New England from London in the spring of 1635 in the ship Planter, bringing his wife Rachel, aged 40, and children Mary, aged 15, Leah, aged 10, Judith, aged 8, and Martin, aged 4 (see Hotten's Original Lists, pp. 47, 48). He settled at Brain- tree, Mass., where he died 4 Aug. 1658, leaving a will dated 5 July 1658, which was disallowed, and his estate divided by agreement between his eldest son John Sanders, Francis Eliot (husband of Mary Sanders), Martin Sanders (youngest son), and Robert Parminter (husband of Leah Sanders), the latter also receiving £15 for his "daughter-in-law Rachel" [i. e. step- daughter Rachel Wheatley]. (Register, vol. 10, p. 87.)

He married first, about 1618, Rachel , born about 1595, who

was the mother of all his children, and who died at Braintree, Mass., 15 Sept. 1651 ; and secondly, 23 May 1654, Elizabeth Bancroft, widow of Roger.

That Martin Sanders lived at Sudbury, England, before emigrating to America in 1635, is made evident by these records of all his

Childi-en, baptized in All Saints, Sudbury :

i. Mary, bapt. 26 Aug. 1619 ; m. in New England, about 1640, Fkancis

Eliot. ii. Martin, bapt. in 1621 ; d. young, iii. Leah, bapt. 10 Oct. 1623; m. (1) at Braintree, about 1643, John

Wheatley, who d. about 1646, and by whom she had one child,

1912] Genealogical Research in England 177

Bachel, b. about 1644 ; m. (2) at Braintree, 3 Apr. 1648, Robert

Parmenter, as previously stated. iv. Judith, bapt. 27 Dec. 1625 ; d. uum. at Braintree, Mass., 7 July 1651. V. John, bapt. 5 Mar. 1627/8 ; m. 9 Oct. 1650, Mary Munjoy, and had

issue, vi. Martin, bapt. 28 Aug. 1630; m. 1 Apr. 1651, Lydia Hardier, and

had issue, vii. Daniel, bapt. 25 Mar. 1632 ; bur. at All Saints, Sudbury, 1 Aug.

1634.

Waterbury From the Parish Registers of All Saints, Sudbury, 1564-1640

Hapitsms 1619 Racheil daughter of William Waterbury 25 July. 1621 John son of William Waterberrie 30 Dec. 1623 Mary daughter of William Waterbery 29 Feb. [1623/4]

1625 William son of William Waterbery 26 Feb. [1625/6] 1627 William son of William Waterbery 9 Aug.

1629 Samuell son of William Waterbury 20 Sept.

Marriages 1614 John Waterburye and Anne Shelton 1 Nov.

£u?~ials

1626 William son of William Waterbury 15 Oct.

From the Archdeacon's Transcripts of St. Peter's, Sudbury 1585 Elizabeth daughter of John Waterburie bapt. 10 Oct.

From the Parish Register of Great Waldingfield, Suffolk 1593 Judith daughter of Robert Wat' bury bapt. 17 Mar. [1593/4]*

From the Muniments of the Borough Court of Sudbury, Suffolk

Proceedings of the Borough Courts, 1563-1636 1588 17 June. John Waterberye of Sudbury, sherman, admitted free- man.

1590 20 Aug. List taken by the clerk of the market of the weights and measures of those trading in the town. John Waterbury, wayghts good.

1591 6 Feb. [1591/2] John Waterburye juror.

1592 20 July. Assessment for the bill of costs of £15 of Thomas Godfrey allowed in the Duchy [of Lancaster] Court. John Waterburie 7d.

1593 26 April. John Waterburye juror.

1593 6 Aug. John Waterbury juror.

1594 2 Sept. John Waterburye juror.

1610 1 Oct. WUliam Waterbury of Sudbury, saymaker, gave bonds for Thomas Bettes of Sudbury, weaver.

1619 16 Oct. William Waterberrey a supervisor of commons.

1620 20 Sei^t. William Waterberrye of Sudbury presented at the sessions of the peace,

1621 30 May William Waterberry fined 12d.

1621 20 Oct. William Waterbery supervisor of commons.

1621 2 Jan. [1621/2] William Waterberye juror.

1622 1 Jan. [1622/3] William Waterbery, weaver, of Sudbury, pre-

* She was left 40s. in the will of Jefifrye Woode of Stoke-Nayland, whose servant she was.

178 Genealogical Research in England [April

sented for practising the trade or mystery of a clothier in making of woolen cloth called says without being educated in or apprenticed to that trade. 1623 31 July. William Waterberry presented and fined 12d. for giving short measure.

1623 21 Oct. William Waterberry of Sudbury presented and fined 6d. for having his measure called his yard deficient in length.

1624 4 Oct. William Waterberry elected a food inspector. 1634 2 Oct. John Waterberry juror.

[For further notes on this family, see Eegister, vol. 64, pp. 135, 136.]

Eay

From the Archdeacon of Sudbury's Transcripts Denardiston, 1574. Simonds Rayes son of Robert and Margery bapt. 11

Mar. [1574/5] Glemsford, Suffolk. Symon Ray vxorem duxit Sariam Pegro™ als Pilgrim

19 Feb. 1598/9.

[The foregoing are the baptism of the father and the marriage of the parents of Symon Ray of Braintree, Mass., whose pedigree will be found in the Register, vol. 63, pp. 356ff, and vol. 64, pp. 51ff. E. F.]

Mixer

Mixer Entries in the Church Register of Capel St. Mary,

1539-1642.

Baptisms* 1597 Jane daughter of Isacke and Francis Mixer 7 May.

1600 Elizabeth daughter of Isacke Mixer and Francis his wife 11 May."

1601 John son of John Mixer and Elizabeth his wife 13 Sept.

1602 "Isacke y^ sonne of Isacke mixer & Francis his wif baptised the 3* of October 1602."

1603 Robert son of John Mixer and Elizabeth his wife 4 Dec.

1 605 Elizabeth daughter of John Mixer and Elizabeth his wife 8 Dec. 1608 Abigaile daughter of John Mixer and Elizabeth his wife 10 Apr. 1608 Sara daughter of Isacke Mixer and Frances 14 Aug. 1611 Adam son of John mixer and Elizabeth his wife 28 Apr. 1611 Dorithe daughter of Isacke mixter and Francis his wife 2 July. 1613 Abigaile daughter of Isacke Mixer and Francis his wife 1 Nov. 1623 John son of Isacke Mixer and Susan his wife 26 Oct. 1628 Mary daughter of Isaak Mixar and Susan his wife 20 Apr.

Marriages 1618 Joseph Briden and Jane Mixer married 11 June. 1620 George Mixer and Doreth Chisnall 26 Oct.

1628 Isaac Mixer, widower and Anna Bloss, widow, married 12 Feb. [1628-9]

1629 Isaac Mixer, Jun., and Sarah Thurston 11 May.f

Burials 1602 John son of John Mixer and Elizabeth his wife 1 Nov. 1620 Francis the wife of Isacke Mixer 24 Feb. [1620/1]

* Missing, 1585-91 and 1593-6.

t Emigrants to New England in 1634. There are no Thurston entries in this register.

1912] Genealogical Research in England 179

1628 Susan wife of Isacc Mixar 26 April.

1628 Mary daughter of Isaac Mixar and Susan his wife 26 Apr.

1642 Isaac Mixer 25 March*

From the Church Register of Bildeston 1623 William Mixer a weaver of Hadleigh buried 25 Feb. [1623-4]

From the Church Register of Nedging 1572 John Myxter son of Edmund bapt. 30 Aug.

[The will of Isaac Mixer, Sr., in 1641, naming "my sonne Isaak Mixer in new England," will be found in the Register, vol. 63, p. 277. From this will and the foregoing material the following Mixer pedigree has been compiled :

1. Isaac Mixer of Capel, co. Suffolk, weaver, the testator of 1641,

was buried there 25 Mar. 1642. He married first Frances , who

was buried 24 Feb. 1620/1 ; secondly Susan , who died 26 Apr.

1628; and thirdly the widow Anna Blosse, 12 Feb. 1628/9. Children by first wife, all but two baptized at Capel :

i. George, m. at Capel, 26 Oct. 1620, Dorothy Chisnall; executor

of his father's will; had children Mary and Lidia. ii. Jane, bapt. 7 May 1597; m. 11 June 16i8, Joseph Bridkn; named in her father's will.

iii. Elizabeth, bapt. 11 May 1600; probably m. Lodge.

2. iv. Isaac, bapt. 3 Oct. 1602.

V. Frances, named in her father's will, vi. Sara, bapt. 14 Aug. 1608 ; named in her father's will, vii. Dorothy, bapt. 2 July 1611 ; named in her father's will, vili. Abigail, bapt. 1 Nov. 1613. Is this the daughter mentioned as Amy in her father's will?

Children by second wife, baptized at Capel :

ix. John, bapt. 26 Oct. 1623 ; named in his father's will. X. Mary, bapt. 20 Apr. 1628 ; bur. at Capel 26 Apr. 1628.

2. Isaac Mixer of Capel, England, and Watertown, Mass., was baptized at Capel 3 Oct. 1 602, and died, probably in Watertown, between 8 May and 19 June 1655. He married at Capel, 11 May 1629, Sarah Thurston, born about 1599 or 1600, and with her and their son Isaac sailed for New England from Ipswich, 10 Apr. 1634. He settled at Watertown, where he was a proprietor in 1636 and free- man 2 May 1638. His widow died 24 Nov. 1681.

Children : i. Isaac, b. in England about 1630 ; m. (1) Mary Coolidge, daughter of John; m. (2) Rebecca Garfield, daughter of Edward; m. (3) . Mary (Lothrop) French, widow of William of Billerica, pre- viously widow of John Stearns of Billerica, and daughter of Thomas Lothrop ; had fifteen children by his first two wives. ii. Sarah, b. in New England; d. in 1656; m. John Stearns of Bille- rica, son of Isaac of Watertown; had two sons.

No further light on the ancestry of the elder Isaac Mixer has been found. The early wills show the family to have been located at Shotley. It may be suggested, however, that the John Mixer, whose numerous family is recorded at Capel, may be identical with the John, son of Edmund, baptized at Medging, nine miles from Capel, and that he may also be a brother of Isaac. The name is variously spelled Mixer and Mixter. E. F.]

* In 1629 and 1630 Isaake mixer churchwarden [signed with a mark] . VOL. LXVI. 12

180 English Ancestry of Robert Page. [April

POULTER.

The Will of John Poulter of Rayleigh, co. Essex, yeoman, 18 March 1638/9. To be buried in the parish church or churchyard of Rayleigh. To mv son John Poulter £50 to be paid him at the age of one and twenty years. To my daughter Mary £100 to be paid her at the age of one and twenty years or day of marriage. To my daughter Elizabeth £100 to be paid her at the age of one and twenty years or day of marriage. If any child die before said age, reversion to the survivors at legal age or marriage. If all die before legal age, reversion to my wife Mary Poulter. My over- seers to put forth my childrens portion for their use during their minority. To my mother Marie Poulter 40s. to buy her a ring for remembrance- To my aunt Anne Hay ward 20s. To Anne Hudson 20s. To Richard Abrahams, son of Richard Abrahams, 20s. To Will Brewster 20s. To Jane Broadwater and Elizabeth Broadwater 5 sh. each. To William Clements 10s. All the residue of my goods unbequeathed I give to my wife Mary Poulter, whom I make executrix and guardian of my children during their minority. Thomas Purchas, clerke, and John Sharpe, yeoman, overseers, and to each for remembrance 20s. To my mother-in-law Marie Pope an annuity of 20s. for five years. [Signed] John Poulter. Witnesses : John Horsnayle, Wittrn Brewster, John Oiien his mark. Proved at Bad- dow 30 May 1639 by Marie Poulter relict and executrix. (Archdeaconry of Essex, 1638-53, fo. 49.)

[The foregoing will confirms the statement made by Savage that John Poulter of Billerica, Mass., 1658, was from Rayleigh. He died 20 May 1676, aged 41, according to his gravestone as given by Harris. His sister Elizabeth married, 22 Nov. 1655, Jonathan Danforth. John Poulter married in 1662 Rachel Eliot of Braintree, daughter of Francis and Mary (Sanders)* ; and she married secondly, in 1677, John Whitmore. E. F.]

[To be continued]

THE ENGLISH ANCESTRY OF ROBERT PAGE OF HAMPTON, N. H.

By George Walter Chamberlain, M.S., of Maiden, Mass.

In 1860 Samuel Gardner Drake, one of the founders of the New England Historic Genealogical Society, published his The Founders of Nevr England, and on pages 44 to 48 of that volume he repro- duced "a Register of persons " vv^ho desired "to passe into forraigne partes ... by vertu of a commission granted to M'' Thomas Mayhew, gentleman."

One of the entries vrhich was published reads as follows :

"Aprill the 11th 1637. The examinaction of Robertt Page of Ormsby in Norff. husbandman, ageed 33 yeares and Lucea his wife, aged 30 yeares, with 3 children, Frances, Margrett, and Susanna, and 2 Saruants, William Moulton and Anne Wadd ; the one aged 20 yeares the other 15 yeares, and are all deskous to passe for New England to inhabitt and Remaine."

* See under Sanders, ante.

1912] Unglish Ancestry of Robert Pag'] 181

In the Register for 1872 (vol 26, p. 75) Dr» William Prescott of Concord, N, H., communicated the results of his investigations concerning the parentage of Robert Page in his introduction to hia descendants. From the fact that what Dr. Prescott published cor- responds with the English Notes of the late Horatio G. Somerby, it is inferred that they were the result of the latter's English gleanings. As the parish registers of Ormsby St. Margaret do not begin until 1675 and the register of Acle till 1664, the establishment of the Page pedigree was regarded as difficult. Recent researches enable me to carry it back to a period as early as 1550 with certainty. The pedigree is based upon the following English wills :

Will of Robert Page of Acle made May 8, 1450. I Robert Page de- sire my body to be buried in the chm'chyard of St. Edaiund King and Martyr at Acle. To the high altar 12 pence. To the emendation of the sd church 8s. To the light of the Blessed Virgin Mary in sd church 6d. To the Brotherhood of St. Edmund King and Martyr 2s. The residue of my goods I give to my executors. I appoint I^icholas Hardy and Margaret my wife my executors. Proved at Norwich May 16, 1450, by Nicholas Hardy with power reserved to Margaret wife of the deceased. (Consistory Court of Norwich, 1448-1455, Alleyn 41.)

Will of James Page of Acle made December 2, 1534. To be buried in the churchyard of St. Edmund King and Martyr in Acle. To the Church of St. Mary burgh within Flegge [Fleggborough] 6s. 8d. To the reparation of the Church at Ridlington a quarter of malt. The residue of my goods and chattells whatsoever, I bequeath to my executors and I ordain Henry Page of Acle and James Hall, mariner, of Burgh in Flegge executors. Witnesses : William Corbet, Thomas Calne, with others. Proved at Acle, January 16, 1535, by the executors. (Archdeaconry Court of Norwich, 1529-1536, fo. 152.)

Will of Robert Page of Acle in Norfolk, husbandman, made Aprd 20, 1587. My body shall be buried in the church-yard at Acle. 1 bequeath to Edmund Page my son my houses, tenements and lands in Acle with all pertaining thereto, to him and his heirs forever. To Robert Page my son £10, to be paid 20s. yearly for ten years. To Cicely Page my daughter £5, 20s. to be paid each year until £5 is paid. To Margaret Page my daughter £5 to be paid in like manner. I will that Martha my wife shall have for life the house where John Taylor now dwelleth, and 1 Os. yearly, to be paid 5s. half yearly or as she may need. Also the " hole " furniture, one table now in the house where Gosling dwelleth, etc. All the rest of my goods, cattells, implements and stuff of household I bequeath to the disposition of my executor, and I appoint Edmund Page my son my sole executor. Witnesses : Peter Downhill, Ralph Cootes, John Plum, William Smith, William Johnson, and John Downing, Proved in Acle, May 15, 1587, by the executor. (Archdeaconry Court of Norwich, Barnes, 1587.)

Will of Robert Page of Ormesby, Co. of Norfolk, husbandman, made July 1, 1617. My body shall be buried in the churchyard of the parish of Ormesby St. Margaret's. To the sd church of St. Margaret's 12d. To Marga- ret Page my wife my house and land with all appurtenances thereto belong- ing, situate and being in Acle in the Co. of Norfolk for the term of her life.

182 E'^^jUsh Ancestry of Hohert Page [April

After her decease the sd house and land and all appurtenances thereto belonging to Robert Page my son, he paying all such legacies in such manner as is hereafter mentioned. To Thomas Page my son £5, to be paid by the said Robert Page two years after the decease of Margaret my wife. To Rebecca my daughter £5, to be paid by the sd Robert Page four years after the decease of Margaret my wife. To Henry Page my son £5, to be paid b}^ the sd Robert Page six years after the decease of Margaret my wife. If it happen the said Robert Page my son does not pay the aforesaid legacies in manner and form aforesaid, my will and mind is that he or she who shall be unjsaid their legacy shall reenter and possess the aforesaid house and land with all belonging until the "fearme" of the aforesaid house and land in Acle shall satisfy and pay their aforesaid legacy of £5. To Francis my son £7, Margaret my wife to pay it in ■manner following, viz. 40s. when the sd Francis attain the age of 21 years, and £5 when he shall attain the age of 24 years. My will is that my wife Margaret shall enter into two several bonds unto the sd Francis for the payment of the said seven pounds within five days after my death. The rest of my goods and chattels, movables and immovables, unbequeathed, I give to Margaret my wife whom I make sole executrix, to pay my debts and funeral charges and prove my will within one month of my death. If she shall refuse, then 1 ordain Francis my son to be my sole executor and Margaret my wife to be void. Any of my children departing this life before their legacy is due, their legacy shall be divided among the survivors. If Robert my son depart this life before Margaret my wife, then I will my son Thomas have the house and land in Acle and pay the aforesaid legacies that Robert should have paid. Witnesses : Ralph Smith, William Lar- wood, and Edward Boughton. Proved July 23, 1617, by the executrix. (Archdeaconry Court of Norwich, 1617.)

Will of Francis Page of Ormesby ^t. Margarett in Norfolk, husband- man, February 4, 1666. To Rebekah Rix my sister my piece of ground lying in Ormesby on the north of the tenement where I now dwell, with all the rights and appurtenances thereto belonging, which I purchased of Clement Harcocke, deceased, estimated to be about five roods, to her and her heirs forever. To my said sister all my goods whatsoever, and I ap- point her sole executrix. The mark of Francis Page. Witnesses : William Worde, and William Bryspoole. Proved at Norwich, April 5, 1667, by the executrix. (Archdeaconry Court of Norwich, 1666-7.)

From the foregoing wills the line of descent appears to be as follows :

1. Robert^ Page of Acle, co. Norfolk, husbandman, born before 1550,

died between 20 Apr. and 15 May 1587. He married Martha ,

who was living 20 Ajir. 1587, at the date of her husband's will, as were the following children :

i. Edmund^, inherited the homestead in Acle, and was appointed executor 15 May 1587.

2. ii. Robert. iii. CiCKLY. iv. Margaret.

2. Robert^ Page {Roherf) of Acle and of Ormsby St. Margaret, co- Norfolk, husbandman, was born as early as 1577. He died at Orms. by between 1 and 23 July 1617, and was probably buried in the churchyard of Ormsby St. Margaret.

1912] English Ancestry of Robert Page 183

" Roberte Page & Margrett Goodwynge " [Goodwin] were mar- ried in the parish of Hemblington, 16 July 1598 (Norfolk Parish Register Marriages, vol. 1 p. 22). As Hemblington is only four miles from Acle, and as this Page was the only person of the name there married, he is probably the Robert Page of Acle. Margaret Good- win was perhaps the daughter or sister of Francis Goodwin of Hemblington in 1585. Children : 3. i. Robert^ Page, b. abt. 1604.

ii. Thomas, probably not the Thomas Page, a " gentleman," who was at

Saco m the Province of Maine from 1637 to 1641. iii. Eebecca, bapt. at Ormsby St. Michael, 16 May 1608 ; ra. Rix,

and was living 5 Apr. 1667, probably in the vicinity of Ormsby. iv. Henry, living 1 July, 1617. V. Francis, under age 1 July 1617; husbandman; d. in Ormsby St.

Margaret betw. 4 Feb. 1666 and 5 Apr. 1667, probably leaving no

descendants.

3. Robert* Page {Rohert\ RoherO), born about 1604, who was to inherit the Page homestead in Acle after his mother's death, emigrated to

New England in 1637. He married, about 1628, Lucy , who

died at Hampton 12 Nov. 1665, aged 58 years ; and he died there 26 Sept. 1679, aged 75 years. The family lived at Salem, Mass., from 1637 to 1639, after which year they lived at Hampton. Children :

i. Margaret*, b. abt. 1630; lived at Hampton; d. 13 July 1699.

ii. Francis, b. abt. 1633; d. at Hampton, 15 Nov. 1706.

iii. Susanna, b. abt. 1635.

iv. Rebecca, bapt. at Salem 1 Sept. 1639; d. 27 May 1673.

V. Thomas, bapt. at Salem 1 Sept. 1639 ; d. 8 Sept. 1686.

vi. Hannah, b. abt. 1642 ; d. 6 Aug. 1704.

vii. Mary, b. abt. 1644 ; d. 8 Mar. 1700.

On 24 June 1673, Robert Page of Hampton conveyed land by a deed in which he called Edward Colcord of Hampton his brother and Colcord's wife Ann his sister. The author of the Colcord Gen- ealogy published in 1910, p. 7, states that Edward Colcord married Ann Page. The foregoing pedigree shows that there was no Ann Page for him to marry. According to the Genealogy, Ann Colcord was the mother of ten children born between 1641 and 23 July 1667. From this fact she must have been born between 1621 and 1626. As the father of Robert Page of Hampton died before 23 July 1617, she could not have been his posthumous daughter. She may have been a half sister to Robert Page, or a sister or half sister to his wife Lucy, or Lucy may have been a sister or half sister to Edward Colcord. It is clear that Colcord's wife Ann was not Ann Page. She may have been Ann Wadd, aged 15 years in 1637.

The fact that Robert Page of Ormsby, 1617, was the son of Robert Page of Acle, 1587, appears to be clear from the fact that the Ormsby man owned a home in Acle in 1617. The inquisitiones post mortem, if preserved, would probably give more light on this point.

The foregoing and other data seem to indicate that the Acle family is not recently descended from the Saxthorpe family of this surname.

184 Proceedings of the IT. JE. Hist. Gen. Society [April

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By John Albree, Recording Secretary

Boston^ Massachusetts^ 6 December^ 1911. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m.. President Baxter pre- siding.

The minutes of the last meeting were approved, and the reports of the Cor- respondmg Secretary, Librarian, Historian, and Council were ordered filed.

Seven resident members were elected by ballot.

The report of the Nominating Committee was read and accepted.

The President appointed as auditors Charles Irving Thayer and Charles Sidney Ensign.

Rev. James De Normandie, S.T.D., minister of the First Church of Roxbury, read a paper, The Story of an Old Church in Neio Hampshire^ in which he related the experiences of the church which had its beginnings in 1623, when the first settlements were made in Portsmouth.

President Baxter spoke of Church of Englaiad services having been held August 19, 1607, by Rev. Richard Seymour in the short-lived Popham Colony in Maine, the first colony on the shores of New England.

It was

Voted^ That the Society express to Dr. De Normandie its appreciation of the enjoyment derived from his paper, which involved so much research and in which he has reproduced so vividly the personality of the ancient worthies.

After adjournment, refreshments were served.

3 January, 1912. A stated meeting of the Society was held in Pilgrim Hall, 14 Beacon Street, at 2.30 p.m.. President Baxter presiding.

The minutes of the December meeting were approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted.

Fifteen resident members were elected by ballot.

The Nominating Committee submitted the name of John Carroll Chase for Vice-President for New Hampshire, in place of that of Jonathan Eastman Pecker.

Rev. George Hodges, D.D., D.C.L., LL.D., read a paper, The Forefathers of Jamestoion, which was illustrated with stereopticon. After commenting on the fact that the adjectives Puritan and Cavalier do not adequately explain the diffei*- ence between Virginia and Massachusetts, he related the story of Jamestown, the work of Captain John Smith, and the beginnings of representative govern- ment and of local control over the levying of taxes.

On motion of Hon. Henry Nicliols Blake, it was

Voted, That tlie Society formally express its pleasure in hearing Dean Hodges's scholarly and interesting presentation of the significant story of James- town.

31 January. The annual meeting of the Society was held this day, agreeable to article 1, chapter III, of the By-laws ; for a report of which see the Supple- ment to the present number of the Register.

7 February. A stated meeting of the Society was held at PilgTim Hall, 14 Beacon Street, at 2.30 p.m., President Baxter presiding.

The minutes of the annual meeting were read and approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted for the files.

The Society's copy of Memoirs of Captain Roger Clap was shown, as it con- tains, as an appendix, the earliest genealogy thus far known, which was pub- as such, in the United States.

William Milligau Sloane, Ph.D., L.H.D., LL.D., SethLow Professor of His- tory, Columbia College, spoke upon The Beginnings of Party Government in America, in which, after establishing the diflerence in the European and American points of view the former, that man exists for the state, and the latter, that the state exists for man and that parties as such did not exist until after the

1912]

Notes 185

Revolution, he traced the gradual growth of parties from the formation of the Ponstitutiou through the administrations of the early Presidents. ^ on motion of Chlrles Sidney Ensign, a formal -Pf l,f ^^^ne Tn whJ^h he appreciation of the Society for the interestmg paper of Dr Sloane, m which He carefully delineated the rise and development of party politics. At 3.30 P.M., it was voted to adjourn.

NOTES

TTawtts Additions and CoRRECxiONs.-Mr. James W. Hawes, 27 West 44th St^etriewS Sy SlTs attention to the following changes bearing upon PsT^tp' The EngLh Ancestors of Edmond h es^o ^armc^th,^ Mass . , ^

neit entry should read - v. Margaret mWALTEK Chamber. g^P; 16^^29, add " m before 1619, George Co^by." In Errata, on p. 386, (^resweiae cor rected to read Greswalde should be Greswolde.

w^T«Av -RnxD— The following memoranda from an old bible have been mS gh'enT?he Lciety by Charles S. Brigham, Librariaa of the American Antiquarian Society, Worcester :

Births and Marriages William Nelson was born October 4tii 1773 Sarah Bond was born December Wti^ 1778 William Nelson was married to Sarah Bond May lO''^ 1800 Austin Nelson was born January 8* 1804

Births

Jonathan Bond was born April 30'!^ 1750

Sallv Crosman was born February 2,^"^ 1751

M^onathan Bond was married to Sally Crosman July 20*^ 1773

Nancy Bond was born October 6"^ 1774

Edward Bond was born September m^ 177b

Sarah Bond was born December 19th 1778

Jonathan Bond J"^ was born January 6* 1780

Cynthia Bond was born April 9^1 1782

Austin F, Bond was born August 1^^ 1784

Betsy Bond was born November 26^ 1787

Joshua C. Bond was born September U^"^ 1790

Hannah Bond was born A^pril 2Q^^ 1793

Deaths

of llis BjSf6

r ^"rBSl?sttrTf' s' r^^^^^^^^^ life after the short and pain-

^^'^''^l^lLlX^Lf^iioT^-r.^ 'he 7 1814 in the 21 year of hm^ age.

■Ct *rr Famtt Y OF Watertown, MASS.-The following items have been copied froi a^SiWe^the PoTsesS George O. Clapp of Everett, Mass. : Sarah Briggs Flagg Married November 8 1832 to John Thomas Died June 29.

Margaret SloltfFSgg Marled to Otis P. Clapp Oct. 22 1843 Geo Otis Clapp son of Otis. P. and Margaret C. Born Feb 14 18o4 Otis F Clapp son of Geo O Clapp Born June 10 1874

186 Notes [AprU

William B Flagg Married to Margret Briggs Nov. 8. 1812. Died April 11. 1839

aged 46. y 2 mo William Briggs to Elizabeth Plummer Sep''. 6 1821 David P Shaw to Esther Briggs Sep^ 6 1821 Francis G. Flagg died 27 Nov 1852 aged 28 years, 4 ma Hanuah Jane Dennis died July 30, 1852 aged 21. y 5. mo Sarah Briggs Flagg. Thomas died June 29, 1845 aged 31 years Children of W™ B. Flagg and Margaret his vpife : Wi" B. Flagg, bom , died Sarah Briggs Flagg born June 14,

1814, died June 29, 1845; Samuel Allen Flagg born , died

W»» Blinn Flagg born March 26, 1817; Abner, born died ;

Margaret, born Sept , 1821 ; Nancy Dinsmore born , died

Francis Garaux born Aug. 20"^ 1824 ; Charles Chase born Sept. 1826 ; Elizabeth born 1828, died ; Hannah born Feb. 25, 1831 ;

George Henry Small born , died Josiah Edwin born

died ; Mary born , died ; Elizabeth born , died

1839. W™ B. Flagg died Apr. 11 1839, aged 46. 2 mo Margret G Flagg died 14 Apr 1869 76 years 6 days Samuel A Flagg born November 8 1763 Charlotte Flagg Born Nov. 14 1766 The Children of S & C Flagg

William B Flagg born Feby 16'^ 1793 Samuel A Flagg Jf. born December 22 1796 David Flagg born June. 4. 1798 John Jinliius Flagg born August 19 1800 Hannah Flagg Born March 26 1803 Josiah J. Fiagg born April 20 1805 Margaret Garaux Flagg Bom June 1 1807 David Flagg mar Elsie Chisholm

4 Children 2 boys 2 girls : Huldah born about 1823 ; died 1850 John Jenkins Flagg mar. Sally Mathews,

Arlotta b. about 1822-3; mar. Jaclison.

Mary Ruth, William, John, bom 1839-40

Josiah Flagg mar Longfellow.

1 or 2 Children. He died in 1842. Abner Briggs born febury 16 1764

Sarah Briggs born Sept 16 1767 The Children of A & S Briggs

Margaret Garaux Briggs born April 8th 1793 Elisabeth Flagg Briggs born June 4 1794 William Briggs bom July 23 1797 Hannah Brigg bom Feby. 25. 1799 Sarah Brigg bom Sep"- 23 1800 Esther Talbot Briggs bom June 11th 1802 Abner Briggs born June 30 1805 John Briggs born June 16 1806 Huldah Briggs born feby 20 1808 Abner. Briggs. died Feb 4'h. 1839 Sarah Briggs his Wife died Mch 19. 1840 -\Ym Briggs their son died Oct 19 1852 Sarah Roberts— his 2»i wife Jan 5 1838 aged. 75. 73. 55. & 32 years Respetively

Ruth Briggs. Daughter of Johnson & Neice to Abner died Dec. 15. 1853. Jeremiah Briggs Brother of Ruth died Jan 15. 1843.

Watertown Train-Band, 1652,— In the Register for October, 1849, vol. 3, p. 401, is a '^ List of Names of those who tooli the Oath of Fidelity," from the Records of the Middlesex County Court. The list is correct, and the original document from which it was made has been found among the files of the court. It contains these words, which should have been embodied in the Records :

1912]

JSTotes 187

" Let this honord Court know that the traine band of Watertown have chosen Lieutenant Mason to be our Captain, and Sergent Peerce to be our Lieutenant ; here is also the names of certaine men whom upon this occasion have taken the Oath of Fidelity."

In the Middlesex County Court Records, vol. 1, p. 302, are the words : " The Names of Such Persons as have Taken the Oath of Fidelity, 1652," but said nothing of their military service. Captain Hugh Mason was given his com- mission May 5, 1652, and the following names are a part, at least, of his " Train Band " :

Sam" Stratton Sen. Richard Bloice

Sam" Stratton Junior John Coller

John Stratton Anthony Beerz [Beurs?]

John Knapp Francis Bowman

W"" Perse Sam" Benjamin

Joseph Child Abra. Williams

John Bourden Isaac Mixer [Mixsure?]

Stephen Paine Sam" Barnard

John Cloise John Sping

Sam" Ward James Knapp

Mathew Smith Richa : Cady

Daniell Warren Jn" Barnard

John Page Thomas Pratt

Sam" Daniel Robert Harrington

Richard Child Tho : [Leson?] Gleason

W™ Sanderson Jn" Train

Jonathan Whitney Tho. Straite

Jn" Perse Jn" Bush

Richard Smith John Fiske

John Cooledge John Bigolough Henry Spring This original document is found in file " Mid : Sx. Index 1649-1652. Mis- cellaneous." Rev. Anson Titus. Somerville, Mass.

English Ancestry of Henry Adams. In the Register, vol. 59, pp. 320-22, data was given suggesting that Henry Adams of Braintree, Mass., came from Kingweston, co. Somerset, the transcripts of the registers of that parish showing the baptism of a John Adams, son of Henry, on 4 Dec. 1622. The theory is much strengthened by the fact that the transcripts of the registers of that parish also have the baptism of Edward, son of Henry Adams, on 19 Apr. 1629, an entry evidently overlooked in the original research. This record applies well to Edward Adams,* son of Henry of Braintree, who was married about 1652.

An examination of a few of the transcripts of Compton Dundon (the parish adjoining Kingweston on the west) gave the following Adams items, so it may be that a complete examination of them would be profitable :

Margery dau. of William Adams, bap. 10 May 1629

James son of John Addams and Mary, bap. 9 Sept. 1635

William son of Henry Addams and Joane, bap. 28 Feb. 1635-6

William son of Henry Addams, bur. 26 Mar. 1636

John son of Henry Addams, bur. 30 Aug. 1636

Richard sou of William Adams and Joane, bap. 20 Jan. 1636/7.

Mary dau. of Henry Addams and Joane, bap. 20 Aug. 1637

Richard son of John Addams and Mary, bap. 19 Nov. 1637

Richard son of William Addams, bur. 20 Mar. 1637/8

James son of John Addams, bur. 16 Dec. 1639

Hugh Jones, Elizabeth Jones, James Abbot, John Vining. The registers of Wincanton, co. Somerset (which begin in 1636), show the baptisms of these emigrants, who came together to New England about 1651 (see Register, vol. 61, p. 150) :

* On 28 Oct. 1663, Edward Adams, aged 35, deposed in the case of Stedman vs. Adams (Suff. Co. Court Files, No. 606).— Virginia Hall, Cambridge, Mass.

188 Notes [April

Hugo son of Robert Jones bapt. 3 Jan. 1636-7

Elizabeth the daughter of Robte Jones, husbandman, was baptized the 2 of Septemb. 1627 [Transcripts of Wincanton]

James son of James Abbot, bapt. 29 Dec. 1636

John son of Robert Vining, bapt. 17 Apr. 1636

Besides Robert Jones, "husbandman," there was another Robert Jones in Wincanton about 1630 who was curate of that parish, signing the transcripts as such in 1628 and 1630.

9 Ware Street^ Dorchester, Mass. J. Gardner Bartlett.

CANNEY-WiNGATE-PAmE.— A 1619 Nortou and Bill bible, which has come down through five Joshuas Wingate, having come to the first Wiugate with his second wife, the widow Canney, contains three records of her Canney children, disagreeing in dates, of which one, entered by a good penman after aU the chil- dren were l)oru, is as follows :

Sarah Cenny was bor 3 of Augst 1667

Martha Cenny [Mathew Canny in earlier record] was bor 5 Febr 1669

Mary Cenny ber January 17 1672

Lydia Cemiy 26 August 1673

Thomas Cenny 1 November 1675

Samuel Ceimy 24 May 1677

Earlier entries read :

" Thomas Canny his Book god Giu hun grace therein to Looke "

" Thomas Chauny his bibell"

" Thomas Canny mared in octo . . . one the thirth [third] day 1666 "

The name " Sarah Pain" entered in an ancient hand at the top of one of the record pages indicates how the name Paine got into the Wingate family. Richard Paine of Newichewanock, shipwright, was one of the bondsmen of the widow Sarah Wingate, 1688. Earlier, 1678, Mr. Richard Paine was of Great Island. He died in'Charlestown 29 Mar. 1708, aged 72. She had died in Boston 23 Dec. 1707. Wymau's Charlestown gives his will in which he remembers his "son-in-law" J. Wingate and "daugliter in law Abigail wife of Samuel Kenny, trunkmaker of Boston," and makes his heir his nephew Thomas Paine, ropemaker, of Rotherdale, co. Surry, England. This sliows what became of John Wingate's youngest daugliter; the i3oston records give the marriage of Samuel Kenny and Abigail Winget 16 Nov. 1704, and the births of eight children, 1705-1721.

An unsuccessful attempt has been made to verify the statement in Dow's Hampton that Sarah Canney-Wingate-Paine was daughter of Anthony Taylor. But as two of her grandchildren were living in Mr. Dow's youth, and as Mr. Dow was himself sprung from the marriage of John Moulton and Lydia Taylor, 23 Mar. 1666, we may accredit his circumstantial statements to reliable tradition. Mr. Dow's material consisted in part of early tradition of the very highest value, in part of guessed-together vital records of Hampton uncorrected by reference to the county records, and in part of contributed matter of mixed value. It is important that his original papers should be placed in a safe depository. For instance, his flat statement that the name of the wife of the famous Edward Gove was Hannah Titcomb has been challenged. If this was one of his early recorded traditions it is of high authority, for circumstantial traditions must have come down regarding this man's sensational career and what his Avife did during his imprisonment. On the other hand, if Mr. Dow accepted the statement on the authority of a correspondent it may be worthless.

One of the Canney daughters, presumably the eldest, was married before 12 Mar. 1683/4, when John Wingate made his will, and the others may afterwards have been married : Martha to Benjamin Nason, 30 June 1687 ; Mary to John Twombly, 18 Apr. 1687; Lydia to Tobias Hanson [Register, vol. 6, p. 330].

The name " Channey Smith" is scribbled in the margin of one of the record pages, and one might suppose him to be a descendant of Thomas Cenny, Canny or Channy ; but better judgment is that the youth was the same who afterwards as Dr. Cheney Smith of Dover practiced there as early as 1735. He seems to have been the Cheney Smith born at Ipswich 21 Mar. 1712, grandson of Hannah (Cheney) Smith of Newbury. The suggestion tliat the Cheneys of Newbury and the Canueys of Dover were of the same family leads into the deep

1912]

ITotes 189

swamp of early orthoepy. The general substitution of " a " for " e " interfered with the rule for the aspiration of '' c " before certain vowels. Cheney on Martha's Vineyard is spoken Chain-ny to this day, and a Dover deed as late as 1736, when it seems certain that "ch" had settled down to its modern sound, spelt the first Thomas Canney's name Chancy. On the other hand, several con- temporary entries of Canney read Kenny. Probably the sound as well as the spelling wabbled.

Later records are : Joshua Wing" born 7 Sept 17[10?] ; Joshua Winget Junr married 19 day . . .; Ann Wmget born 21 May 1736; Joshua Winget^Sd born 14 Oct 1737 [on another page 1738]. The bible evidently came down through John^ Wiugate, Col. Joshua,'^ Joshua,^ Joshua.* The latter dying childless it must have gone to his cousin Joshua Wiugate of Hallowell, then to his son Gen. Joshua Wingate of Portland, who probably saved it from destruction by having it finely rebound in calf. Charles Thornton Libby,

Portland, Me.

Historical Intelligence

Norfolk Pamilies. Mr. Walter Rye has prepared for publication by sub- scription in five parts "Norfolk Families: Past and Present, their Origin and Arms (if any)." This work will contain a condensed account of the origin and history of every name of note in the County, in all about 2,300, and will com- prise critical remarks on all doubtful pedigrees and arms, and notes (many un- published) on all noteworthy Norfolk families and persons. Parts 1 and 2 (now ready) contain A to He, and refer to about 1030 families, their pedigrees, and arms. For further particulars address Messrs. Goose & Son, 2 The Hay- market, Norwich, England.

British Record Society.— In a letter received from Mr. Thomas M. Blagg, the General Editor of the Society, he states that " in Mr. G. E. Cokayne, whose recent death you will have heard of, the Society has lost its strongest support, for the late Clarencieux King of Arms subsidised some of its most useful work. ... If, therefore, the utility and output of the Society ai'e to be maintained, it is essential that we should have a considerable accession of subscribers in 1912." Mr. Blagg asks for the support of the Society's work by individuals and libraries, mentioning that subscribers receive an abundant return in printed matter, and that the more subscribers the more material each will receive, as the entire income is expended each year on the Society's work. Attention is called to the advertisement in this number.

The Society of Genealogists of London. The Second Quarterly Report, December 1911, has been received and shows the Society to have made rapid strides since its oi'ganization. The Society is collecting printed and manuscript volumes, and documents, for safe keeping. Various committees have been formed to extend the useful work of the Society, such as forming a consolidated index of names in the shape of a card index, an index of pedigrees in print or mss., of monumental inscriptions, of parish registers and marriage licences, of fly-leaf inscriptions in family bibles, of records of migration and change of resi- dence, of local records and family associations. Committees to deal with Irish, Scottish, and Welsh records are in course of formation. The Society, among other gifts, has recently received transcripts of 27 unprinted Cornish registers on index slips.

For further particulars in regard to the scope of the Society's work and terms of membership, address the Hon. Secretary, 227 Strand, London, W.C, England.

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that all facts of interest illustrating family history or character be communicated, especially service under the U. S. Government, the holding of other offices, gi'ad- uation from college or professional schools, occupation, with places and dates

190 Recent Boohs [April

of birth, marriage, residence, and death. All names should be given in full if possible. No initials should be used when the full name is known.

Bussell (Buzzell).— John of Dover, N. H., who died in Jan. 1738, by Eev. Herbert L. Buzzell, Barre, Mass.

i^oss. —Johan (John), who died at Dover, N. H., between 17 Dec. 1699 and 8 Jan. 1699/1700, by Guy Scoby Rix, 8 Elm Street, Concord, N. H.

isomer.— John, who died at Boston 6 Nov. 1717, by Morgan H. Stafford, 32 Eichardson Street, Newton, Mass.

RECENT BOOKS

[The editor particularly requests persons sending books for listing in the Register to state, for the information of readers, the price of each book, with the amount to be added for postage when sent by mail, and from whom it may be ordered. For the January issue, books should be received by Nov. 1 ; for April, by Feb. 1 ; for July, by May 1 ; and for October, by July 1.]

GENEALOGICAL

Atkins genealogy. No. 99, Library of Cape Cod, history and genealogy, Atkins [family, descendants of Henry]. By James W. Hawes. Yarmouthport, Mass., C. W. Swift, publisher and printer, 1911. 17 p. 4o Price 75 cts. Address the publisher.

Bates genealogy. The Bates bulletin, vol. 5, no. 1, Sept. 1911. 12 p. 11.

Burrill genealogy. Burrill lineage [descendants of Jolm of "Weymouth, Mass. By Paul Colburn Burrill]. Milwaukee, Wis., 1910. n. p. blueprint.

Busby genealogy. No. 100, Library of Cape Cod, history and genealogy, Busby [family, descendants of Nicholas]. By James W. Hawes. Yarmouthport, Mass., C. W. Swift, publisher and printer, 1911. 8 p. i" Price 25 cts. Address the publisher.

Dame genealogy. Some descendants of Dea. John Dam of Dover, N. H., 1633. By John Scales, A. M. Boston, Mass., Press of David Clapp & Son, 1911. 14: p. Reprint from the Register for Oct., 1911.

Davis and Everett genealogies. One line of descendants from Dolar Davis and Richard Everett, including numerous marriage connections. By Mrs. William Sumner Crosby. Boston, Mass., Press of George H. Ellis Co., 1911. 59 p. por. 8" Price $3.00. Address the author, 173 Gardner Road, Brookline, Mass.

Eldredge genealogy. No. 101, Library of Cape Cod, history and genealogy, Eldred, Eldredge [family descendants of Robert]. By James W. Hawes. Yar- mouth, Mass., C. W. Swift, publisher and printer, 1911. 29 p. 4" Price $1.00. Address the publisher.

Foreman-Farman-Forman genealogy. Descendants of William Foreman, who came from London, Eng., in 1675, and settled near Annapolis, Md., supple- mented by single lines of the families of the ancestors of tlie writer's paternal great-grandmother, his grandmother, his own mother, and the descendants of Edward Frisbie, an original settler of Branford, Ct. By Elbert Eli Farman, LL.D. New York, Tobias Alexander Wright, 1911. 232 p. pi. por. Price $5.00. Address T. A. Wright, 150 Bleecker St., New York.

Gilbert, Carver, and Duffield genealogy. The Gilbert family [descendants of John] ; the Carver family [descendants of John] ; the Duffleld family [descen- dants of Benjamin]. By Joseph C. Martindale, M.D. Frankford, Philadelphia, Pa., Martin & Allardyce, 1911. 18 p. 12°

Hopkins genealogy. Hopkins, the name and the coat of arms. Frankford, Philadelphia, Pa., Martin & Allardyce, 1911. [8 p.] pi. 16° Price $1.00. Ad- dress the publishers, Frankford, Pa.

1912]

Recent Boohs 191

Knight genealogy. The Knight family [descendants of Giles]. By Joseph C. Martiudale, M.D. Frankford, Philadelphia, Pa., Martin & AUardyce 1911. 16 p. 12°

Mason genealogy. Enoch and Elizabeth Mason, their ancestry and descendants, with loving tribute to some who have gone to a fairer land. By S. S. Mason. Kingsley, Iowa. J. H. Beardsley, printer, 1911. 90 p. il.pl. por. 12° Price $2.00 bound, 50 cts. paper cover. Address S. S. Mason, Bear Lake, Mich., or Bird- sail, N. Y.

Mather genealogy. The Mather family of Cheltenham, Pa., being an account of the descendants of Joseph Mather, compiled from the records of Charles Mather of Jenkiutown. By Horace Mather Lippincott, Ph.B. Philadelphia, Pa., Lewis J. Levick, 1910. Io0+[18] p. fcsm. il. pi. por. Price $3.00. Ad- dress the author, 26 South 17th St., Philadelphia, Pa.

Mayer genealogy. The Mayer family [1604-1911], By Harriet Hyatt Mayer, n. p. [1911] 8 p. 11. pi. por. fo Price $1.00. Address Mrs. H. H. Mayer, An- nisquam, Mass.

Nickerson genealogy. No. 102, Library of Cape Cod, history and genealogy, Nickersou [family, descendants of William], By James W. Hawes. Yar- mouthport, Mass., C. W. Swift, publisher and printer, 1911. 17 p. 40 price 60 cts. Address the publisher.

Oldfather genealogy. The genealogy of the Oldfather family [descendants of Henry]. By Rufus A[dolphus] Longman. Cincinnati, Ohio, published by R. A. Longman [1911]. 220 p. por. Price $5.00. Address the author, Wedge- wood and Lowry Aves., Cincinnati, Ohio.

PMpps genealogy. Notes on Phipps and Phip families of England, Ireland, the West Indies, and of New England. Part 1. Phipps of Nottingham and Read- ing, 1570-1700. Preliminary sketch. By Major H. R. Phipps, R.F. A. Lahore, India, Civil and Military Gazette press, 1911. 17 p. 8"

Eeade genealogy. The Reade Record, no. 4, 1912. Reade Historical and Gene- alogical Association. 12 p. il.

Keed genealogy. Reed genealogy [descendants of John]. By S[ebastian] V[isscher] T[alcott]. Frankford, Philadelphia, Pa., rearranged and published by Martin & AUardyce, 1912, 17 p, 12° Price $1.00 net. Address the publishers, Fries Bldg., Frankford, Pa.

Reed and Edgerton genealogies. Ezra Reed and Ester Edgerton, their life and ancestry. By Charles E[dward] Benton. Poughkeepsie, N. Y., press of the A. V. Haight Co., 1912. 94 p. chart pi. Price $2.00 net. Address the author, 765 County St., New Bedford, Mass.

Ryder genealogy. No. 98, Library of Cape Cod, Iiistory and genealogy, Ryder [family, descendants of Samuel]. By James W. Hawes, Yarmouthport, Mass., C. W. Swift, publisher and printer, 1911. 19 p. Price 75 cts. Address the publisher.

Walton genealogy. The Walton family [descendants of Nathaniel, Thomas, Daniel, and William] . By Joseph C. Martindale, M.D. Frankford, Philadel- phia, Pa., Martin & AUardyce, 1911. 12 p. 120 p^ice $1.00 net. Address the publishers, Frankford, Pa.

Walcott genealogy. Report of proceedings of the seventh annual i'eunion of the Society of Descendants of Henry Wolcott, one of the first settlers of Wind- sor, Ct., held at Niagara Falls, N. Y., Aug. 23-25, 1911. 16 p. 12° Address Chandler Wolcott, 99 Park Ave., Rochester, N. Y.

Connecticut genealogies. Genealogical and family history of the state of Con- necticut, a record of the achievements of her people in the making of a com- monwealth and the founding of a nation. Editorial staff: William Richard Cutter, A.M,, Edward Henry Clement, Samuel Hart, D.D., D.C.L., Mary Kingsbury Talcott, Frederick Bostwick, Ezra ScoUay Stearns. New York, Lewis Historical Publishing Co., 1911. 4 vols. fcsm. il, pi. por. 4"

New York Mail and Express. Index of the genealogical and historical queries and answers from the New York Mail and Express, By Mary E. Sinnott. Privately printed, n. p. 1911. Vols. 1 and 2. 113 p.

192 Recent Boohs [April

Plantagenet EoU of the Blood Royal. Being a complete table of all the descen- dants uow living of Edward III, King of England. The Mortimer-Percy vol- ume, containing the descendants of Lady Elizabeth Percy, nee Mortimer. Part 1, with supplements to the Exeter and Essex vols, illustrated. London, Eug., Melville & Co., 1911. 12+636 p. pi. por. tab. ped.

BIOGRAPHICAL

Endicott, John, memoir. John Endicott and the men who came to Salem in the Abigail in 1628. By Frank A. Gardner, M.D. Salem, Mass., The Salem Press Co., 1910. 15 p. Reprint from The Massachusetts Magazine.

Howe, J'jlia Ward, memoir. Memorial exercises in houor of Julia Ward Howe held in Symphony Hall, Boston, on Sunday evening, Jan. 8, 1911, at 8 o'clock, xmder the auspices of the Mayor and City CouucU. Boston, Mass., Printing Department, 1911. 50 p. por.

Parker, William Thornton, memoir. In sacred moraory of William Thornton Parker, Jr., B.S., beloved son of William Thornton and Elizabeth Stebbins Parker. Jan. 3, 1876-June 7, 1900. 131 p. pi. por.

Sprunt, James, Historical Publications. The University of North Carolina. The James Sprunt Historical Publications. Contents, Benjamin Sherwood Hedrick. Published under the direction of The North Carolina Historical Society, J. G. de Roulhac Hamilton and Henry McGilbert Wagstafl", editors. Vol. 10, no. 1. Chapel Hill, N. C, published by the University, 1910. 42 p. Price 50 cts. Address, University of North Carolina, Chapel Hill, N. C.

Sprunt, James, Historical Publications. The University of North Carolina. The James Sprunt Historical Publications. Contents, Bai'tlett Yancey, The political and professional career of Bartlett Yancey, Letters to Bartlett Yancey. Pub- lished under the direction of The North Carolina Historical Society, J. G. de Roulhac Hamilton and Henry McGilbert Wagstaff, editors. Vol. 10, no. 2. Chapel Hill, N. C, published by the University, 1911. Price 50 cts. Address, University of North Carolina, Chapel Hill, N. C.

Towne, Gen. Salem. Addresses at the unveiling of the portrait of Gen. Salem Towne presented to the town of Charlton by Judge Stephen P. Twiss, Kansas City, in Dexter Memorial Hall, Charlton, Mass., Sept. 6, 1909. 32 p. pi. por. S^

Harvard College, Class of 1896. Harvard College, Class of 1896, secretary's fourth report, June, 1911. Printed for the class. [Boston, Mass., The Rock- well & Churchill Press, 1911.] 18+369 p.

Yale College, Class of 1906. History of the class of 1906, Yale College, vol. 2. Edited by Edwin Rogers Embree, class secretary. [New Haven, Conn.,] pub- lished by the Class Secretaries Bureau, Yale University Press, 1911. 532 p. il. pi. por.

Yale College, Class of 1911. Hi.story of the class of 1911, Yale College, vol. 1. Edited by James D wight Dana, class secretary, Robert A[lexander] Gibney, Harry S[tuart] Irons. New Haven, Ct., Yale University, 1911. 414 p. U. pi.

HISTORICAL (a) General Harvard CoUega, Harvard Hall. Burning of Harvard Hall, 1764, and its conse- quences. By Francis Apthorp Foster. Cambridge, Mass., John Wilson & Son, 1911. 43 p. pi. 8" Reprinted from the publications of The Colonial Society of Massachusetts, vol. 14.

Magazine of History. The Magazine of History, with notes and queries. Extra number, no. 17. Historical memoirs relating to the Housatonic Indians (1693- 1755). By Rev. Samuel Hopkins. New York, reprinted, William Abbatt, 1911. 198 p. fcsm.

Massachusetts, Acts and Resolves. Acts and resolves passed by the General Court of Massachusetts in the year 1911, together with the constitution, the messages of the Governor, list of the Civil Government, tables showing changes in the statutes, changes of names of persons, etc. Published by the Secretary of the Commonwealth. Boston, Mass., Wright & Potter Printing Co., 1911. 71+1535 p. 80

1912]

Mecent Boohs 193

Massachuaetts, record commissioner. Twenty-fourth report of the commissioner of public records, 1911. By Heury Ernest Woods, commissioner. Boston, Mass., Wright & Potter Printing Co., 1912. 7 p.

Massachusetts, Volunteer Infantry. Memorial history of the 17th regiment, Mas- sacliusetts Volunteer Infantry, old and new organizations, in the Civil War, from 1861-1865. Issued by the authority of the supervisors autliorized to write and publisli the history. By Thomas Kirwan and Henry Splaine. Salem, Mass., The Salem Press Co., c' 1911. 402 p. fcsm. il. map por. pi. 8" Address Henry Splaine, 3 Midland St., Dorchester, Mass.

Shays Rebellion. American Antiquarian Society. The Shays Rebellion, a pol- itical aftermath. By Andrew McFarland Davis. Worcester, Mass., published by the Society, 1911. 25 p. Reprint from Proceedings of the American Antiquarian Society for April, 1911.

United States, Civil War. OflBcial recoi'ds of the Union and Confederate navies in the War of the Rebellion. Series 1, vol. 24. Naval forces on Western •waters, Jan. 1 to May 17, 1863. Published under the direction of Hon. George von Lengerke Meyer, Secretary of the Navy. By Charles W. Stewai't. Wash- ington, D. C, Government Printing Oflace, 1911. 803 p. map pi.

Virginia. Some emigrants to Virginia, memoranda in regard to several hun- dred emigrants to Va. during the colonial period whose parentage is shown or former residence indicated by authentic recjords. By W[illiam] G[lover] Stan- ard. [Richmond, Va., WiUiam Ellis Jones' Sons (inc.) printers, 1911.] 4+79 p. For sale by The Bell Book & Stationery Co., Richmond, Va.

(h) Local

Boston, Mass., Public Library. The Public Library of the City of Boston, a his- tory. By Horace Greeley Wadlin, Litt.D. Boston, Mass., printed at the lib- brary and published by the trustees, 1911. 236 p. map. pi por. 4^ Price $1.50, postage 20 cts. Address Boston Public Libraiy.

Brockton, Mass. Vital records of Brockton, Mass., to the year 1850. Boston, Mass., published by tlie New England Historic Genealogical Society at the charge of the Eddy Town-Record Fund, 1911. 371 p.

Danvers, Mass., Peabody Institute. History of the iPeabody Institute, Danvers, Mass., 1852-1911. Boston, Mass., Thomas Todd Co. [1911.] 166 p.

Great Barrington, Mass. Great Barrington, Mass., town diary, 1676-1911, and program, 150lh anniversary, Sept. 4, 1911. Great Barrington, Mass., Berkshire Courier Print, 1911. n. p. il. pi. por. 16°

Groton, Mass., Moors School. Moors school at old district No. 2, Groton, Mass. The story of a district school. By Edward Adams Richardson. Ayer, Mass. , 1911. 32 p. pi. por.

Hanover, Mass. History of the town of Hanover, Mass., with family gene- alogies. By Jedediah Dwelley and John F. Simmons. [Plymouth, Mass., Me- morial Press, 1910.] Published by the town of Hanover. 291+474 p. fcsm. il. pi. por. ^o Price $2.50, postage 30 cts. Address J. W. Hinckley, West Hano- ver, or Hon. Jedediah Dwelley, North Hanover.

Jersey City, N. J., Reformed Church of Bergen. Three sermons preached at the two hundred and fiftieth anniversary of the founding of the Reformed Church of Bergen (organized 1660) in Jersey City, N. J., Oct. 16 and 23, 1910. By Rev. Cornelius Brett, D.D., and Rev. John J, Moment. Published by the Consistory. 60 p. pi. por. 12°

Providence, R. I., The Providence Athanaeum. [History] 1753-1911. By Joseph Le Roy Harrison, n. d. n. p. 33 p. pi.

Reading, Mass., vital records. Vital records of Reading, Mass., to the year

1850. By Thomas Williams Baldwin. Boston, Mass., 1912. 586 p.

Royalton, Vt. History of Royalton, Vt., with family genealogies 1769-1911. By Evelyn M. WoodLovejoy. Published by the town and The Royalton Woman's Club. Burlmgtou, Vt., Free Press Printing Co., 1911. 21+1146 p. chart, fcsm. pi. por. Price : cloth $5.00 ; half leather $5.75.

194 Recent Boohs [April

Shaftsbury, Vt. The gravestone records of Shaftsbury, Bennington Co., Vt. Copied and verified 1908-10. By Levi Henry Elwell. Amherst, Mass., 1911. 8-)-7G p. S*' Price $1.00. Address L. H. Elwell, Amherst, Mass.

West Bridgewater, Mass. Vital records of West Bridgewater, Mass. , to the year 1850. Boston, Mass., published by the New England Historic Genealogical Society at the charge of Eddy Town-Record Fund, 1911. 222 p.

SOCIETIES

American Historical Association. Annual report of the American Historical As- sociation for the year 1909. Washington, D. C, 1911. 812 p. 8o

Cambridge Historical Society. The Cambridge Historical Society Publications, 5. Proceedings Jan. 25-Oct. 25, 1910. Cambridge, Mass., published by the So- ciety, 1911. 122 p. fcsm.

The Charitable Corporation, The Charitable Corporation of London [Eng.]. By Andrew McFarland Davis. Boston, Mass., 1911. 13 p. Reprint from Pro- ceedings of the Massachusetts Historical Society for May, 1911.

Massachusetts, The Colonial Society of. Publications of The Colonial Society of Massachusetts. Vol. 13, Transactions, 1910-1911. Printed at the charge of the Robert Charles Winthrop, Jr., Fund. Boston, Mass., published by the Society, 1912. 19+509 p. fcsm. map pi. por.

Saint Andrew's Society of the State of New York. Roster of Saint Andrew's So- ciety of the State of New York with biographical data. Part 1, from its organ- ization to the end of the American Revolution, 1756-1783. By William M. Mac- Bean. New York, 1911. 90 p.

Society of Colonial Wars in the Commonwealth of Pennsylvania. Fort Louisburg : its two sieges and site today. Address before the Society of Colonial Wars in the Commonwealth of Pennsylvania, Mar. 9, 1911, vol. 2, no. 5. By Louis Bar- croft Runk. n. p., printed by order of the Society, 1911. 34 p. map pi. 8"

Society of Mayflower Descendants in the State of Illinois. Publication no. 3. Chi- cago, 111., Olipliaut Printing Co., 1911. 301 p. fcsm. map pi. por.

Society of the Sons of the Revolution, Pennsylvania. The constitution of the Gen- eral Society of Sons of the Revolution and by-laws of the Pennsylvania State Society, officers and members. Philadelphia, 1911. 44 p.

MISCELLANEOUS

Military buttons. The Emilio collection of military buttons, American, British, French, and Spanish, with some of other countries, and non-military, in the museum of the Essex Institute, Salem, Mass. A descriptive catalogue with his- torical notes and ten plates illustrating two hundred and forty important speci- mens. By Luis Fenollosa Emilio. Salem, Mass., The Essex Institute, 1911. 20+2G4 p. pi. 80 Price $3.00. Address The Essex Institute, Salem, Mass.

Eevere bells. Bells of Paul and Joseph W. Revere. By Arthur H[oward] Nichols, M.D. Boston, Mass., 1911. 40 p. pi.

Silver. The Metropolitan Museum of Art. Catalogue of an exhibition of sil- ver used in New York, New Jersey, and tlie South. With a note on earlv New York silversmiths. By R. T. Haines Halsey. New York, 1911. 97 p. iL pi.

ERRATA

Vol. 63, p. 377, 1. 20, /or Charles H. Hausen read Charles HelmershaOsen,

Vol. 65. p. 382, 1. 2, for 1774 read 1754.

Vol. 66, p. 93, 1. 40, /or Harley Calvin Page read Hai-ley Calvin Gage.

Vol. 66, p. 94, 1. 45, /or James Henry Shipper read James Henry Slipper.

Vol. 66, p. 95, 1. 25, /or Joseph Frangois Baptistan Denis read Joseph Frangois Bap-

tistau Denis Julien. Vol. 66, p. 95, 1. 28, /or T. F. B. D. Julien read J. F. B. D. Julien.

I

Hi Si

I

line o!

Bosto?

He recf ^nd of >^ ^Vaterto^^ 1876. B his class ii md recieiving three years; Ik

Upon graduation he entei. j ■jf Benjamin N. Tvapham in Pi

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

JULY, 1912

HON. JOHN TAGGAKD BLODGETT, A.M.

By Amasa Mason Eaton, A.M., LL.B.

John Taggard Blodgett, a resident member of the New Eng- land Historic Genealogical Society from 1906, and elected its Vice- President for Rhode Island at the annual meeting preceding his death, was born in Belmont, Massachusetts, May 16, 1859, the son of William Alfred and Anna Maria (Taggard) Blodgett, his line of descent from Thomas' Blodgett, born in England in 1605, who came from London, England, to Boston, Massachusetts, in the Increase in 1635, and settled at Cambridge, being through David,'' Thomas,^ Joseph, "^ Jonathan,^ Jabez,® Alfred,^ to William Alfred,* his father. His great-great-grandfather Jonathan Blodgett of Hudson, New Hampshire, answered the "Lexington Alarm," April 19, 1775, and served later as a private in a New Hampshire regiment. He was a great-grandson of William Taggard of Hills- borough, New Hampshire, ensign and lieutenant in the Second New Hampshire Regiment, 1776-1780 ; and also the great-grandson of Bartholomew Trow of Charlestown, Massachusetts, a member of "The Boston Tea Party," a minute man at Lexington April 19, 1775, lieutenant in Colonel Thomas Gardiner's regiment at Bunker Hill June 17, 1775, and captain in the 25th Massachusetts Regiment at the siege of Quebec in 1776. He was a great-great-grandson of Hezekiah Welch of Boston, second lieutenant of the frigate Boston in 1778 ; and he was the great-grandson of Ebenezer Welch of Boston, midshipman in the Revolution.

He received his early education in the public schools of Belmont and of Watertown, Massachusetts, and was graduated from the Watertown High School in 1875, and from Worcester Academy in 1876. He then entered Brown University, and was graduated with his class in 1880, being a member of the Society of Phi Beta Kappa, and receiving three years later from the college the degree of A.M.

Upon graduation he entered upon the study of law in the office of Benjamin N. Lapham in Providence. There he completed the

VOL. LXVI. 13

196 Johyi Taggard Blodgett [July

regular course of three years' study, and passing with brilliancy the bar examinations, he was admitted to practice. He was admitted to practice in the United States District Court in 1885, and in the United States Circuit Court of Appeals in 1895, his law practice relating principally to corporation and banking business. He was United States Commissioner for the District of Rhode Island from 1890 to 1897 ; and he became supervisor of Federal elections in Rhode Island in 1891, remaining in that office until the repeal of the Federal election law, the duties of the office being to inspect the list of voters and to see that no fraud was practiced in Federal elections. The familiarity with election laws thus acquired led him to prepare and to carry through a state law relating to the appoint- ment and defining the powers and duties of the Board of Can- vassers and Registration. Upon its passage in 1895 he was ap- pointed a member and became its chairman, remaining so until he became a member of the Supreme Court of the state.

He was a member of the House of Representatives from the city of Providence from 1898 to 1900, and took a leading part while a member in drafting and securing the adoption of important legis- lation relating to the city. His experience upon the board of can- vassers led to his appointment in 1900 as chairman of a commission to revise the ward lines of the city of Providence.

He was chairman of the Rhode Island Commission to the James- town Exposition of 1907.

In 1900 he was elected by the General Assembly Associate Justice of the Supreme Court of Rhode Island, remaining in that office until his death, at Providence March 4, 1912.

An examination of his opinions in the Rhode Island Reports illustrates his thoroughness of research, his scholarship, capacity for work, and independence of judgment, especially in some of the dis- senting opinions he delivered.

Besides his association with this Society, Judge Blodgett was a member of the Rhode Island Historical Society, the Rhode Island Society of Colonial Wars, and the Rhode Island Society of Sons of the American Revolution. He was also a corresponding member of The Colonial Society of Massachusetts, and contributed a paper upon "The Political Theory of the Mayflower Compact" to its Transactions in 1909.

He married first, March 28, 1883, Amelia Wilson Torrey, daugh- ter of Moses Eddy and Amelia (Wilson) Torrey of Providence, by whom he had a son, Moses Torrey, who died soon after his birth, and a daughter, Gwendolen. On August 15, 1900, he married his second wife. Amy de Lacy Bemiss, daughter of Dr. Samuel INIerrifield and Frances (Lockert) Bemiss of New Orleans, Louisiana, who survives him, with the daughter by his first wife, Gwendolen Blodgett.

1912] Thompson Families of Connecticut 197

NOTES ON THOMPSON FAMILIES OP CONNECTICUT

By Donald Lines Jacobus, M.A., of New Haven, Conn.

The earlier generations of the Thompson families of East Haven and of New Haven have been confused, and the published accounts are inaccurate without exception. The principal reason for this is that three John Thompsons in succession flourished in each family. Furthermore, considerable confusion has arisen with regard to their wives, due to the fact that John, Sr., of New Haven married Ellen Harrison, while the widow of the first John of East Haven married Thomas Harrison for her second husband. Consequently, Ellen has been assigned indiscriminately to three separate Johns. The follow- ing account of the two families may help to straighten matters.

The Thompson Family of East Haven 1. JoHN^ Thompson, "farmer," of East Haven, apparently was not related to the three brothers who founded the New Haven family. Ac- cording to Dod's East Haven Register, the name of his wife was Ellen, and this has been followed by every succeeding account, including that in the Tuttle Genealogy (1883). She is referred to merely as "the widow" in the County Court Records, where many of the early Probate entries are to be found ; but in the unindexed second volume of Proprietors' Records is a passage (p. 185) which distinctly calls her Dorothy. There is no reason for disputing the correctness of this record, especially as two of her children, Rebecca (Thompson) Thomas and Nathaniel Harrison, named a daughter Dorothy. John Thompson's estate was inventoried in 1655 (New Haven Probate Records, vol. 1, p. 58), and he probably died in that year. His widow was unmarried in February 1656 (Proprietors' Records, vol. 2, p. 185), but shortly thereafter married Thomas Harrison of Branford, as his first wife. By him she had two sons, Thomas Harrison, born 1 Mar. 1657, and Nathaniel Harrison, born 13 Dec. 1658. It would seem that she did not long survive, for on 29 Mar. 1666, Thomas Harrison married his second wife, Elizabeth Stent. On 27 Jan. 1671, the children of John Thompson, farmer, deceased, made application for the distribution of their father's estate, mentioning their "father-in-law" Thomas Harrison as its custodian. Their names are given as John the eldest son, Joseph, Hannah, Mary, Rebeckah, Abigaile and Sarah ; and Mathew Moulthrop and John Cooper, Jr., acknowledge the receipt of their wives' portions (New Haven County Court Records, vol. 1, p. 36). Children :

1. Hannah,' m. 26 June 1662, Matthew Moulthrop, who d. 1691 ;

d. 1681. 2. ii. John.

iii. Mary, m. 27 Dec. 1666, John Cooper, bapt. 28 May 1642 ; d. Nov.

1714. 8. iv. Joseph.

V. ATtTfiATT. (twm), b. 20 Jan. 1651; m. (1) 25 Nov. 1672, Joseph Al-

sop, Jr., b. abt. 1649, d. 12 Jan. 1691; m. (2) Capt. John Mn.ES,

Jr., b. 9 Jan. 1668, d. 10 Feb. 1710; d. 1727. vi. Rebecca (twha), b. 26 Jan. 1651; m. (1) 3 Feb. 1669, Daniel

198 Thompson Families of Connecticut [July

Thomas of "West Haven, who d. 1G94; m. (2) abt. 1703, John Pekkins, b. 18 Aug. 1651, d. after 1727 ; d. after 1730. vii. Sakah, b. 30 Apr. 1654 ; m. 24 Nov. 1678, Alling Ball, b. 27 June 1656, d. 1710; d. 1716.

2. John'' Thompson {Johi^), "farmer," of East Haven, married, 22

May 1666, Priscilla Powell, daughter of Thomas, who died

18 Apr. 1726. He died 13 Feb. 16'J3. In his will of 13 Feb.

1693, probated June 1693, he mentions his wife, eldest son John,

son Samuel, daughter Chidsey, and daughter Abigail (New Haven

Probate Records, vol. 2, p. 136). Children :

i. John,^ b. 6 Aug. 1667; called "farmer" and sergeant; m. Mekcy Mansfield, dau. of Moses and Mercy (Glover), b. 2 Apr. 1667, d. 9 Jan. 1745, who m. (2) Nathaniel Bradley (cf . her gravestone, East Haven cemetery) ; d. 25 Sept. 1721. This Thompson line was carried on through his sons, John,^ Moses, and Samuel.

ii. A DAUGHTER, b. 17 Oct. 1669 ; d. 29 Oct. 1669.

iii. Priscilla, b. 7 Aug. 1671 ; m. Ebenezer Chidsey, b. 10 Feb. 1666, d. Sept. 1726; d. 1 Jan. 1726.

Iv. Samuel, b. 29 Jan. 1674 ; d. young.

V. Samuel, b. 1 May 1677 ; m. Abigail Pottek, dau. of John and Mary (Hitchcock), b. 23 Sept. 1680, who m. (2) Thomas Smith; d. 25 Dec. 1712. His only son was Samuel,* whose male line became extinct in the next generation.

vi. Abigail, b. 24 Feb. 1680 ; m. 8 Sept. 1G98, Daniel Collins, b. 28 May 1677.

8. Joseph^ Thompson (Jolin^) removed to Wallingford, Conn., where he married first, about 1683, Mrs. Elizabeth (Lathrop) Royce, widow of Isaac, who was born in 1648, and in 1669 married Isaac Royce, who died in 1682. She died before 1690, when Joseph Thompson is referred to as father-in-law of the Royce children (County Court Records, vol. 1, p. 178). He married secondly, 22 Nov. 1694, Mercy Jacob. In Feb. 1704, administration on the estate of Joseph Thomson of Wallingford, deceased, was granted to Mr. John Moss and to Joseph Thomson, son of the deceased ; and the estate was distributed to the widow Mercy, and to Joseph, John, and Hannah (County Court Records, vol. 2, p. 151). Children :

i. Joseph,^ b. abt. 1683; called Captain; m. 9 Feb. 1710, Hannah Clark, who d. 17 Aug. 1763 ; d. 7 Nov. 1756. This line was con- tinued through liis only son, Samuel.*

ii. John, b. 1 Feb. 1685 ; m. 23 June 1710, Sarah Culver, who d. 26 July 1751; d. 1763. He left descendants, who lived at Walling- ford and Goshen, through liis sous, Abel.'^ John, and Joseph.

iii. HLiNNAH, b. 16 Apr. 1687; m. 1 Mar. 1706, Samuel Thorpe of Wal- Imgford, b. 13 Feb. 1682 ; d. after 1742.

The Thompson Family of New Haven.

The New Haven family of Thompson was founded by three brothers, William, Anthony, and John. An attempt has been made to connect them with the Thompson family of Lenham, co. Kent, England. This Lenham myth has been set forth as a certainty in the History of Goshen (by A. G. Hibbard, 1897), in the Marhs-Platt Ancestry (by E. J. Lines, 1902, pp. 46-50), and in several other accounts, and so far as known has never been refuted. Henry Thompson of Royton in Lenham married Dorothy Hony

1912] Thompson Families of Connecticut 199

wood, and died 20 Oct. 1648, leaving, with other issue, sons John, William, and Anthony. The coincidence of names would seem promising, and it is not strange that somebody hastily conjectured their identity with the emi- grants, but investigation overthrows the theory. According to William Berry's Pedigrees of the Families in the County of Kent (published in 1830, pp. 15-17), Anthony Thompson of Lenham was baptized 30 Aug. 1612, and died in England 13 Feb. 1682, leaving as heiress an only daughter. Moreover, John Thompson of Lenham was born in 1604, too early for John of New Haven, who was probably the youngest of the emigrant brothers. The Lenham brothers had three cousins, sons of Thomas Thomp- son of Pethem, co. Kent, likewise named John, William, and Anthony ; but this John was a knight, and died in 1645 without issue. Furthermore, the evidence of chronology tends to show that the emigrants could not de- scend from Henry of Lenham or Thomas of Pethem in the following gen- eration. At all events, the accepted pedigree must be abandoned.

1. William^ Thompson died unmarried in New Haven 24 Apr. 1683. In his wUl of 6 Oct. 1682 he calls himself "far stricken in years," and mentions his nephews Benjamin Broadly and brother Abraham Broadly ; nephew John Thompson, son of brother Anthony ; cousin John Thompson, Jr., son of nephew John abovesaid ; cousin William Thompson, son of nephew John abovesaid ; cousin Mary Lynes ; sister Ellen Thompson ; cousins Mary Lynes, Anna Broadlye, and Elizabeth Broadly e, daughters of sister Ellen Thompson ; Elizabeth, eldest daughter of Benjamin Broad- lye ; and cousins Bridgett Bowers, Anna Stanton, and Lydia Cruttenden (New Haven Probate Records, vol. 1, p. 192).

2. Anthony^ Thompson died Sept. 1648. In his will of 23 Mar. 1647 he mentions his eldest son ; second son, Anthony ; daughter Bridget which he had by former wife ; other daughters ; wife ; and brothers William and John (New Haven Probate Records, vol. 1, p. 33). He married first

; and secondly Katharine , who married for her

second husband, 14 July 1652, Nicholas Camp of MUford. The Proprie- tors' records contain several references to payment of portions to Anthony's children, by " Kattern Camp," the children mentioned being John, Hannah, Liddia, Ebenezer, Anthony, and Bridget (Proprietors' Records, vol. 2, pp. 91, 98, 114, 229).

Children by first wife :

4. i. John.'*

ii. Anthony, b. Dec. 1634; d. at Milford 29 Dec. 1654. In his will of 26 Dec. 1654 he names his brother John Thompson; his eldest sister, his father's daughter by his own motlier ; and his sisters, daughters of his father by his mother-in-law, goodwife Camp (New Haven Probate Eecords, vol. 1, p. 55).

iii. BkhjCtEt, m. Rev. John Bowers of Derby, who d. 14 June 1687 ; d. 19 May 1720.

Children by second wife :

iv. Hannah, bapt. 8 June 1645 ; m. Stanton.

V. Lydia, bapt. 24 July 1647; m. (1) 20 Sept. 1665, Isaac Cruttenden of Guilford; m. (2) Dea. John Meigs; d. Dec. 1729.

5. vi. Ebenezer (posthumous), b. 15 Oct. 1648.

3. John^ Thompson, called " Senior " to distinguish him from his

nephew the '' Mariner," married, 25 Feb. 1650, Ellen Harrison, probably a sister of the Thomas Harrison who married the widow of John Thompson of East Haven. He died 14 Dec. 1674, and on

200 Thompson Families of Connecticut [July

9 June 1 675 " Ellin ye relict " presented the inventory of his estate, which was distributed to herself, to Samuel Lines in right of Mary his wife, to Abraham Bradlye in right of Hanna his wife, to Eliza- beth, and to "the younger daughter" (County Court Records, vol. 1, p. 86). His widow died 8 Apr. 1690, and in her will of Oct. 1689 she mentions her daughters Mary, Hannah, and Elizabeth, her sons-in-law Abraham and Benjamin Bradlye, and her grandchild Sarah daughter of her daughter Elizabeth (New Haven Probate Records, vol. 2, p. 41). Children :

i. Maky,* b. 24 Apr. 1652; m. (1) Nov. 1674, Samuel Lines, b. Apr.

1649, d. 1692 ; m. (2) John Hitchcock of Wallingford, who d. 6

July 1716; m. (3) 18 Apr. 1717, Samuel Clark. ii. Anne, or Hannah, b. 22 Sept. 1654 ; m. 25 Dec. 1673, Abraham

Bradley, b. 24 Oct. 1650, d. 19 Oct. 1718 ; d. 26 Oct. 1718. iii. Elizabeth, b. 3 June 1657 ; m. 29 Oct. 1677, Benjamin Bradley, b.

8 Apr. 1657, d. 1728; d. 3 Nov. 1718. iv. Lydia, b. 13 Mar. 1664 ; evidently " the younger daughter" referred

to in 1675 ; d. before 1689 and probably before 1682, as she is not

mentioned in her uncle William's wUl. V. Sarah, b. 25 Mar. 1667 ; d. 1669.

4. John^ Thompson (2. Anthony^), called " Mariner," has usually been assigned a wife Ellen or Hellena (cf . History of Goshen, and Genea- logical History of Connecticut, 1911, p. 1000). This is an error, and the only wife of John who appears on record was Anne Vicars, or ViCARis. On 25 Feb. 1657, John Tompson entered an action against the estate of John Roberts, part of which was then in the hands of Mr. Wakeman, on the ground that there had been a treaty of marriage betwixt the said John Roberts and Ann Vicars (now wife to the said John Tompson), and that her former betrothed had by word of mouth left his estate to Ann (Hoadley, Records of the Juris- diction of New Haven, vol. 2, p. 198). It should be noted that John Wakeman's wife, Elizabeth Hopkins, had a first cousin Ann, daughter of Walter Vicaris (see the will of William Hopkins of Bewdley, Worcestershire, given in the Wahe7nan Genealogy, p. 30). John Thompson died 2 June 1707, and the inventory of "Mr. John Thompson, Marriner, late deed," was presented 28 Oct. 1707 (New Haven Probate Records, vol. 3, p. 116). In the absence of any distribution of the estate, it is difficult to place his daughters with certainty. Most of his land had been deeded in the later years of his life to his sons John, Joseph, Samuel, and William (New Haven Deeds, vols. 2 and 3). There is no difficulty in iden- tifying the first three, but there seems to have been considerable misapprehension as to the identity of William. This problem is considered below under William Thompson (no. 9). There is no proof that Ann Vicars was mother of all the children, but no other wife has been found. Children :

6. i. JoHN,3 b. 12 May 1657.

ii. Anne, m. 10 May 1688, Caleb Chidsey of East Haven, b. 20 Nov. 1661, d. 1713 ; she d. before 6 July 1693, when Caleb m. his second wife, Hannah Dickerman. She left no children; and there is no reason for assuming that she was daughter of '■^ John the mariner," except that it is difficult to place her anywhere else, and it seems

1912] Thompson Families of Connecticut 201

natural that he should have a daughter named for her mother. Perhaps she is identical with the unnamed child (iv.) below.

7. iii. Joseph, b. 4 Apr. 1664. iv. A CHILD, b. Sept. 1667.

8. V. Samuel, b. 12 May 1669.

vi. Sabah, b. 16 Jan. 1672 ; m. 25 Nov. 1702, John Mrs, b. 25 Aug. 1676, d. 10 Dec. 1721 ; d. 21 Nov. 1711.

9. vii. WiLLLiM, b. 17 Jan. 1674. viii. Mary, b. 16 May 1678.

5. Ebenezer^ Thompson (2. Anthony^), born 15 Oct. 1648, settled at

Guilford, Conn., where he died in 1G76. He married, June 1671, Deborah Dudley, born 20 Sept. 1647, died before 1682, who married secondly Thomas Scranton of Guilford. In his will of 16 Aug. 1676 (inventory taken 6 Nov. 1676) he called himself about 28 years old, and named his wife Deborah, son John, and two brethren, John Tompson and Isaac Cruttenden (New Haven Pro- bate Records, vol. 1, pt. 2, p. %b). On 14 June 1682 is the fol- lowing record of the estate of Ebenezer Thompson : " the relict (afterwards married to Thomas Scranton, but since deceased) leav- ing a child of her first husband's (called John Thompson) in his minority, now about eight years old, the court appoints skipper John Thompson of New Haven, Isaac Cruttenden and Joseph Dudley of Guilford, guardians " (New Haven County Court Records, vol. 1, p. 135).

Children : i. Jabez,3 b. 16 Oct. 1672 ; d. young.

10. ii. John, b. Nov. 1674.

6. Lieut. John^ Thompson {John,'^ Anthony^), born 12 May 1657,

married, 9 May 1682, Rebecca Daniel, daughter of Stephen and Anna (Gregson), who was born 30 Jan. 1657, and appears to have been living as late as 1749. According to his gravestone, he died 15 Nov. 1711. Administration on his estate was granted 18 Dec. 1711, to the widow Rebecah and to Daniell Thomson, son of the deceased (New Haven Probate Records, vol. 3, p. 301). The estate was divided to the widow, Daniel the eldest son, Anne, Re- beckah, Elisabeth, John, and Anthony {Ibid, vol. 4, p. 55). Children :

i. Ann,* b. 20 Mar. 1683; m. 4 May 1711, Thomas Ives of North Haven, b. 22 Aug. 1683, d. 5 May 1767. Their descendants re- moved to Great Barrington, Mass.

11. ii. Daniel, b. 31 Oct. 1685.

iii. Eebecca, bapt. 24 Apr. 1689 ; m. 20 Dec. 1716, Caleb Mix, b. 27 Sept. 1687, d. 30 Jan. 1765 ; d. 3 Dec. 1760.

iv. Elizabeth, bapt. 26 Apr. 1693; m. 31 Jan. 1716, John Bassett; d. 3 Sept. 1756.

V. John, b. 15 Oct. 1696 ; d. after 1712, without issue. On 22 July 1733, Thomas and Ann Ives, Caleb and Eebeckah Mix, John and Eliza- beth Bassett, and Anthony Thompson deeded to their brother Daniel Thompson all right in their father Thompson's and brother John Thompson's estates (New Haven Deeds, vol. 29, p. 520).

vi. Anthony, b. 22 Sept. 1700; resided at Mt. Carmel; m. (1) 20 Apr. 1727, Sarah Peck, b. 21 Mar. 1705; m. (2) Sarah Pardee, b. 5 Nov. 1719; d. abt. 1786. On 27 Apr. 1763, Anthony and Sarah Thompson deeded laud that their two brothers, Ebenezer and Benjamin Pardee, quitclaimed to Sarah (New Haven Deeds, vol. 26, p. 232). In his will of 23 Eeb. 1769 he named his present

202 Thompson Families of Connecticut [July

wife, and his kiusmau Autliouy sou of Jolau Thompson (New Haven Probate Records, vol. 15, p. 83). He evidently left no issue, aud during his lifetime deeded much of his property to his graudnephew Anthony (New Haven and Hamden Deeds).

7. Joseph^ Thompson {John,"^ Anthony^) of West Haven, born 4 Apr.

1664, died 14 Dec. 1711 (gravestone record). He was a sei'geant, and received by deed his father's West Haven property. He mar-j ried, 2 Feb. 1697, Elizabeth Smith, daughter of John and Grace (Winston), who was born 1 Aug. 1675, and died 14 Nov. 1743 (grave- stone record, West Haven) . Administration on tlie estate of " Clark " Joseph Thompson was granted to his widow 6 May 1712 (New Haven Probate Records, vol. 4, p. 36). The children's names are given as Anna, aged 14, Joseph, aged 9, Stephen, aged 5, and Jonathan, aged 3. An interesting deed granting a right of way, dated 1 Feb. 1770, names grantors Daniel Thomas, Asa Smith, Jonathan Thompson, Ebenezer Humphrevile and wife Fsther, John Johnson, Jr., and wife Mabel, Moses Pardee and wife Mary, Titus Beecher and wife Elizabeth, Bethia and Jeduthan Thompson, and Benajah Thomas (New Haven Deeds, vol. 30, p. 434). All of these, except the two Thomases, were heirs of Joseph Thompson through his sons Joseph and Stephen. Children :

i. Anna,'' b. 17 Eeb. 1697 ; m. 3 Feb. 1726, Ebenezer Clark, b. 5 Aug. 1695 ; d. before 1761.

12. ii. Joseph, b. 5 Mar. 1703.

13. iii. Stephen, b. 3 Dec. 1705.

iv. Jonathan, b. 3 Apr. 1709 ; d. 31 Jan. 1725 (gravestone. West Haven) .

V. Ebenezer (posthumous), b. 21 June 1712 ; m. 20 Mar. 1734, Esther Stevens, dau. of Thomas and Amy (Smith), b. 17 May 1715. The births of three children are recorded to them at New Haven : Ebenezer,'' 15 Jan. 1735; John, 18 Feb. 1737; Amy, 28 July 1739. The family removed to Scituate, Mass. On 20 Oct. 1756, Ebenezer Thompson, clerk, of Scituate, Mass., deeded land in West Haven (New Haven Deeds, vol. 20, p. 203).

8. Samuel^ Thompson (John,^ Anthony'^), horn 12 May 1669, died 26

Mar. 1749. He was a captain, and lived at Westville, but pur- chased property at Goshen, Conn., where several of his sons settled. He married, 14 Nov. 1695, Rebecca Bishop, daughter of James and Elizabeth (Tompkins), who was born 10 Dec. 1673, and died 5 Apr. 1734 (gravestone record). Children :

i. Samuel,* b. 2 Dec. 1696 ; m. 20 Jan. 1719, Esther Alling, dau. of Samuel and Sarah (Chidsey), b. 10 Jan. 1699 ; removed to Goshen, and later to Stanford, N. Y. Children, recorded at New Haven : Elizabeth,'' b. 17 Oct. 1719 ; Samuel, b. 15 Dec. 1722 ; Sarah, b. 22 Apr. 1725 ; Esther, b, 3 May 1728. li. ii. James, b. 5 June 1699.

iii. Amos, b. 3 Mar. 1702; m. 7 Sept. 1726, Sarah Alling, dau. of Samuel and Sarah (Sackett), b. 25 Apr. 1702; removed to Stan- ford, N. Y., aud lines of descent from him are given in American Ancestry (vol. 2, pp. 51, 126). Children, recorded at New Haven: Ailing,'' b. 2 June 1727 ; Bebecca, b. 28 Apr. 1729 ; Amos, b. 7 Aug. 1731.

iv. Dea. Gideon, b. 25 Dec. 1704; m. 9 Jan. 1729, Lydia Punderson, dau. of Thomas and Lydia (Bradley) , b. 1 Mar. 1708. He removed to Goshen, and d. at Hartford, Mar. 1759, while a Representative there. Children recorded at New Haven : Elisha-,'' b. 23 Oct. 1729 ;

1912] Thompson Families of Gonnecticut 203

David, b. 1 Dec. 1731; Stephen, b. 20 Apr. 1734; Lydia, b. 16 Oct. 1736; Gideon^ b. 5 Apr. 1739. His descendants ai'e given in the History of Goshen.

V. Eebkcca, b. 23 Feb. 1708; m. 11 Eeb. 1731, David Austin, b. 25 Oct. 1703, d. 28 Aug. 1759; d. 26 Feb. 1739.

vi. JuDAH, b. 10 June 1711 ; d. 1 Aug. 1712.

vii. JuDAH, b. 5 Oct. 1713. On 16 Aug. 1745, Samuel" Thompson deeded laud to his son Judah, of New Haven (New Haven Deeds, vol. 12. p. 440), but wliat became of him afterwards has not been ascer- tained. In the Second Congregational Church Records the mar- riage is recorded, 14 Feb. 1759, of a Judah Thompson to Sarah Morris, who was b. 15 Mar. 1737, tlie town records giving the birth of a daughter Bebecca in 1760, and the church records a son Judah., bapt. in 1764.

viii. Enos, b. 18 Aug. 1717; m. 2 Apr. 1741, Saeah Hitchcock. On 20 May 1752, Enos Thompson " of Smithfleld in the great nine part- ners in Dutchis County in ye province of New Yorlv " deeded land to Hannah Thompson of New Haven (New Haven Deeds, vol. 17, p. 57) . Children, recorded at New Haven : Israel,^ b. 7 Mar. 1742 ; Bebecca, b. 30 June 1744 ; Enos, b. 26 July 1746 ; Jesse, h. 14 Nov. 1749. A grandson, according to the Tuttle Genealogy (p. 704), was Enos Thompson Throop, governor of New York.

9. William' Thompson (John,'^ Anthony^) was born 17 Jan. 1674. That "John the mariner" had a son "William is proved by two deeds to the latter, and by mention of him in the will of William^ Thompson (no. 1) in 1682; but there has been considerable doubt as to his identity, as there were two Williams who could be eligible. One, called William, Sr., was a man of some importance, is called " joiner " and " surveyor " in deeds, and frequently had " Mr." prefixed to his name ; he married in 1682 Joanna Daniel, widow of John Glover, and died in 1741. The other, called William, Jr., married before 1708 Martha , and died in 1717. The ob- vious theory is that William, " Sr.," was one of the oldest sons of John, and that William, " Jr.," was son of William " Sr.," but this hypothesis, which is generally accepted, proves untenable. The chronology of William, Sr's, recorded family leaves no room for the birth of a son William. Moreover, William, Sr., deeded no land to William, Jr., nor did he mention him or his heirs in his will, wherein he made careful provision for his sons. Nor do the heirs of William, .Jr., aj^pear in deeds in which all the heirs of William, Sr., appear ; but there is positive evidence to prove that William, Jr., was son of John the mariner. First : William, son of John Thompson, was born 17 Jan. 1674, which is much too late for the birth of William, Sr. ; secondly : John the mariner deeded to his son William, along with other land, one-third part of his whole division and tract of land (1702), which projDerty was afterwards (1707) deeded away by William Thompson, husbandman (New Haven Deeds, vol. 3, pp. 21, 34), showing that John's son William was a farmer, whereas William, Sr., always appears as joiner or surveyor ; thirdly : the other land deeded by John the mariner to his son William (New Haven Deeds, vol. 3, pp. 21, 22) is to be found mentioned in the inventory of William, Jr. (New Haven Pro- bate Records, vol. 6, p. 1) ; and finally : Caleb Thompson, who is known to be a son of William, Jr., deeded land that was laid out to his father William Thompson, deceased, and other land that was laid out to his grandfather John Thompson, deceased (New Haven

204 Thompson Families of Connecticut [July

Deeds, vol. 8, p. 331). The only question that could remain is whether, as sometimes happened, John could have had two sons named William, but the evidence is against it, for in John's deed to "William he is referred to as his " son William." Also, the will of William^ Thompson (no. 1), wherein he mentioned his "cousin William, son of nephew John," would have distinguished between them if there had been two sons named William.

William, Jr., who died 13 Mar. 1717, married Martha ,

who died after 1755. His estate was not settled until 1730 (New Haven Probate Records, vol. 6, p. 1).

Children : ,

i. Caleb," b. 15 Sept. 1708. On 7 Nov. 1726, he chose Capt. Samuel Thomson his guardian (New Haven Probate Eecords, vol. 5, p. 320). He removed to Waterbury, whei-e he m. 16 Aug. 1731, Rerecca HiCKOX. Children: 1. (Sift?/^,^ b. 8 Apr. 1732; m. Bar- tholomew Williams. 2. William, b. 5 Feb. 1735; d. 1760. 3. Bachel, b. 22 Dec. 1737 ; m. 5 Apr. 1760, Jediah Turner, ii. Martha, b. Feb. 1710; m. 19 Apr. 1732, Stephen Austin, b. 1 Jan.

1706, d. 29 Sept. 1787; d. 22 Dec. 1769. iii. Lieut. Abraham, b. June 1711; m. 9 Nov. 1732, Mary Alling, daughter of Samuel and Sarah (Sackett), b. 6 Feb. 1707, d. 8 Feb. 1788 (gravestone record); d. 2 Sept. 1774 (gravestone record). He had, probably with other issue, children: 1. Abraham,'' bapt. 13 June 1738; d. 12 Dec. 1739 (gravestone record). 2. Abraham, b. 28 Aug. 1740; m. (1) 13 June 1758, Rachel Warner; m. (2) 8 Nov. 1770, Hannah Brown; left issue. 3. Isaac^ b. 19 Aug. 1743; m. Cl) 14 Nov. 1765, Elizabeth Thompson (no. 15, i), b. 5 July 1742, d. 8 Jan. 1788; m. (2) Sarah Thompson; left female issue; d. 13 Sept. 1824. 4. Jacob, b. 7 Oct. 1745 ; m. 30 Aug. 1772, Esther Mansfield, b. 2 Nov. 1746, d. 25 July 1828 (Columbian Re2:ister) ; left issue. 5. 3Iary,h. 3 May 1748; m. 26 Apr. 1770, Nathaniel Fitch. 6. (perhaps) Martha, bapt. 5 Nov. 1733. iv. Sarah, b. 1 Oct. 1717 (posthumous); m. 12 June 1755, Matthew Gilbert, b. 21 Feb. 1722, d. 2 July 1795.

10. John® Thompson {Ebenezer,"^ Anthony^), born at Guilford Nov.

1674, removed to Branford, where he married, 23 Apr. 1702, Hannah Whedon, daughter of Thomas of Branford, who was born 21 July 1674. Several accounts, including the History of Goshen, state that after the death of Hannah he went to Wallingford, and married Sarah Culver in 1710, but the John who married Sarah Culver belonged to the East Haven family (no. 3, ii), and there is ample evidence that John of Branford was still living there as late as 1726 (County Court Records, vol. 3, p. 206). Whether he had another wife is not known, but by Hannah he had Children :

1. Deborah,* b. 9 Mar. 1703.

ii. Thankful, b. 7 July 1705 ; m. William Fancher of Waterburv, who d. 20 Aug. 1759 ; d. 19 Aug. 1759. William and Thanliful Faucher of Waterbury deeded right to laud from grandfather Thomas Whedon of Branford, dec'd, by mother Hannah Thomson, dec'd, daughter to said Whedon (Branford Deeds, vol. 7, p. 516).

11. Ens. Daniel* Thompson {John^ John^ Anthony^), born 31 Oct.

1685, lived in the parish of Amity, now the town of Woodbridge, Conn. He married, 16 Jan. 1717, Mary Ball, daughter of John and Sarah (Glover), born 22 Oct. 1694, died 11 May 1776, aged 82 (gravestone record, Woodbridge). He died 26 Nov. 1766 (grave- stone record, New Haven), and his will of 10 Apr. 1758, proved

1912] Thompson Families of Connecticut 205

Mar. 1767, referred to his father John Thompson, deceased, and named his wife Mary, eldest son John, sons James, Jabez, Daniel, and Eliphalet, daughter Ann, and granddaughter Mabel the daugh- ter of his son John. His wife, and sons James and Daniel, are named as executors ; but Mary and Daniel appeared and refused the trust (James seems to have died), so administration was granted to the son Jabez of Derby (New Haven Probate Records, vol. 10, p. 283).

Children : i. Ann,* b. 4 Nov. 1717; d. at Woodbridge abt. 1790. In her will of 27 July 1790, proved 16 Aug. 1790, she mentioned her father Daniel Thompson, deceased, and left her property to her nephew Thad- deus Thompson (New Haven Probate Kecords, vol. 16, p 647).

15. ii. John, b. 16 May 1719.

ill. James, b. 20 June 1721 ; living in 1758, but apparently d. before 1767.

Iv. Mabel, b. 6 Dec. 1723 ; not named in her father's will.

V. Daniel, b. 27 Oct. 1725 ; d. 11 Dec. 1727.

16. vi. Jabez, b. 3 July 1727.

vii. Eunice, b. 21 Oct. 1729 ; not named in her father's will.

viii. Daniel, b. 30 Dec. 1731; m. 17 Sept. 1761, Mary Carrington (Woodbridge Church Kecords), who was bapt. 11 May 1740 (First Congregational Church Records). On 5 Apr. 1768, Daniel Thomp- son of Farmiugton deeded to his brother John and sister Ann of New Haven, and brother Jabez of Derby, all right in Amity from his father (New Haven Deeds, vol. 29, p. 402). He appears to have returned to Woodbridge from Farmington, for in 1785 he deeded land to his sou Thaddeus (Woodbridge Deeds, vol. 1, p. 77).

ix. Eliphalet, b. 25 Mar. 1734; d. before Dec. 1760, when adminis- tration on his estate was granted to his brother Daniel, Jr. (New Haven Probate Records, vol. 9, p. 438).

X. Lois, b. 22 Apr. 1786 ; not named in her father's will.

xi. Joel, b. 23 Nov. 1737 ; not named in his father's will.

12. Joseph^ Thompson {Joseph,^ John^ Anthony^), born 5 Mar. 1703, lived at West Haven. He married, 15 May 1728, Hannah Smith, daughter of Nathan and Hannah (Brown), a first cousin of his mother's. He died 5 July 1745 (gravestone record, West Haven), and on 16 July 1745 administration on his estate was granted to the widow, Hannah (New Haven Probate Records, vol. 6, p. 629). In 1759, the estate of Ens. Joseph Thompson was divided to the widow, and surviving children (the eldest son being dead without issue) Jeduthan and Mabel Thompson, Esther Humphrevile, and Mary Thompson {Ibid, vol. 9, pp. 227, 256). In Feb. 1770, ad- ministration on the estate of Hannah, late widow of Joseph Thomp- son, was granted to her son Jeduthan {Ibid, vol. 11, pp. 52, 67).

Children : i. A son,^ d. shortly after his father, without issue. ii. Mabel, m. John Johnson, b. 17 May 1732, d. after 1792. They ap- pear in the deed mentioned under Joseph^ (no. 7). In another deed, dated 26 Dec. 1767, Hannah Thompson deeded to her son Jeduthan land bounded east on land of dau. Mabel Johnson (New Haven Deeds, vol. 30, p. 390). iii. Esther, b. abt. 1732 ; m. 25 July 1754, Ebenezer Humphreville, b. 29 July 1726, d. 6 Feb. 1802; d. 24 Sept. 1710. Their descendants lived at Orange and Woodbridge, and changed their name to Um- berfleld. iv. Mary, m. Moses Pardee. On 17 June 1768, Moses Pardee and wife Mary deeded land in West Haven to their brother Jeduthan Thomp- son (New Haven Deeds, vol. 30, p. 327).

206 Thompson Families of Connecticut [July

V. Jedttthan, m. Thankful Beardslet; killed 5 July 1779, by the British. Children: 1. Z)esi>e,« b. 18 Feb. 1771. 2. ThankftiUh. 25 July 1772; m. Sept. 1797, Calvin Turner, who d. 30 Apr. 1825; d. 10 May 1841. 3. Eunice, b. 26 June 1776. 4. Joseph, b. 12 Nov. 1778 ; m. Mary Ann Sharp ; d. 23 July 1856 ; left issue.

13. Stephen^ Thompson {Joseph,^ John,''' Anthony^), born 3 Dec. 1705,

lived at West Haven, where he died in 1746. He married, 4 Sept. 1728, Elizabeth Humphreville, daughter of Samuel and Ex- perience (Pinion), who was born 27 Oct. 1708, and died in 1785. On 1 June 1746, administration on his estate was granted to the widow Elizabeth, and the estate was divided between the widow, Jonathan the eldest son, Stephen, David, Sarah, Elizabeth, and Bethiah (New Haven Probate Records, vol. 7, p. 46 ; vol. 8, p. 482). Children :

i. Stephen,^ b, abt. 1729 ; d. 12 Feb. 1735 (gravestone record, West Haven) .

ii. Sarah, b. 15 Apr. 1731 ; m. Asa Smith, who d. 1782 ; d. before 1759. She is called Smith in the probate of the estates of her brothers Stephen and David, and on 31 Oct. 1765, Asa Smith deeded land to his mother Elizabeth Thompson (New Haven Deeds, vol. 26, p. 156). After her death, he m. (2) Sarah .

iii. Jonathan, b. 11 Feb. 1733; m. Margaret ; d. 1784/5; left

issue.

iv. David, b. abt. 1735; d. May 17 (gravestone record, West Haven).

V. Elizabeth, b. 9 Oct. 1737; m. Titus Beecher, b. 5 July 1740; d. before 1785. She is called Beecher in the distribution of her brother David's estate, and she and her husband appear in the deed mentioned under Joseph'' (no. 7).

vi. Stephen, b. 3 Apr. 1739 ; d. 1759. His estate was distributed to his brothers and sisters, Jonathan Thompson, David Thompson, the heirs of Sarah Smith, Elizabeth, and Bethiah (New Haven Probate Eecords, vol. 9, p. 223).

vii, David, d. 1766, when his estate was distributed to his brother and sisters, Jonathan Thompson, the heirs of Sarah Smith, deceased (viz. Lois and Silas), Elizabeth Beecher, and Bethiah Thompson (New Haven Probate Records, vol. 10, pp. 359, 414).

viii. Bethia, d. unm. 1791.

14. James^ Thompson {Samuel,^ John^ Anthony^), born 5 June 1699, re-

sided at Westville, and died in 1737. He married, 30 May, 1723,

Hannah Wilmot, daughter of Benjamin and Mary (Beecher), who

was born 9 Dec. 1701, and died 19 Feb. 1767 (First Congregational

Church Records). In his will of 28 June 1737, proved 5 Dec.

1737, he named wife Hannah, and children (New Haven Probate

Records, vol. 6, p. 231). Children :

i. Mary,* b. 16 Feb. 1724; m. 20 Apr. 1743, Jonah Baldwin. 17. ii. James, b. 21 Nov. 1725.

iii. Hannah, b. abt 1727; living unm. in 1754.

iv. Mabel, bapt. 5 Oct. 1729 ; m. Griffin Bradley, b. 9 Nov. 1724. On 5 Jan. 1754, Hannah Thompson, Jr., James and Hezekiah Thomp- son, Jonah and Mary Baldwin, Griffin and Mabel Bradley of New Haven, and Ariel and Ame Bradley of the province of New York, joined in a deed (New Haven Deeds, vol. 20, p. 84).

v. Amy, bapt. 2 Apr. 1732; m. 7 Nov. 1751, Ariel Bradley (Wood- bridge Church Records), b. 8 Mar. 1729. On 20 Nov. 1753, Ariel Bradley and wife Ame deeded land from the estate of " our father, Mr. James Thompson, deceased" (New Haven Deeds, vol. 18, p. 308). They removed to New York State.

1912] Thompson Families of Connecticut 207

vi. Hezekiah, b. abt. 1735; m. 1 Oct. 1761, Eebecca Judson; d. Mar.

1803. He removed to Woodbury, Corm., and his descendants appear

in Cothren's History of Woodbury. vii. Rachel, bapt. 2 Oct. 1737 ; probably d. yoiuig.

15. JOHN^ Thompson (Daniel,^ John,^ John,^ Ayithony^), born 16 May

1719, died in 1784. He married, 5 Nov. 1741, Elizabeth Brad- ley, daughter of Benjamin and Martlia (Tuttle). The l^uttle Gen- ealogy gives some account of this family (p. 149), but erroneously calls John of the East Haven family. On 16 Aug. 1784, adminis- tration on his estate was granted to Isaac Thompson, and the estate was distributed to the nine children : Anthony the eldest son, Levi, Elizabeth wife of Isaac Thompson, Mabel wife of Nathaniel Kim- berly, Eunice wife of Edward Larkin, Mary wife of Amos Thomp- son, Phebe Thompson, Hannah wife of Jehiel Arnold, and Sarah wife of John Arnold (New Haven Probate Records, vol. 14, p. 305 ; vol. 15, p. 19). Children :

i. Elizabeth,^ b. 5 July, 1742 ; m. 14 Nov. 1765, Isaac* Thompson (no. 9, iii, 3), b. 19 Aug. 1743, d. 13 Sept. 1824; d. 8 Jan. 1788 (gravestone record) .

ii. Anthony, b. 20 Dec. 1743 ; fell heir to the lands of his great-uncle

Anthony in Hamden ; m. . Children recorded at New

Haven: Anius.^ b. 4 June 1774; Loioly, b. 21 July 1776.

iii. Mabel, b. 5 Nov. 1745; m. Nathaniel ItoiBERLEY; d. 8 Apr. 1808. She is mentioned in the will of her grandfather Daniel Thompson.

iv. Joel, b. 6 May 1747 ; d. young.

V. Eunice, b. 14 Apr. 1749 ; m. 13 Aug. 1767, Edward Lakkin.

vi. Levi, b. 26 Dec. 1751.

vii. M.AiiY, b. 5 Nov, 1754 ; m. Amos Thompson of East Haven, b. 2 Aug. 1751, d. 24 Sept. 1817 ; d. 2 Nov. 1815.

viii. Phebe, b. 15 Apr. 1756.

tx. Hannah, b. 4 June 1758 ; m. 6 May 1779, Jehiel Arnold.

X. Experience, b. 25 July 1761 ; d. young.

xi. Sarah, b. 13 Eeb. 1763; m. John Arnold.

16. Col. Jabez^ Thompson (Daniel,^ Jokn,^ Jo/w,^ Anthony^), born 3

July 1727, removed from Woodbridge to Derby, where he married, 25 Oct. 1748, Sarah Gunn of Waterbury. In his will of 1 June 1776, proved Mar. 1777, he named wife Sarah, and children Jabez, Abel, Lois wife of David Person, Ann wife of Ebenezer Riggs, Sarah wife of Josejoh Hawkins, Eunice, Hannah, and Betta (New Haven Probate Records, vol. 12, p. 165). Children :

i. Lois,^ b. 29 Dec. 1749 ; m. David Pierson,

ii. Anne, b. 5 Mar. 1753; m. Ebenezer Riggs.

iii. Sarah, b. 21 Feb. 1756; m. Joseph Hawkins.

iv. Capt. Jabez, b. 7 Jan. 1759 ; m. Hannah . His estate was

divided between the widow, and children William, Polly Kimber- ly, Sally Pease, Sheldon, Cuitis, Betsey, and Harry (New Haven Probate Records, vol. 24, p. 24).

V. Eunice, b. 5 Jan. 1762.

vi. Abel, m. Ap.\me ; d. 1798 ; left issue.

vii. Hannah.

viii. Betty.

17. Jabies^ Thompson (James,^ Samuel,^ John^ Anthony'^), born 21 Nov.

1725, lived at Westville, where he died in 1818, aged 93. He mar- ried first, 6 Feb. 1745, Sarah Punderson, who was born 3 Oct.

208 Thompson Families of Connecticut [July

1725 ; and secondly, 6 Mar. 1751, Mehitabel Baldwin, who was born 17 Dec. 1728, and died 17 Dec. 1828.

Child by first wife : i. David, 6 b. 28 May 1747; d. 3 JiUy 1747. Children by second wife :

ii. Elijah, b. 16 Dec. 1751; m. (1) 20 May 1773, Mabel Alling, bapt. 14 July 1754, d. 10 Oct. 1799; m. (2) Mrs. Huldah (Atwater) Thompson, widow of his nephew Hezekiah; d. 5 Oct. 1825. His issue is given in the Tuttle Genealogy (p. 160).

iii. Hannah, b. 15 Jan. 1764.

iv. jAiiES, b. 2 Aug. 1756 ; m. ; d. 1809 ; left issue.

V. Elihu, b. 15 Jan. 1759 ; d. 24 May 1760.

vi. Amy, b. 18 May 1761.

vii. Sarah, bapt. 9 Oct. 1763.

viii. Mehitabel, bapt. 29 Dec. 1765 ; d. 8 Dec. 1783.

ix. Huldah, bapt. 12 June 1768; m. 30 Dec. 1789, Alexander Booth, b. 11 Dec. 1767, d. 11 July 1829.

X. Mary, bapt. 26 July 1772; m. 12 Dec. 1795, William Hotchkiss.

The William Thompson Family

1. Vs^'iLLiAM^ Thompson of New Haven, called "Sr.," has generally been considered a son of "John the mariner," of the foregoing family. Under William" Thompson (no. 9, preceding), I have stated the facts that invalidate that claim. Since three of his daughters married Stratford men, it might be conjectured that he sprang from the Thompson family of that town, but there seems to be no place for him tliere. His early appearance in New Haven, the name William, and the fact that his wife's sister mar- ried a son of John the mariner, all tend to connect him with the New Haven family, though there seems to be no place for him there, and for the present he is left unplaced..

He is called joiner and surveyor in deeds, and the County Court Records show that he was frequently called on for jury duty and for surveying. He was styled " Mr.," and was appointed Master of the Excise for New Haven County (County Court Records, vol. 2, p. 394 ; p. 486 in the modern copy). On 28 Dec. 1682, he married Mrs. Joanna (Daniel) Glover, daughter of Stephen and Anna (Gregson), and widow of John, born 1 Sept. 1652. She married first, 7 Dec. 1671, John Glover, who was baptized 8 Oct. 1648, and died 29 Jan. 1679, by whom she had four children, two of whom also married in Stratford.

William^ died before 6 Apr. 1741, when (the person nominated in the will being dead) administration on his estate was granted to Josiah Thomp- son. In his will of 2 July 1728 he named his wife Joanna, and daughters Jane, Abigail, and Sarah ; his son Josiah was to be provided for by deed, and Stephen had been given his portion, so Benjamin was to receive the residue. His wife and son Benjamin were named executors (New Haven Probate Records, vol. 6, p. 329). Children : i. Jane,2 b. 29 Oct. 1683; m. 22 Dec. 1707, John Moss of Stratford,

b. 7 Jan. 1677, d. 1724; d. 28 Sept. 1743. ii. Abigail, b. 18 Oct. 1685; m. 11 Dec. 1707, Eichard Hubbell of

Stratford, b. 25 Jan. 1684. iii. Mary, b. 13 Sept. 1687 ; m. 4 Mar. 1708, John Hitchcock, b. 28 Jan. 1685, d. 14 Oct. 1753; d. 27 Feb. 1709. 2. Iv. Josiah, b. 31 Dec. 1689.

V. Sarah, bapt. 19 Jan. 1692 ; m. (1) 15 Nov. 1715, Timothy Fairchild of Stratford, b. 9 Dec. 1687, d. 23 Nov. 1726 ; m. (2) 12 July 1729,

1912] Isles of 8hoals in the Eighteenth Century 209

Ens. Welliam Peat, b. 1 May 1694, d. 1761.

vi. Stephen, b. 12 July 1695; d. unm. 6 Ang. 1732 (gravestone record). On 6 Apr. 1733, administration on the estate was granted to Josiah Thompson, brother of the deceased (New Haven Probate Records, vol. 6, p. 107). On 29 May 1739, Richard and Abigail HubbeU, "William and Sarah Peat, and Jane Moss of Stratford, and John Hitchcock, Jr., of New Haven, coheirs of the estate of Stephen Thompson, deceased, deeded to Jolm Umphrevile their right in laud where their aforesaid deceased brother lived, and since his death conveyed by their brother Josiah Thompson to said John UmphrevUe (New Haven Deeds, vol. ii, p. 45).

vii. Benjamin, b. 12 July 1698 ; d. unm. 20 Sept. 1734 (gravestone record) .

2. Josiah^ Thompson ( William^), born 31 Dec. 1689, died 5 May 1774 (First Congregational Church Records). He married (not recorded) Elizabeth Miles, daughter of Lieut. Richard and Hannah (Easton), who was born 1 0 Sept. 1695. She is called Elizabeth Thompson in her father's will, dated 24 Jan. 1756 (New Haven Probate Records, vol. 8, p. 560). The death of Elizabeth, wife of Josiah Thompson, aged 75, is recorded in the First Congregational Church Records, 1 Mar. 1771. It is difficult to trace his children. Children :

i. Mary,^ m. 24 Aug. 1738, Daniel Talmadge. Her place in the fam- ily seems likely from the names of her children : William, Josiah, and Elizabeth.

ii. Elizabeth, m. 23 Nov. 1740, Timothy Andrews, b. 1 Apr. 1713, d. 1742. Timothy Thompson was guardian to her son Elijah (New Haven Probate Records, vol. 9, p. 165).

iii. Timothy. On 12 June 1762, Josiah Thompson deeded land to his sou Timothy (New Haven Deeds, vol. 26, p. 391).

iv. Sarah, m. Aug. 1760, Richard Hood. On 23 Feb. 1771, Josiah Thompson deeded land to his son-in-law Richard Hood (New Haven Deeds, vol. 31, p. 377).

CHURCH MEMBERSHIP, MARRIAGES, AND BAPTISMS

ON THE ISLES OF SHOALS IN THE

EIGHTEENTH CENTURY

Contributed by Joseph "W. Warren, M.D., of Bryn Mawr, Pa. [Continued from page 155]

Feb. 10'^ 1739/40. Mary Daf of Ambrose Down & of ]

Sarah His Wife i tj +• >j

Caleb Son of Thomas Currier & of ^^^^ ^^P^^^ ^•

Sarah His WHe J

March. 2""^ 1739/40 John Son of Richard Currier & of Love His Wife

was BajDtiz'd. March 16"^ 1739/40. Benjamin Son of Deac" W" Muchamore & of Joanna

His Wife was Baptiz'd. April 6^^ 1740. Pelatiah Son of Henry Carter & of Mary His Wife

was Baptiz'd. April. 13*^ 1740. Mary Daf of Andrew Mace & of Deborah His Wife

was Baptiz'd.

210 Isles of Shoals in the Eighteenth Centu7'y [July

May. 18'^ 1740. Grace Dat' of Peter Robison «fe of Agnes His Wife

was Baptiz'd. June. 15"^ 1740. Joseph Son of Joseph Dammeril Jiiu"^ & of Mary

His Wife was Baptiz'd. July. 13*^ 1740. John Son of Robert Kerswell & of Martha His Wife

was Baptiz'd. July. 20'i> 1740. Jasper Son of Arthur Randel & of Sarah His Wife

was Baptiz'd. Aug'' lO*'^ 1740. John Son of M"" Jn° Tucke & of Mary His Wife was

Baptiz'd. Aug®* Spt 1740. Benjamin Staniford Son of Jn° Randel & of Love

His Wife was Baptiz'd. Sepf 14*'^ 1740. Sarah Daf^ of John Varrel & of Rachel His Wife

was Baptiz'd. Sept"^ 28*^ 1740. Amos Son of Thomas Horn & of "|

Mary His Wife ! ti f 'j

Nathan Son of Peter Obey & of \^^^'^ -t^aptiz d

Elizabeth His AVife J

Oof 13"^ 1740. Daniel Son of James Robison & of Elizabeth His

Wife was Baptiz'd. \^^^ This Child was Baptized in Private Ocf^ 19'^ 1740. Tobias Allen Adult ^

Amy Daf of Tobias Allen & of >• were Baptiz'd.

Elizabeth His Wife )

Nov"^ 2"*^ 1740. Mary Dat»' of W^^ Robison & of Mary His Wife was

Baptiz'd Feby 8^*^ 1740/41. John Son of Richard Tolpey & of Elizabeth His Wife

was Baptiz'd. March %^^ 1740/41. Susannah Dat'" of Capt. Robert Down & of Martha

Plis Wife was Baptiz'd March 29*'^ 1741. Samuel Son of Thomas Goudey & of Sarah His Wife

was Baptiz'd. April. 26*'^ 1741. Joanna Dat'' of John Wolpey & of Agnes His Wife

was Baptiz'd. May. W^ 1741. Noah Son of John Down & of Ruth His Wife was

Baptiz'd. May. 17*'^ 1741. Benjamin Son of Benjamin Dam- ]

meril & of Elizalieth His Wife ! "R t" ' 1

Samuel Son of Samuel Grindel & f P *

of Mary His Wife

June 1'^ 1741. Tamesin Dat^ of W'" Kerswell «fe of

Sarah His Wife . -r. x- > n

T a £o ^ r^ p c r were Baptiz d.

James Son oi Samuel Currier & oi ( ^

Abigail His Wife J

Sepf^ 13"^ 1741. John Son of James Allard & of Elizabeth His Wife

was Ba2:)tiz'd. Sept. 27"^ 1741. Benjamin Son of Jn° Parsons & of "

Mary His Wife Geffery Son of Jn° Currier & of t> ^- »j

Anne His Wife 1^ were Baptiz d.

Judith Daf of Daniel Randel & of Elizebeth His Wife

1912] Isles of Shoals in the Eighteenth Century

Oct' 25''' 1741.

211

were Baptiz'd.

William Son of James Allard Jun"^ & of Sarah His Wife was Baptiz'd. Nov' 22'^*^ 1741. Henry Son of W" Down & of Mary His Wife was

Baptiz'd. Dece' 20"^ 1741. Judith Dat' of Gibbons Mace & of Judith His Wife was Baptiz'd. |[^' This Child was Baptiz'd in Private Jany 24*^^ 1741/42. Joanna Dat^' of Samuel Varrel & of Elizabeth His

Wife was Baptiz'd. Feby 14*'^ 1741/42. John Son of Samuel Yetten & of Katharine His Wife

was Baptiz'd. Feb. 21^* 1741/42. William Son of Francis Coombs & of Abigail His

Wife was Baptiz'd. Feby 28*^^ 1741/42. Sarah Daf of Reuben Shapley & of Elenor His Wife

was Bajjtiz'd. March. 7"^ 1741/42. Moses Son of Samuel Emery & of ' Elizabeth His Wife Samuel Son of Rob' Dammeril & of

Elizabeth His Wife Mary Daf of Jn° Michamore Jun' & of Anne His Wife March. 14"^ 1741/42. Joanna Daf of George Perkins & of Elizabeth His

Wife was Baptiz'd. March. 21«' 1741/42. Elizabeth Dat' of Philip Brock & of Dorothy His Wife was Baptiz'd. Joshua Son of Thomas Currier & of Sarah His Wife

was Baptiz'd. Ambrose Son of Ambrose Down & of Sarah His Wife

was Baptiz'd. Sarah Dat"^ of Samuel Down & of Joanna His Wife

was Baptiz'd. William Son of Samuel Matthews & of Sarah His

Wife was Baptiz'd. Joanna Daf of Deac'^ W™ Muchamore & of Joanna

His Wife was Baptiz'd. Josiah Son of Ens° Joseph Mace &

of Mary His Wife Sarah Dat' of Matthew Vowdey &

of Lydia His Wife Elizabeth Daf^ of John Down Jun'

& of Abigail His Wife- Mary Dat"^ of Daniel Driskil & of

Sarah His Wife Peter a Negro Child belonging to Samuel Abbot was

Baptized in Private ,_^I1 Betty Daf of Charles & Elizabeth Miller was Bap- tiz'd. Elizabeth Dat' of George & Dorothy Volpey was

Baptiz'd. Mary Daf^ of Peter Barter & of Elizabeth His Wife was Baptiz'd.

VOL. LXVI. 14

March. 28"» 1742. April. 11"^ 1742. April. 18"^ 1742. May. d^^ 1742. May. 30"^ 1742. July. 4"^ 1742.

> were Baptized.

July. 11'^ 1742. Aug»' 8^^ 1742. Aug«t IS'i" 1742. Aug'' 22'^* 1742.

212 Isles of Shoals in the Eighteenth Century

Sept' 5'^^ 1742.

[July

Sept^ 29^'^ 1742. Dece' S''^ 1742.

Jany 23" 1742/43. Feb. 13*^^ 1742/43. Feb. 20*'^ 1742/43.

John Son of Peter Robison & of

Agnes His Wife . "R t* <!

Candace a Negro Child belonging to ' P

M"^ John Tucke Abigail Daf of Henry Carter & of Mary His "Wife

was Baptiz'd. This Child was Baptized in Private. Martha Daf of Benjamin Coker & ^

of Susannah His Wife I "R +• /i

Rebecca Daf of John Randel «& of j ^

Love His Wife J

Joseph Son of Richard Currier & of Love His Wife

was Baptiz'd. William Son of Jn° Sanderson & of Mary His Wife

was Baptiz'd. Richard Son of Richard Tolpey & ]

of Elizabeth His Wife ! "R t' 'd

Amy Daf of Caleb Currier & of j ^

Susannah His Wife J

March. 6'^ 1742/43. Mary Dat'" of Rob* Kerswell & of Martha His Wife

was Baptiz'd. March. 20**11742/43. Sarah Daf^ of Joseph Dameril Jun"^ & of Mary His

Wife was Baptiz'd. John Crosbey Adult ">

Ruth Daf^ of Jn° Crosbey & of Anne >• were Baptiz'd.

His Wife )

Rachel Daf of Jn° Varrel & of Rachel His Wife

was Baptiz'd. Moses Son of Thomas Horn & of Mary His Wife

was Baptiz'd. John Dammeril Adult >

Solomon Son of Robert Down & of >- were Baptiz'd.

Martha His Wife )

James Allard Sen'' was Baptized. Sarah Daf^ of Arthur Randel & of Sarah His Wife

was Baptiz'd. William Son of William Robison & ]

of Mary His Wife I -g .-^'^

Geffery Son of Samuel Muchamore [ ^

& of Ruth His Wife J

Mary Daf of Samuel Varrel & of Elizabeth His

Wife was Baptiz'd. Amos Son of William Kerswell & of Sarah His Wife

was Baptiz'd. Sarah Dat' of Benjamin Dammeril & of Elizabeth

His Wife was Baptiz'd. March. \l^^ 1743/4. Love Daf^ of M"^ John Tucke & of

Mary His Wife Ruth Daf of John Currier & of

Anne His Wife April If)^^ 1744. Mercy Daf of Geoffery Currier &

of Mercy His Wife i „„„^ ■r„^x' >j

Betty Datr of Samuel Currier & of Were Baptiz d.

Abigail His Wife

April Z^ 1743.

May. 1«* 1743. June. 5*'^ 1743. June, igt'i 1743

July. 24. 1743. Aug^* U^^ 1743.

Sepf 11*51 1743^

Sept. IS*"! 1743. Sept^ 25*11 1743^ Jany 8*1 1743/44.

> were Baptiz'd.

1912] Isles of Shoals in the Eighteenth Century 213

AprU. 22°'^ 1744. Lemuel Son of Deac'^ William Muchamore & of

Joanna His Wife was Baptiz'd. May. 20*^ 1744. Tabitha Daf^ of Eobert Dammeril & of Elizabeth His

Wife was Baptized. June. ?>^ 1744. Benjamin Son of Daniel Randel & of Elizabeth His

Wife was Baptiz'd. June. 10* 1744. Ruth Daf of James Allard Jun-^ & of Sarah His Wife

was Baptiz'd. June. 23'^ 1744. Andrew Son of Jn° Wolpey & of Agnes His Wife

was Baptized. 0^^ This Child ivas Baptiz'd in Private. July. l«t 1744. Sarah Daf of Peter Robison & of Agnes His Wife

was Baptiz'd. Aug^*^ [?] 1744. William Son of Ambrose Down & of Sarah His Wife

was Baptiz'd. Sepf^ 23'! 1744. Elizabeth Dat"^ of Daniel Driskil & of Sarah His Wife

was Baptiz'd. Ocf 14*'' 1744. W" Son of Philip Brock «fe of Doro- 1

thy His Wife Abigail Daf^ of Francis Combs & of ( -r. .. ,

Abigail His Wife \ ^^'^ Baptized.

Dorothy Dat"^ of Matthew Voudey

«& of Lydia* His Wife Nov' 4'^ 1744. Elizabeth Dat'' of Israel Beckman & of Mary His

Wife was Baptiz'd. Nov"^ 25* 1744. Anne Daf^ of George Perkins c& of Eliz* His Wife

was Baptiz'd. Feb. 3^ 1744/5. Sarah Daf of Richard Talpey & of Eliz* His Wife

was Baptiz'd. Feb. 17* 1744/5. Peter Son of Samuel Matthews & of Sarah His Wife

was Baptiz'd. March. 17'^ 1744/5. Rich-i Tucker Son of Jn° Down Jun"^ & of Abigail

His Wife was Baptiz'd. April. 218' 1745, Elizabeth Daf of Jn" Down & of Ruth His Wife

was Biaptiz'd. May. 19* 1745. Mary Dat"^ of Jn° Crosbie & of Anne His Wife was

Baptiz'd. June. 23<i 1745. Sam» Son of Rob' Kerswell & of Martha His Wife

was Baptiz'd. July. 7* 1745. Martha Dat"^ of Tho^ Currier & of Sarah His Wife

was Baptiz'd. July. 14* 1745. Dorothy Daf^ of Sam^ Robison & of Abigail His Wife

was Baptiz'd. July. 21^' 1745. Susannah Daf^ of Jn° Varrell & of Rachel His Wife

was Baptiz'd. Sarah Dat"^ of Sam^ Muchamore & of Ruth His Wife

was Baptiz'd. July. 28* 1745. Henry Son of Peter Barter & of ~

Eliz* His Wife Charles Son of Jn° Randel & of

Love His Wife Aug^' 18* 1745. Betty Daf of Margaret Newell was Baptiz'd.

* " Lydia " written below " Dorothy " which is crossed out.

!-were Baptiz'd.

214 Isles

Aug«' 25'^^ 1745.

Sepf Pt 1745. Sept' 8t»^ 1745. Oct' 13t'> 1745. Nov' 3"^ 1745. Nov' 10"> 1745. Dece' 29^^ 1745. Feb. 2"*^ 1745/6. Feb. ^"-^ 1745/6. March 23<^ 1746.

May. 25'^ 1746. June 29^'^ 1746.

July, e''^ 1746. July 13*^^ 1746 Aug^t 318t 1746^

Sept' 2P* 1746. Sept' 28*1^ 1746. Oct' 26*'^ 1746. Nov' 23'^ 1746. Nov' 30t'> 1746. Dece' 18*i> 1746.

Dece' 2Pt 1746. Jan. Ipi^ 1746/7.

of Shoals in the Eighteenth Century [July

Jn" Son of Reuben Shapley & ofl

Elinor His Wife I t> ^. ,j

Abigail Dat' of Sam^ Down & of ^^"^ ^^P*^^ ^-

Joanna His Wife J

Jenny Dat' of Joseph Dammeril & of Mary His Wife

vras Baptiz'd. Benjamin Dole Son of M' Jn° Tucke & of Mary His

Wife was Baptiz'd. George Son of Arthur Randel & of Sarah His Wife

was Baptiz'd. Samuel Son of Sam' Varrell & of Eliz^i^ His Wife

was Baptiz'd. Mary Dat' of Joseph White & of Abigail His Wife

was Baptiz'd. Daniel Son of Sam' Grindal «& of Mary His Wife was

Baptiz'd. Susannah Dat' of Peter Robison & of Agnes His

Wife was Baptiz'd. Mark Son of Sam' Currier & of Abigail His Wife

was Baj)tiz'd. Sarah D' of Tho« Horn & of Mary His Wife was

Baptiz'd. Pelatiah S" of W"^ Kerswell & of Sarah His Wife

was Baptiz'd. Benjamin S"^ of Robert Down & of Martha His Wife

was Baptiz'd. Rebecca D' of Deac^^ W" Muchar ]

more & of Joanna His Wife ! -r, ,. ,,

Anne D' of Daniel Randel & of ^^ere Baptiz d.

Eliz«^ His Wife J

John S" of James Ward & of Sarah His Wife was

Baptiz'd. Cornelius S" of Daniel Driskil & of Sarah His Wife

was Baptiz'd. Abigail D' of Rob* Dammeril & Eliz*'' His Wife was

Baptiz'd. Elizabeth D' of Benj« Dammeril & of Eliz*!^ His Wife

was Baptiz'd. Betty D' of Matthew Voudey & of Lydia His Wife

was Baptiz'd. Henry S" of Ju° Currier & of Anne His Wife was

Baptiz'd. Margaret D' of Israel Beckman & of Mary His Wife

was Baptiz'd. John S" of Jn° Muchamore Jun' & of Anne His Wife

was Baptiz'd. Henry S"^ of Rich*' Talpey & of Eliz*'' His Wife was

Baptiz'd. This Child was Baptized in Private. Henry S" of James Allard & of Sarah His Wife was

Baptiz'd. Rebecca D' of Ambrose Down & of Sarah His Wife

was Baptiz'd.

1912] Isles of Shoals hi the Eighteenth Century

215

> were Baptiz'd.

March 15^ 1746/7 James of W"' Robison & of Mary His Wife was

Baptiz'd. Aug«* 9"^ 1747. Joseph S"^ of Joseph White & of Abigail His Wife

was Baptiz'd. Henry S"^ of Sam^ Muchamore & of

Ruth His Wife Tryphena D'' of Jn° Varrell & of

Rachel His Wife William of Sam^ Varrell & of Eliz'^ His Wife

was Baptiz'd. Joseph of Jn° Sanderson & of Mary His Wife

was Baptiz'd. Sarah D"" of Jn*> Crosbie «fe of Anne His Wife was

Baptiz'd. Thomas S'^ of Tho» Currier & of]

Sarah His Wife 1 t> +• >j

Nanny D' of Jn« Brag & of Hannah f ^"^""^ ^^P^'^ ^•

His Wife J

Agnes D"^ of Peter Robison & of Agnes His Wife

was Baptiz'd. Dolly a molatto Child of Sam^ Abbot was Baptiz'd. Sarah D'' of Sam^ Matthews &• of Sarah His Wife

was Baptiz'd. Margaret D"^ of Jn° Randel & of 1

Love His Wife 1 "r +• '/i

Abigail D-^ of Rob* Kerswell & of f '^®''® i^aptiz a.

Martha His Wife J

Arthur of W"^ Kerswell & of Sarah His Wife

was Baptiz'd. Rebecca D''. of Sam^ Currier & of Abigail His Wife

was Baptiz'd. Henry Carter of Henry Shapley & of Eliz*"^ His

Wife was Baptiz'd. Jonathan of M^' Jn° Tucke & of Mary His Wife

was Baptiz'd. Betty D"^ of Joseph Dammeril «fe of Mary His Wife

was Baptiz'd. Samuel S"^ of Sam^ Down & of Joanna His Wife was

Baptiz'd. William S"^ of Jn° Down Jun"^ & of Abigail His Wife

was Baptiz'd. Mary D"^ of James Ward & of Sarah His Wife was

Baptiz'd. Mary D-^ of Sam^ Grindal & of Mary His Wife was

Baptiz'd. Abigail D"^ of Tobias Allen «& of Eliz*^ His Wife

was Baptiz'd. Jonathan S'^ of George Perkins «& of Eliz*^ His Wife

was Baptiz'd. Elizabeth Y*^ Wife of Sam^ Sanderson ) -p, ,. ,-,

& Rebecca their D^ } were Baptiz d.

Ruth D-^ of Rich'^i Talpey & of Eliz*^ His Wife was Baptiz'd.

Sept' 13*^ 1747.

Sept' 21^ 1747. Oct' 4th 1747. Oct' 18*1' 1747. Nov' 8th 1747.

Dece' 20*1* 1747.

Jan. 3*^ 1747/8. Jan. 10**^ 1747/8.

March 20*^ 1748.

March 27'^' 1748. April. W^ 1748. April. 24*'^ 1748. May. 15*^ 1748. May. 29*^ 1748. June. 12^1' 1748. June. 19*^ 1748. June. 26«i 1748. Sept' ^^ 1748. Sept' ll'J> 1748. Oct' 16*^ 1748. Dece' 4th 1748. Dece' 11*^ 1748.

216 Isles of Shoals in the Eighteenth Century [July

Jan. 22"^^ 1748/9. James of Deac" W"" Muchamore & of Joanna His

Wife was Baptiz'd. April 9*'' 1749. Sarah D^' of Arthur Randel Jun-^ & ]

of Lydia His Wife I ts +• »^

Susannah D"^ of Matthew Voudey & f^^^® ^^P*^^ *^-

of Lydia His Wife J

May 14"^ 1749. Ambrose S" of Rob* Down & of Mar- 1

tha His Wife I

John S"of James Allard & of Sarah f ^^""^ Baptiz'd.

His Wife J

May. 21^*1749. Mary D"" of Israel Beckman «fe of Mary His Wife was

Baptiz'd. June. 18^ 1749. Daniel S'^ of Daniel Randel & of Elizt^^ His Wife was

Baptiz'd. Oct^ 1^* 1749. Mary D"^ of Down Jun' «fc of Sarah His Wife

was Baptiz'd. Oct' 8*^ 1749. John S" of Jn° Brag & of Hannah His Wife was

Baptiz'd. Ocf 22°'! 1749. Isabella D"^ of Daniel Driskil & of Sarah His Wife

was Baptiz'd. Dece'' 10*^ 1749. Jn° S"^ of Jn° Newton & of Sarah His Wife was

Baptiz'd. Dece' 24*1^ 1749. Josiah S"^ of Samuel Varrell & of Elizabeth His Wife

was Baptiz'd. March. 25*^^ 1750. Jn'' S" of Jn° Walpey & of Agnes His Wife was

Baptiz'd. April. 13«> 1750. Hannah D"" of Jn° Crosbie & Anne His Wife was

Baptiz'd. This Child was Baptiz'd in Private. April. 15*^ 1750. Reuben S" of Henry Shapley & of Elizti^ His Wife

was Baptiz'd. April. 22°'! 1750. Peter of Peter Robison & of Agnes His Wife was

Baptiz'd. April. 29'^^ 1750. Moses Sanderson of James Ward & of Sarah His

Wife was Baptiz'd. May. 5^ 1750. Joanna Dat' of Matthew Voudey & of Lydia His

Wife was Baptiz'd. This Child was Baptiz'd in Private. May. 6*1^ 1750. Abigail Dat' of Philip Brock & of

Dorothy His Wife ! "r +• '/i

Mary Dat' of Jn° Varrell «fe of Ra- <'^^''^ ^^P^'^ ^•

chel His Wife May. 13*^ 1750. Susannah Daf of Sam^ Sanderson & of Eliz*'^ His

Wife was Baptiz'd. May. 20*"^ 1750. W" S" of Arthur Randel Jun' & of Lydia His Wife

was Baptiz'd. June. Z^ 1750. John S" of Jn" Sanderson & of Mary His Wife was

Baptiz'd. July. l«t 1750. Amy Dat' of Rob* Casswell & of Martha His Wife

was Baptiz'd. July. 218* 1750. Samuel of W" Robison & of Mary His Wife was

Baptiz'd.

1912] Isles

Sept' 9*^ 1750. Sept' 30*^ 1750. Ocf T^ 1750. Oct' 14*^ 1750. Dece' 9*^ 1750. Dece' m^ 1750. Jany eth 1750/1. Feby S'^ 1750/1. March. ^^ 1750/1. April 7*^ 1751. May. 12*^ 1751. Sept' 8*^ 1751. Sept' IS^ii 1751. Sept' 29*1' 1751. Oct' 13*1^ 1751. Oct' 27*'^ 1751.

Nov' 8*1 1751.

Nov' 1 7*'^ 1751.

Jany 5«^ 1752.

Jany 26«^ 1752.

Feb? 23'i 1752.

March. 29*^^ 1752. May 3'i 1752.

June. 7"^ 1752.

of Shoals in the Eighteenth Century

217

Timothy of Jn° Randel & of Love His Wife was

Baptiz'd. Jacob S" of Sam^ Muchamore & of Ruth His Wife

was Baptiz'd. Love Dat' of Abra™ Ellenwood & of Anne His Wife

was Baptiz'd. Philip of Arthur Randel & of Sarah His Wife

was Baptiz'd. Eleanor Dat' of Israel Beckman & of Mary His Wife

was Baptiz'd. Abraham of Samuel Matthews & of Sarah His

Wife was Baptiz'd. John S" of Patrick Kenny & of Anne His Wife was

Baptiz'd. Deborah Dat' of W" Down Jun' & of Sarah His

Wife was Baptiz'd. Joanna Dat' of Rich'i Talpey & of Eliz^ii His Wife

was Baptiz'd. Elizabeth Dat' of Benjamin Dammeril & of Eliz**'

His Wife was Baptiz'd. Bernard of Deac° Michamore & of Joanna His

Wife was Baptiz'd. John S" of John Crosbie & of Anne His Wife was

Baptiz'd. Benjamin of Joseph Dammeril & of Mary His

Wife was Baptized. Lydia Dat' of Sam^ Matthews Jun' & of Elizti» jjjg

Wife was Baptiz'd. Elizabeth Dat' of Tho« Horn Jun' & of Eliz^* His

Wife was Baptiz'd. James S"^ of James Allard & of]

Sarah His Wife ( "r f' m

Elizabeth Dat' of Henry Shapley & ( ^

of Eliz«^ His Wife J

Henry S"^ of Peter Barter Jun' & of Elizabeth His

Wife was Baptiz'd. Mary Dat' of Tho« Currier & of Sarah His Wife was

Baptiz'd. Peter S'^ of Jn° Brag & Hannah His Wife was Bap- tiz'd. Richard Tucker of Jn° Down tertius & of Rebec- ca His Wife was Baptiz'd. PriscUla Dat' of Peter Robison & of Agnes His Wife

was Baptiz'd. Molly, Wife of Nat^ Down was Baptiz'd. Samuel of James Ward & of]

Sarah His Wife i p, .- >^

Joseph S'' of Abraham Ellenwood & f P

of Anne His Wife J

Wentworth Son of Sam^ Down & of 1

Joanna His Wife t> .• >3

John Son of Sam^ Varrell & of Eliz- f^^^^ ^^P^^^ ^•

abeth His Wife J

^wei'e Baptiz'd.

218 Isles of 8hoals in the Eighteenth Century [July

June. 14*^ 1752. Edward, Son of Sam^ Down Jun*' & of Margery His

AVife, was Baptiz'd. June. 2P* 1752. Edward, Son of Jolm Varrell & of Rachel His Wife,

was Baptiz'd. Aug«* 23^ 1752. Molly, Daf of Arthur Randal Jun-" & of Lydia His

Wife, was Baptiz'd. Nov^ 5«i 1752. Nathaniel, Son of Daniel Driskil & of Sarah His

Wife, was Baptiz'd. Dece"" 31«^ 1752. Rachel, Dat'' of Nat' Down & of Molly His Wife,

was Baptiz'd. Jany 28*'^ 1753. Michael, Son of Rob* Casswell & of Martha His

Wife, was Baptiz'd. April. 22°*^ 1753. Jemima, Daf of Jn° Down tertius & Rebecca His

Wife, was Baptiz'd. May. IS*'' 1753. John Robinson, Son of Israel Beckman & Mary His

Wife, was Baptiz'd. May. 27*'' 1753. Jonathan, Son of Matthew Voudey & Lydia His

Wife, was Baptiz'd. June. 3*^ 1753. Edward, Son of Henry Shapley & Elizabeth His

Wife, was Baptiz'd. June. 24*^ 1753. Jacob, Son of Sam' Michmore &

Ruth His Wife Edwai'd, Son of Sam' Matthews Jun''

& of Eliz*!' His Wife July 8*'' 1753. W" Holland, Son of W' Down Jun"^ & Sarah His

Wife was Baptiz'd. July. 15*" 1753. Peter, Son of Jn° Brag & of Hannah His Wife, was

Baptiz'd. Aug^* 5*" 1753. Joseph, Son of W" Robinson & of Mary His Wife,

was Baptiz'd. Aug^* 12*" 1753. Theodore, Son of Abraham Ellenwood & Anne His

Wife, was Baptiz'd. Aug«* 26*" 1753. Jacob, Son of W"' Bickham & of Sarah His Wife,

was Baptiz'd. Sepf^ 2''^ 1753. John, Son of John Crosby & of Anne His Wife, was

Baptiz'd. Nov"^ 4*" 1753. Richard, Son of John Newton & of 1

Sarah His Wife ! "R t" 'd

Elizabeth, Daf of Jeremiah Lord & [ P

of Elizabeth His Wife J

Nov'' 9*'' 1753. Benjamin Gambling, Son of Henry Carter & of Deb-

orah His Wife, was Baptiz'd. U;^^ This Child was Baftiz'd in Private. Nov' 11*^ 1753. Mary, Daf of Tho« Horn Jun' & of Eliz*" His Wife,

was Baptiz'd. Feb^ 10*" 1754. Margaret, Daf of Jn° Randal & Love His Wife was

Baptiz'd. March. 3" 1754. Sarah, Daf of Patrick Kenny & of Anne His Wife

was Baptiz'd. April. 7*" 1754. Martha, Daf of Joseph Dammeril & of Mary His

Wife was Baptiz'd. April. 21«* 1754. Thomas, Son of Richard Talpey & of Elizabeth His

Wife was Baptiz'd.

Aug^t 25tii 1754.

1912] Isles of Shoals i7i the Eighteenth Century 219

July. 21«* 1754. Nathaniel, Son of Joseph Palet & of Jane His Wife

was Baptiz'd at Hampton. July. 23^ 1754. Thomas, Son of James Allard & of Sarah His Wife

was Baptiz'd. 0^^ This Child ivas Baptiz'd in Private. July. 28*^^ 1754. Ambrose Down, Son of Peter Robinson & of Agnes

His Wife was Baptiz'd. Susannah, Daf of Matthew Voudey 1

& of Lydia His Wife [ "R t" ri

John, Son of John Varrell & of Ra- j ^

chel His Wife Sept' 8^"^ 1754. Levi, Son of Levi Mace & of Han-'

nah His Wife, James, Son of James Ward & of I -„ x- .j

Sar^h His Wife, )> were Baptiz d.

Hannah, Daf^ of .John Mace & of |

Elizabeth His Wife, J

Oct'' 20^ 1754. Jonathan, Son of Sam' Matthews ]

Jun' & of Eliz"^ His Wife, I ^,^ ^^ ^.^,^

Amos, Son of Rich'^ Currier tertius ( ^

& of Mary His Wife, Nov"" 3*^ 1754. Nanny, Dat'' of George Walpey &

of Dorothy His Wife, i "r +• M

Mary Sumers, Daf of Peter Barter f ^®^® l^aptiz a.

Jun' & of Elizt'^ His Wife, Nov-^ 24'^ 1754. Susannah, Daf^ of Sam^ Varrell &

of Elizt"^ His Wife, . -r ,• '^

Sam'l, Son of Sam^ Downe Jun' & (^^''^ -Baptiz a.

of Marjory His Wife, Dece' 1^' 1754. Jacob Downe, Son of W°^ Bickham & of Sarah His

Wife, was Baptiz'd. Dece"^ 15"^ 1754. Benjamin, Son of Michael Downe & of Mary His

Wife, was Baptiz'd. Dece"" 22°'* 1754. Joseph, Son of Jn° Walpey & of Agnes His Wife,

was Baptiz'd. Jany 19'" 1755. Sarah, Daf of Arthur Randal Jun'' & of Lydia His

Wife, was Baptiz'd. Feby 16"^ 1755. W", Son of Henry Carter & of Deborah His Wife,

was Baptiz'd. Feby 23<i 1755. James, Son of Henry Shapley & of Elizt"^ His Wife,

was Baptiz'd. June. 22°** 1755. Jenny, Daf^ of Sam* Dammerrill & of Rebecca His

Wife was Baptiz'd. July. 13**^ 1755. Elizabeth, Daf of George Sanders & of Sarah His

Wife, was Baptiz'd. July 20**^ 1755. Robert, Son of Jn° Tate & of Esther His Wife, was

Baptiz'd. Aug8' 31^' 1755. Mary, Daf of James Allard «fe of Sarah His Wife,

was Baptiz'd. Sepf^ 14'" 1755. Robert, Son of Jn° Brag & of Hannah His Wife, was

Baptiz'd. Oct' 26*" 1755. Love, Dat' of Nat* Downe & of Molly His Wife, was

Baptiz'd.

220 Isles of Shoals hi the Eighteenth Century [July

Nov' 2^ 1755. John, Son of Jn° Sanderson & of Mary His Wife,

was Baptiz'd. Nov. 9"^ 1755. George, Son of Philip Brock & of Dorothy His Wife,

was Bajjtiz'd. Nov"^ 30"^ 1755. Jeremiah, Son of Jere^^^ Lord & of Elizti^ His Wife,

was Baptiz'd. Feby 8'^ 1756. Daniel, Son of Henry Carter & of Deborah His Wife,

was Baptiz'd. AprU. 25''^ 1756. Thomas, Son of Tho» Horn & of ]

Eliz"^ His Wife, Kvfexe Ba tiz'd

Hannah, Daf of John Crosby & of j ^

Anne His Wife, J

May SO*'^ 1756. Anne, Daf of Abraham Ellenwood & of Anne His

Wife, was Baptiz'd. June. 13*1^ 1756. Mary, Daf of Tho« Chappell & of Abigail His Wife,

was Baptiz'd. July. 18*^ 1756. Ambrose, Son of Ambrose Perkins

& of Sarah His Wife Mary, Dat"^ of Samuel Haley & of ^ were Baptized.

Mary His AVife Sarah, Daf^ of Elizabeth Downe Aug«' 8*1^ 1756. W"^, Son of Israel Beckman & of Mary His Wife,

was Baptized. Aug«' 8'^ 1756. Betty, Dat' of Abigail Eliot was Baptized.

(I^^ Tliis Child was Baptized in Private. Aug^t 22^*1 1756. Betty, Daf of Patrick Kenny & of Anne His Wife,

was Baptiz'd. Ocf 3*^ 1756. Samuel, Son of Geoffrey Currier Jun' &, of Sarah His

Wife, was Baptiz'd. Oct"^ 17*^^ 1756. John, Son of Samuel Muchmore &1

of Ruth His Wife, ) -r ,• , i

John, Son of Jn° Mace & of Eliza- f ^^^^ ^^P^^^ ^•

beth His Wife, J

Ocf 24'^ 1756. Anna, Daf of Sam^ Varrell «fe of Eliz^i^ His Wife,

was Baptiz'd. Nov-" 7*^ 1756. Abigail, Daf^ of Jn° Newton & of Sarah His Wife,

was Baptiz'd. Nov"- 14*^ 1756. Love Kelly, Daf^ of Joseph Dammerrill & of Mary

His Wife, was Baptized. Nov-^ 21^* 1756. Joseph, Son of Sam^ Matthews Jim"" & of Eliz*^ His

Wife, was Baptiz'd. Jany le'i- 1757. Mary Tucke, Daf^ of Jn° Randal & of Love His

Wife, was Baptiz'd. Jany 20"^ 1757. Sarah, Dat-^ of W"^ Downe & of Sarah His Wife,

was Baptiz'd. 0^^ This Child was Baptized in Private. Feby 13*^ 1757. Molly, Daf of Barton Obee & of Eliz«^ His Wife,

was Baptiz'd. Feby 20«» 1767. Sarah, Daf of Henry Shapley & of Elizabeth His

Wife, was Baptiz'd. AprU 10*^ 1757. Solomon, Son of Jn° Varrel* & of Rachel His Wife,

was Baptiz'd.

* The V of Varrel is written in heavy lines over a distinct W.

1912] Isles of Shoals in the Eighteenth Century 221

May. 1«' 1757. Sarah, Dat"^ of Sami Downe Jun^ & of Margery His

Wife, was Baptiz'd. June. 5*1^ 1757. Mary, Daf of Rich'' Currier Jun-" & of Mary His

Wife, was Baptiz'd. July. 3'* 1757. Abigail, Daf of Arthur Randal Jun"" & of Lydia

His Wife, was Baptiz'd. July. 17**^ 1757. James, Son of Abigail Mace, was Baptiz'd.

July. 24**^ 1757. Ellis, Daf^ of Michael Downe & of Mary His Wife,

was Baptiz'd. Aug«' 2P' 1757. Nanny, Daf of James Ward & of Sarah His Wife,

was Baptiz'd. Aug«' 28**^ 1757. Josiah, Son of Joshua Lane Jun'^ & of His

Wife, was Baptiz'd at Hampton. Oct^ 9'*^ 1757. John, Son of Peter Barter, Jan'' and of Elizabeth His

Wife, was Baptiz'd. Oct' 23*1 i757_ Abigail, Daf^ of Sam^ Eliot & of Abigail His Wife,

was Baptiz'd. Oct' 30"^ 1757. Ithamar, Son of Levi Mace & of Hannah His Wife,

was Baptiz'd. Nov' 20*'^ 1757. Molly, Daf of W" Bickham & of Sarah His Wife,

was Baptiz'd. Dece' 25"> 1757. Mary, Dat' of Jn° Crocket & of Mary His Wife, was

Baptiz'd. Jany S*'^ 1758. Molly, Dat' of Jeremiah Lord & of ElizO^ His Wife,

was Baptiz'd. Jany 15*1^ 1758. Thomas, Son of Elisha Horn & of Tamesin His

Wife, was Baptiz'd. Feby b^^ 1758. Robert, Son of Jn° Brag & of Hannah His Wife, was

Baptiz'd. Feby 12«^ 1758. Sarah, Daf of Tho« Chappell & of Abigail His Wife,

was Baptiz'd. April. O*'^ 1758. Robert, Son of Nat^ Downe & of Molly His Wife, was

Baptiz'd. May. 21^' 1758. Deborah, Daf of Henry Carter & of Deborah His

Wife, was Baptiz'd. June, ll'"^ 1758. Noah, Son of James Allard & of ]

ElfrDa^of S Haly & of Jlary [ "-e Baptized.

His Wife, J

Aug^* 13* 1758. Edward, Son of Joseph Dammerrill & of Mary His

Wife, was Baptiz'd. Sept' 17'^^ 1758. Lydia, Daf of Joseph Currier & of Anne His Wife,

was Baptiz'd. Oct' 18' 1758. Richard, Son of Luke Power «fe of "1

Sarah His Wife , I were Baptiz'd.

Mary, Daf of W" Holbrook & of j ^

Eliz"^ His Wife, J

Oct' 22'^'^ 1758. Jn'^, Son of Sam^ Muchmore & of |

Ruth his Wife, \^NevG Baptiz'd.

Anna, Daf of Sam^ Varrell & of [ '■

Elizabeth. His Wife, J

Dece' 3<i 1758. Nanny, Daf of Jn° Crosbie & of Anne His Wife,

was Baptiz'd.

222 Isles

Jany 7**^ 1759. Feby 11'^ 1759. May. 13*" 1759. May 27*^ 1759. June. 10*"^ 1759. June. 17'!' 1759. July. 29'^^ 1759.

of Shoals in the Eighteenth Century

[July

Aug^t 19th 1759. Sept' le*'^ 1759. Nov'' 11"^ 1759.

Nov-^ 18*^ 1759. Jan. 13^ 1760. Feb. 3'^ 1760. Feby 24^'^ 1760. April. 27**^ 1760. June. 1«* 1760.

June. 15* 1760. July. 6*'^ 1760. July. 13*^ 1760.

> were Baptized.

Molly, Daf of Henry Carter Jun'^, Deceased, & of

Rachel His Wife, was Baptized. John, Son of Henry Shapley & of Elizt^^ His Wife,

was Baptiz'd. Abraham, Son of Abr™ Ellenwood & of Anne His

Wife, was Baptiz'd. Peter Sanderson, Son of James Ward & of Sarah

His Wife, was Baptiz'd. Thomas, Son of Jn° Sanderson & of Mary His Wife,

was Baptiz'd. Richard, Son of Jn° Varrell & .of Rachel His Wife,

was Baptiz'd. Deborah, Daf of Henry Carter «&;

of Deborah His Wife, W™, Son of Geoff ery Currier Jun"^

& of Sarah His Wife, Peterson, Son of Barton Obee & of

Eliz«^ His Wife, Molly, Daf of Sam^ Matthews &

of Elizti' His Wife, Thomas, Son of Tho« Horn & of Eliz*^ His Wife, was

Baptiz'd. Eliz*^, Daf^ of Jn° Mace «fe of Elizt^i His Wife, was

Baptiz'd. Edward Sadler, Son of Arthur Ran- dal & of Lydia His Wife, Robert Miller, Son of Edward Shap- ley & of Nanny His Wife, Ellis, Daf of Michael Downe & of

Mary His Wife, Hannah, Daf of W"^ Bickham & of Sarah His Wife,

was Baptized. Mary, Daf of Isr^ Beckman & of Sarah His Wife,

was Baptiz'd. Betty, Daf of Jn° Tate & of Esther His Wife, was

Baptiz'd. Nanny, Dat"^ of Jn° Newton & of Sarah His Wife,

was Baptiz'd. Samuel, Son of Sam^ Haly »& of Mary His Wife, was

Baptiz'd. Margaret, Daf of Jeremy Lord &

of Eliz^i^ His Wife, Abigail, Daf of Elisha Horn & of

Tamesin His Wife, Sarah, Daf of Tho« Chapel & of

Abigail His Wife, Joanna, Dat"^ of Jn" Brag & of Joanna His Wife, was

Baptiz'd. Molly, Dat"^ of Ambrose Perkins & of Sarah His

Wife, was Baptiz'd. Edward, Son of Rich'^ Currier Jun"^ & of Mary His

Wife, was Baptiz'd.

>were Baptiz'd.

>were Baptiz'd.

1912] Isles of Shoals in the Eighteenth Century 223

Sept' 7*^^ 1760. Jn°, Son of Sam^ Downe Jun'' & of Marjory His Wife,

was Baiotiz'd. Sepf^ 28^^ 1760. Jn<', Son of Arth"- Randal Jun"" & of Ruth His Wife,

was Baptiz'd. Dece'^ 28"^ 1760. David, Son of Reuben Bachelor & of Miriam His

Wife, was Baptized at Hawke.* Jany 11*^ 1761. Henry, Son of Henry Carter & of Deborah His Wife,

was Baptized. Feby Ib^ 1761. Joseph, Son of Nat^ Downe & of Molly His Wife, was

Baptized. Feby 22^1 1761. W"^, Son of Rob* Kearswell Jun' & of Elizt^^ His

Wife, was Baptized. March 1®' 1761. Rebecca, Dau'f of Amos Horn & of Abigail His

Wife, was Baptized. April 26*^ 1761. Mary Sanders, Dau't"^ of Henry Shapley & of Eliz*!'

His Wife, was Baptized. July 12*^ 1761. Robert Sanders, Son of Luke Power & of Sarah His

Wife, was Baptized. Augst 23* 1761. Joanna, Dau't'' of James Allard & of Sarah His Wife,

was Baptized. Oct' 4*'^ 1764. Abigail, Dau't^ of Sam^ Eliot & of AbigaU His Wife,

was Baptized. Oof 25*^ 1761. Susanna, Dau't' of Abr™ Ellen wood 1

& of Anne His Wife, ! -r f- i

W", Son ot Henry Walker Andrass f ^^''^ i^aptized.

& of Rachel His Wife, J

Nov' P' 1761. Margaret, Dau'f of Sam^ Haley & of Mary His Wife,

was Baptized. Nov' 8*'' 1761. Molly, Dau'f of Edw*^ Voudey & of Sarah His Wife,

was Baptized. Jany 17'*^ 1762. Jn°, Son of Tho« Horn & of Eliz*"^ ]

His Wife, I -R ,. ^

Benjamin, Son of Arthur Randall & [ ^^^® -Kaptizea.

of Lydia His Wife, J

Feby 14*^ 1762. Sarah, Dau't' of Arthur Randall Jun' & of Ruth His

Wife, was Baptized. April 18"^ 1762. Dinah, Dau't' of Candace, a Negro, was Baptized.

June 27''^ 1762. Abigail, Dau't' of Jn° Brag & of Hannah His Wife,

was Baptized. July 4^^^ 1762. Molly, Dau't' of Mic^ Downe & of Mary His Wife,

was Baptized. Aug^t 15tia 1762. Weeks, Son of Sami Varrell & of Eliztf^ His Wife,

was Baptized. Sept' 12^^ 1762. Joseph, Son of Jn° Mace & of Elizt^^

His Wife, W°\ Son of W" Bickham & of Sarah

His Wife Comfort, Dau't' of Elisha Horn & of '^ ^®^^ Baptized.

Tamesin His Wife, Sarah, Dau't' of Tho^ Chappel & of

Abigail His Wife,

* Set ofif from Kingston early in this year. The name was changed to Danville in 1836.

224 Isles

Ocf^ 24*^ 1762. Nov^ 14ti> 1762. Dece'- 12**' 1762. March 20*'^ 1763. March 27"^ 1763. April 3'i 1763. May 15*1^ 1763. May 29*^ 1763. July 3^ 1763.

Aug^' 21^' 1763.

Sepf^ 4ti> 1763.

Sept' 11*^ 1763. Ocf^ 231 i7g3_

Nov'" 6"^ 1763. Dece'^ 4* 1763. Jany l^t 1764. Jan^ 15'^^ 1764.

March 18*^ 1764. AprU 8^^^ 1764.

April 9*'' 1764.

May 20*^ 1764. July 8"^ 1764. July 15"' 1764.

of Shoals in the Eighteenth Century

[July

were Baptized.

Jn°, Son of Sam^ Parsons & of Isabella His Wife,

was Baptized. Sarah, Dau'f^ of Sam' Downe Jun'' & of Margery

His Wife, was Baptized. Jn°, Son of Amos Horn & of Abigail His Wife, was

Baptized. Jn'', Son of Jn° Newton & of Sarah His Wife, was

Baptized. W", Son of W" Holbrook & of Eliz* His Wife, was

Baptized. James, Son of Henry Shapley & of Eliz*"^ His Wife,

was Baptized Sam', Son of Rich*^ Currier Jun'' & of Mary His Wife,

was Baptized. Eliz'^ Dau't' of Rich'' Randal & of Elizt^^ His Wife,

Avas Baptized. W"", Son of James Ward & of Sarah

His Wife, Abigail, Dau't'' of Jn° Varrell & of

Rachel His Wife, W", Son of Tho^ Horn & of Eliz*'' "^

His Wife, -r *' a

Betty, Dau't' of Rob' Kearswell Jun^- f ^®^® J^aptizea.

& of Elizt'' His Wife, J

Betty, Dau'f^ of Jn° Crosbie & of Anne His Wife,

was Baptized. Rich'', Son of Anne Downe, was Baptized. Mary, Dau'f of Benj'' Parsons & of Lucy His Wife,

was Baptized. Sarah, Dau'f^ of Edw<^ Voudey & of Sarah His Wife,

was Baptized. Hannah, Dau'f of Arthur Randal Jun"^ & of Ruth

His Wife, was Baptized. Sarah, Dau't of Jn° Kearswell & of Joanna His Wife,

was Baptized. Joseph, Son of Sam' Haley & of

Mary His Wife, W"\ Son of W™ Allard & of Joanna

His Wife, Tho^, Son of James Allard & of Sarah His Wife,

was Baptized. Rich-i, Son of Jn° Crocket & of Mary ]

His Wife, IwereBa tized

Tho®, Son of Ambrose Perkins & of ( ^

Sarah His Wife, J

Henry Carter, Son of Joseph Muchmore «& of Mary

His Wife, was Baptized. This Child was Baptiz'd in Private. Grace, Dau't"^ of Israel Beckman, Deceased, & of

Mary His Wife, was Baptized. Mercy, Dau't"^ of Arthur Randal «& of Lydia His Wife,

was Baptized. Abigail, & ") Twin Dau't'^^ of Sam' Matthews & of Mehetabel, j Eliz*'^ His Wife, were Baptized.

were Baptized.

1912] Isles of Shoals in the Eighteenth Century 225

Aug^t 5tii 1764. Zephaniah, Son of Nat' Downe & of 1

Molly His Wife -n -,

Betty, Dau'f^ of Luke Power & of ^ ^^^e Baptized.

Sarah His Wife J

Augst 26*^^ 1764. Moses, Son of John Dammerrill & of Tabitha His

Wife, was Baptized. Ocf 14''^ 1764. Sarah, Dau'f^ of Rich'i Randal & of Eliz*'' His Wife,

was Baptized. Ocf^ 21«' 1764. Charles Randal, Son of Elisha Horn & of Tamesin

His Wife, was Baptized. Oct^ 28"^ 1764. Jn°, Son of Jn° Robison & of Eliz*'^ His Wife, was

Baptized. Dece"^ 23* 1764. Molly, Dau'f^ of Jeremy Lord & of Eliz'i^ His Wife,

was Baptized. Feby S'i 1765. Robert, Son of Henry Shapley & of Eliz*^ His Wife,

was Baptized. March 3P* 1765. James, Son of W" Holbrook & of Eliz*'' His Wife,

was Baptized. AprU. 14''' 1765. Molly, Dau'f^ of Jn° Brag & of Hannah His Wife,

was Baptized. April 2P* 1765. Jn", Son of Jeffry Currier Jun"^ & of Sarah His Wife,

was Baj^tized. May 19"^ 1765. George, Son of Rich'^ Perkins & of Mercy His Wife,

was Baptized. June 23'i 1765. Eliz'^ Dau'f^ of David Avery & of Sarah His Wife,

was Baptized. July 28**^ 1765. Anne, Dau'f of Arthur Randal & of Lydia His Wife,

was Baptized. Aug^* llth i7g5^ Deborah, Dau'f of Sam' Downe Jun' & of Margery

His Wife, was Baptized. Aug^' 25^1^ 1765. Sarah, Dau'f of Sam' Haley & of]

Mary His Wife, I -o r a

Sarah, Dau'f^ of Benj" Muchmore & f ^^^® J^aptized.

of Tamesin His Wife, Sepf 22°'^ 1765. Tho^ Son of Josiah Mace & of Sarah

His Wife Sarah, Dau'V of W- Bickham & of j^ were Baptized.

Sarah His Wife, Sepf 29*'^ 1765. RobS Son of Rob' Kearswell & of tAiz^^ His Wife,

was Baptized. Ocf 20*'^ 1765. Moses, Son of Tho« Horn & of Eliz^'' His Wife, was

Baptized. Nov'' 10* 1765. George, Son of Arthur Randal Jun"" & of Ruth His

Wife, was Bajitized. Nov'^ 17'"' 1765 James, Son of James Hickey and of Mary His Wife,

was Baptized. Dece"^ 1«' 1765. Benj"!, Son of Benj° Parsons & of ]

Lucy His Wife, -r. x- j

Abigail, Dau't^ of Rich*^ Currier Jun^ \ ^^^^ baptized.

& of Mary His Wife, J

Dece"" 29^1' 1765. Jn°, Son of Jn° Kearswell & of Joanna His Wife, was

Baptized.

[To be concluded]

226 Notes from Long Island Gravestones [July

NOTES FEOM LONG ISLAND GEAVESTONES

Communicated by Miss Elizabeth French of New York, N. T.

St. John's Episcopal Churchyard, Huntington, L.I.

Jane, dau. of Dr. Daniel W. and Phebe Kissam, d. May 25, 1815, aged

2 yrs. 8 mos. 25 days. Maria, dau. of Daniel W. and Elizabeth Kissam, b. Feb. 5, 1794, d. Feb.

15, 1866. Elizabeth, dau. of Benjamin and Elizabeth Tredwell, and wife of Dr.

Daniel W. Kissam (and their still-born babe), d. Apr. 3, 1803, in her

36th yr. Dr. Daniel W. Kissam d. Nov. 21, 1839, aged 76 yrs. 7 mos. 28 days. Phebe, wife of Dr. D. W. Kissam, b. Apr. 23, 1777, d. Nov. 13, 1861. Seabury Webster, son of Seabury and Sarah V. B. Kissam, b. Nov. 26,

1856, d. Aug. 12, 1857. Seabury Kissam, b. in Huntington Feb. 6, 1809, d. in Brooklyn June 9,

1861. Kev. Charles Sturges, M.D., b. Oct. 20, 1804, d. May 1, 1855. Margaret, wife of Rev. Chas. Sturges, and dau. of Dr. D. W. and Phebe

Kissam, b. Aug. 28, 1814, d. Oct. 20, 1853. Dorcas, dau. of Richard and Bathsheba Rogers, d. Sept. 18, 1796, in her

34th yr. Catharine Davis, dau. of Capt. John and Jane Davis, d. Oct. 12, 1754, in

3d yr. George, d. Dec. 4, 1801, aged 2 yrs. 5 mos., and George Dally, d. Nov. 1,

1798, aged 4 yrs. 3 mos., sons of John Davis and Ruth Rogers. Catharine Jane, dau. of Andrew Y. and Jane Rogers, d. Mar. 28, 1828,

aged 1 yr. Catharine Rogers, wife of Andrew Yelverton, d. Jan. 24, 1834, in her 63d

yr-

Andrew Yelverton d. Aug. 13, 1850, in 86th yr.

Eliza Dally d. Aug. 14, 1835, in 13th yr.

Phebe, wife of George Dally, and dau. of Isaiah and Elizabeth Rogers, d.

Sept. 22, 1795, aged 26 yrs. 10 mos. 12 days. Ebenezer, son of Isaiah and Elizabeth Rogers, d. Sept. 15, 1770, in 17th yr. Ruth, wife of John D. Rogers, d. Dec. 2, 1831, aged 67. Thomas Rogers d. Oct. 14, 1756, in 21st yr. Hannah, wife of Isaac Brush, d. Aug. 24, 1754, in her 71st yr. Half of an old stone reading " 1785 in 65th year." In another part of the church yard is a piece of stone evidently a part of

the top of the above with the letters " ush." Susan, wife of John D. Jackson, d. Mar. 3, 1838, aged 39 yrs. 1 mo. 14

days. John D. Jackson d. Aug. 27, 1867, aged 72 yrs. 6 mos. 27 days. John F., son of J. D. and Susan Jackson, d. Oct. 16, 1838, aged 7 mos.

24 days.

Isaiah Rogers d. Sept. 26, 1873, aged 86 yrs. 6 mos. 22 days. John Wesley, son of Isaiah and Mary C. Rogers, d. Mar. 8, 1819, aged 1 yr. 12 days.

1912] Notes from Long Island Gravestones 227

Isaiah Tlieodore, only son of Isaiah and Mary C. Rogers, d. Sept. 6, 1834,

aged 1 yr. 10 mos. 6 days. Margaret Louisa [Rogers] d. Oct. 11, 1746, aged 7 yrs. 2 mos. Dr. Samuel Allen d, Dec. 1, 1766, in his 36th yr. Joseph H. Ray, M.D., d. Mar. 23, 1875. Maria Wood, wife of the above, d. June 1, 1890. Emily Ray, d. Mar. 16, 1843, aged 2 yrs. 14 days. William Palmer Wood, son of William G. Wood. Emily M. Wood, dau. of WUliam G. and Emily Wood, d. Dec. 25, 1853,

in her 1 8th yr. William G. Wood d. Apr. 20, 1869, aged 59 yrs.

Helen Pollard, wife of Isaac Adams, b. Dec. 28, 1833, d. Feb. 25, 1899. Isaac Adams, b. June 27, 1826, d. June 27, 1900. Emeline A. Adams, wife of Isaac Adams, and eldest dau. of Elnathan and

Maria E. Wheeler, b. in Bridgeport, Conn., Aug. 12, 1829, d. Feb. 22,

1857. Emily H. Post d. Oct. 17, 1851, aged 7 yrs. Faith W. Post d. Oct. 17, 1851, aged 4 yrs.

Harriet Terry, wife of C. Wistar Hodge, and dau. of Richard B. and Har- riet W. Post, b. in Huntington Sept. 14, 1839, d. in Princeton, N. J.,

Apr. 7, 1864. Jessie Acourt Lowell, dau. of William T. and Mary A. B. Walcott, d. Apr.

25, 1850, aged 2 yrs. 8 mos. 27 days. Rev. H. B. Beers, a member of the North Indiana Conference of the M. E.

Church, d. in Goshen, Ind., May 6, 1873. Hawley Beers, b. Nov. 11, 1773, d. Dec. 25, 1831. Elizabeth Wright, his wife, b. May 2, 1777, d. Aug. 29, 1852. Samuel, b. Apr. 29, 1797, d. July 14, 1847. William, b. May 22, 1800, d. Feb. 1, 1850. Obadiah Wright, b. May 12, 1806, d. Apr. 26, 1864. Charles Anthony, b. Dec. 24, 1810, d. Jan. 6, 1838. Hawlev Baxter, b. Apr. 22, 1809, d. May 6, 1873. John Henry, b. Oct. 25, 1813, d. June 13, 1885. S. Lucinda, b. Sept. 26, 1815, d. Apr. 2, 1897. Deborah, relict of Jacob Johnson, d. Feb. 2, 1830, in her 53d yr. Capt. Walter F. Johnson, b. Mar. 13, 1821, d. Apr. 28, 1867. Mary, wife of Jacob Johnson, d. Aug. 21, 1812, aged 37 yrs. 8 mos. 15

days. Jacob Johnson d. June 13, 1833, aged 61 yrs. 7 mos. 3 days. Julia A., dau. of George B. and Elizabeth Johnson, d. July 18, 1844, aged

4 yrs. 27 days. Raymond Hoyt d. July 31, 1846, in his 58th yr. Sally, wife of Raymond Hoyt, d. Feb. 17, 1849, in her 64th yr. Andrew J. Hoyt d. Dec. 11, 1884, in his 65th yr. Alonzo C. Hoyt, b. June 9, 1833, d. Jan. 17, 1857. Mrs. Mary Conklin, b. Mar. 12, 1775, d. Mar. 6, 1858. Hannah, wife of William Nethaway, d. June 19, 1779, aged 33. William Nethaway d. Mar. 19, 1814, aged 74. Thomas Nethaway d. Sept. 6, 1749, in 38th yr. Ebenezer Nethaway d. Sept. 21, 1749, aged 6 yrs.

VOL. XL VI. 15

228 Notes from Long Island Gravestones [July

Lemuel Douglas, Jr., d. Jan. 6, 1800, in his 26tli yr.

Mary, wife of Capt. Lemuel Douglas, d. May 4, 1796, in her 49tli yr.

Stej^ben, son of Capt. Lemuel and Mary Douglas, d. Apr. 19, 1794, aged

8 yrs. Abiiiail, wife of John Johnson, d. Nov. 3, 1749, in her 24th yr. Smi^h Johnson d. Feb. 2G, 1849, in his 17th yr. Mr. Dennis Wright d. Apr. 30, 1753, in his 80th yr. Re-erected in 1854

by his .great grandson E. Beers. Jacob Mott d. May 8, 1857, in his 38 th yr. Marv A., dau. of David S. and Isabella F. Conklin, b. Dec. 22, 1841, d.

Mar. 4, 1857. David S. Conklin, b. July 5, 1804, d. July 18, 1863. Isabella, wife of David S. Conklin, b. Jan. 16, 1806, d. Apr. 30, 1862. Elizabeth Gillit, dau. of Elisha & Sarah Gillit, d. Sept. 16, 1760, in her

5th yr. Gertrude Westervelt, wife of Arthur T. Hurd, d. Apr. 4, 1885, aged 60

yrs. A. T. Hurd, b. Mar. 12, 1826, d. July 9, 1902. John Forster^ b. July 3, 1818, d. Feb. 2, 1869.

Gilbert P. Williams, b. in Huntington Dec. 5, 1804, d. Apr. 11, 1888. Lucinda, wife of the above, b. Fairfield Co., Conn., Oct. 24, 1804, d. Nov.

7, 1866. Mary Elizabeth, dau. of G. P. and L. Williams, b. in New Milford, Conn.,

July 24, 1827, d. Nov. 14, 1860.

Mary E. Post, wife of Robert H. Hawthorne, and dau. of Wright Post, M.D., and Mary M. Bayley, all of New York City, b. June 16, 1814, d. June 17, 1883.

Isabella, wife of Rev. N. Barrows, and dau. of John Gibson, b. in Albany

Jan. 7, 1832, d. Feb. 12, 1885. Eliza Thompson, b. Feb. 11, 1777, d. Jan. 8, 1867. Frederick W. Mulligan, b. Oct. 10, 1850, d. Feb. 4, 1893. Lewis M. Thurston, b. Oct. 23, 1804, d. Oct. 13, 1895. Elizabeth S. Brewer, wife of the above, b. Dec. 3, 1814, d. Jan. 10, 1879. Robert Brewer, son of L. M. and E. S. Thurston, b. Feb. 9, 1837, d. Aug.

6, 1875. Lewis Marion, son of L. M. and E. S. Thurston, b. July 15, 1838, d.

Dec. 4, 1864. Hannah, wife of Daniel E. Kissam, b. Dec. 10, 1813, d. June 1, 1877. William Aymar Kissam, M.D., son of Daniel E. and Hannah Kissam, b.

Mar. 6, 1846, d. Apr. 12, 1877. "Willie."

ye body Sevmo''^

A fragment of stone reading

Old Northport, L. I., Cemetery Elizabeth, relict of Nathaniel Udal, d. Jan. 19, 1819, aged 61. John Udal d. Jan. 4, 1849, aged 28. Nathaniel Udal d. Feb. 23, 1817, aged 62. Jacob Sammis d. Apr. 1, 1856, aged 65. Nancy, wife of Jacob Sammis, d. Apr. 7, 1838, in her 62d yr.

Auguster Ackerly, b. July 31, 1760, d. Mar. 27, 1812, aged 51 yrs. 7 mo8. 27 days.

1912] Notes from Long Island Gravestones 229

Rebecca, wife of Augusta Ackerly, d. Apr. 11, 1856, aged 93 yrs.

Jacob Ackerly d. Nov. 4, 1879, aged 84 yrs. 6 days.

Mary Ackerly d. Mar. 5, 1890, aged 90 yrs. 1 day.

Susan, dau. of Nathaniel and Keturah Kelcy, d. July 31, 1793, aged 7.

Kelcy d. June 26, 1792, aged 21 yrs. 3 mos.

Nathaniel Kelcy d. June 26, 1817, aged 78.

Freelove, wife of Nathaniel Kelcy, Jr., d. Feb. 4, 1804, in her 3 2d yr.

Jonas Higbee, Sen., d. Nov. 19, 1765, aged 75.

Thomas Higbee d. Feb. 13, 1762, in his 39th yr.

Thomas Higbee, Jr., d. Nov. 10, 1753, in his 29th(?) yr.

Desiar Hegbe, dau. of Stephen and Esther Hegbee, d. June 19, 1763, in

her 9th yr. Daniel B. Higbee d. Mar. 27, 1813, aged 61. Elizabeth, his wife, d. Dec. 23, 1806, aged 44. Jonas Higbe, Jr., d. Nov. 10, 1759, in 29th yr. Elizabeth, wife of Thomas Miller, d. Feb. 23, 1804, aged 56. Stephen Higbee d. Jan. 10, 1855, aged 89 yrs. 5 mos. 9 days. Ruth, wife of Stephen Higbee, d. Nov. 20, 1835, in her 68th yr. Isaac Wells,'jr., d. Mar 10, 1822, aged 33. Charles Ackerley d. Nov. 3, 1855, aged 63 yrs. 8 mos. Jerusha, wife of Charles Ackerley, d. Apr. 2, 1876, aged 91. Hannah Ackerley d. Dec. 10, 1842, aged 50. Philip Udall d. Jan. 21, 1836, aged 47 yrs. 3 mos. Capt. Jesse Mott, d. Aug. 13, 1851, aged 57 yrs. 7 mos. 12 days. Katurah, his wife, d. June 9, 1836, aged 41 yrs. 7 mos. 8 days. Jacob Mott d. Nov. 11, 1838, aged 74 yrs. 8 mos. Tabitha, wife of Robert Arthur, d. Sept. 8, 1756, in his 43d yr. Esther, wife of Ebenezer Bryan, d. Mar. 24, 1838, aged 83 yrs. Ebenezer Bryan d. May 10, 1811, aged 69. Anna, dau. of Ebenezer and Esther Bryan, d. Sept. 7, 1796, aged 15 yrs.

1 mo. 28 days. Josiah Fedrick, b. Jan. 10, 1774, d. Dec. 10, 1864. Sarah E., wife of Josiah Fedrick, d. Apr. 20, 1851, aged 70. Jemima Sills, relict of Capt. John Sills, d. Mar. 20, 1813, in her 58th yr. Mary, dau. of John and Jemima Sills, d. Oct. 20, 1820, aged 6(?). Phebe, wife of John Lewis, d. Sept. 15, 1842, aged 28 yrs, 5 days. John Smith "d. Mar. 3, 1852, aged 60.

Mary, wife of Jonathan Wickes, Jr., d. Mar. 30, 1761, in her 23d yr. Jonathan Wickes d. Mar. 4, 1759, in his 47th yr. Jemima Scudder, wife of John, d. Sept. 13, 1775, in her 71st yr. Isaac Sammis d. Apr. 29, 1871, aged 72. Anna, wife of Isaac Sammis, d. Nov. 23, 1859, aged 36. Anna Maria Sammis d. Mar. 30, 1859, aged 7 mos. 9 days. Edward B. Sammis d. Mar. 5, 1864, aged 37 yrs. Imo. 17 days. Edward Franklin Sammis d. Feb. 18, 1852, aged 1 yr. 9 mos. \ Children of Edmon Sammis d. Feb. 18, 1856, aged 3 mos. 14 days. / Edward B.

Charles Hood Sammis d. Aug. 18, 1849, aged 8 mos. 5 days. I and Ann E. Anna Sammis d. Apr. 7, 1864, aged 1 yr. 1 mo. 17 days; / Sammis Stephen Scudder d. Sept. 20, 1853, aged 64 yrs. 6. mos. 19 days. Esther Scudder d. July 6, 1858, in her 63d yr.

230 Notes from Long Island Gravestones [July

Hannah, wife of John Dickerson, Nov. 15, 1798 - Oct. 22, 1854.

Julian W., son of Dr. I. W. and H. Mahretta EKot, d. Aug. 16, 1873,

aged 1 yr. 29 days. Abel Ackley d. Apr. 5, 1856, aged 81. Hannah, wife of Abel Ackley, d. Apr. 25, 1857, aged 72. Philetus Ackley d. Feb. 27, 1837, aged 28 yrs. 11 mos. 21 days. Philetus, son of Richard and Presillia Ackley, d. Nov. 8, 1840, aged 3 yrs.

9 mos. "William Henry, son of Richard and Presillia Ackley, d. Mar. 9, 1836, aged

1 yr. 4 mos. Jacob Sammis. b. May 15, 1811, d. Mar. 23, 1885. Mary, wife of Jacob Sammis, b. Mar. 23, 1826, d. Sept. 30, 1881. Adelia Jane, dau. of Jacob and Mary Sammis, b. Oct. 6, 1849, d. Mar. 19,

1871. Ann Sammis d. Nov. 24, 1845. Abigail Sammis d. Oct. 5, 1857, aged 5 yrs. 5 mos. Mary Sammis d. Oct. 6, 1857, aged 1 yr. 10 mos. Harriet A., wife of Nelson Velzer, d. June 29, 1857, aged 29 yrs. 6 mos.

27 days. Capt. Samuel Noyes d. Mar. 19, 1854, aged 60 yrs. 5 mos. 25 days. Sarah, dau. of Samuel P. and Hannah J. Hartt, d. Mar 27, 1838, aged 10

yrs. 9 mos. Barnard H. Chappell d. May 16, 1889, aged 57 yrs. 2 mos. Amanda S., wife of B. H. Chappell, d. Apr. 23, 1880, aged 48 yrs. 3 mos.

14 days. Phebe B., dau. of Fleet and Elizabeth Bunce, d. June 17, 1832, aged 18

yrs. 3 mos. Jane M., wife of Nathaniel K. Suydam, d. Jan. 25, 1834, in her 26th yr. Shepard Higby d. July 6, 1818, aged 23. Capt. Joseph Higbee d. July 10, 1840, aged 76. Fannv, wife of Capt. Joseph Higbee, d. Sept. 2, 1849, in 78th yr. Lucy', relict of Raymond Finch, d. Mar. 11, 1866, aged 87 yrs. 1 mo. 28

days. Raymond Finch d. Dec. 16, 1827, in his 48th yr. Lewis H. Finch d. May 10, 1850, aged 35 yrs. 2 mos. 16 days. Emma Willard Scudder, 1835-1893, wife of Henry J. Henry Joel Scudder, b. Sept. 11, 1825, d. Feb. 10, 1886. Louisa Henrietta, wife of Henry Joel Scudder, b. Oct. 27, 1834, d. Dec.

28, 1864. Henry Scudder, b. Apr. 20 (or 26), 1778, d. Feb. 2, 1863. Elizabeth Hewlett, wife of Henry Scudder, b. Oct. 22, 1792, d. Dec. 5,

1870. Infant children of Henry and Elizabeth (not named). Henry Scudder, b. Aug. 5, 1743, d. Jan. 21, 1822. Phebe C, wife of Henry Scudder, b. June 1743, d. Apr. 17, 1821. Joel d. June 10, 1835, in 49th yr. Charity d. Oct. 16, 1858, aged 67 yrs. 8 mos. 29 days. Young"^ P. d. Jan. 17, 1850, aged 80 yrs. 8 mos. 14 days. Phebe, wife of Henry and dau. of Josiah and Elizabeth Wood, d. Jan. 18,

1816, aged 33. Elizabeth, dau. of Henry and Phebe, d. Feb. 15, 1815, aged 2 yrs.

1912] Notes from Long Island Gravestones 231

Sally, dau. of Henry and Phebe, d. May 19, 1817, aged 11 yrs.

Mary English, dau. of Henry J. and Louisa H Scudder, b. Sept. 21, 1859, d. Jan. 23, 1882.

Louisa H. and Anne H., infant children of Henry J. and Emma W. Scudder.

Townsend, b. in Northport Dec. 14, 1828, d. in Glenworth July 30, 1874.

Isaac Smith, son of Bryant, aged 26 yrs. 3 mos. 1 2 days ; accidentally drowned while in discharge of his duty as chief mate on board schooner Peerless, Capt. Charles A. Conklin, in Lat. 34° 50' N., Long. 69° 50' W., Sept. 18, 1850.

Hannah, wife of Bryant, aged 55 yrs.

Bryant Smith d. Feb. 25, 1857, aged 81 yrs. 2 mos. 13 days.

Phebe C, wife of Alfred Ketcham, d. Oct. 7, 1828, aged 29 yrs. 5 mos. 10 days.

Edward H. Ketcham d. June 20, 1854, aged 32 yrs. 5 mos.

Mrs. Jemima Bryan, wife of Jesse, d. Mar. 27, 1793, aged 37 yrs.

Mrs. Mary Bryan, wife of Jesse, d. Aug. 7, 1790, aged 47 yrs.

Abigail, wid. of Jesse Kellum, d. May 2, 1864, aged 81 yrs. 10 mos. 1 day.

Ruth Please, dau. of William Please, Sen., d. Jan. 13, 1774, in her 20th yr

Elizabeth, wife of Samuel Bryan, d. Apr. 7, 1834, aged 41 yrs. 11 mos.

Jesse Bryan d. Apr. 17, 1868, aged 96 yrs.

Sarah, wife of Jesse Bryan, d. Apr. 16, 1844, aged 52 yrs.

Reuben Arthur, son of Moses and Rachel Rogers, b. Nov. 11, 1803, . Dec. 18, 1809.

Jemima Scudder, wife of John Scudder, d. Sept. 13, 1775, in her 71st yr.

Anne Havens d. Sept. 16, 1791, aged 61 years, 3 mos.

Anne, dau. of Thomas and Edith Carpenter, d. Sept. 2, 1792, aged 1 yr. 11 mos.

Zebediah Bunce d. June 13, 1789, aged 66 yrs.

Abigail, wife of Zebediah Bunce, d. May 23, 1773, in 46th yr.

Abigail Ruth, dau. and Betsy, d, Aug. 11, 1791.

Theodorus Bunce d. Aug. 22, 1791, aged 26 yrs.

Kezia, wife of Ebenezer Chichester, d. Mar. 5, 1855, in her 81st yr.

Ebenezer Chichester, d. Aug. 31, 1840, in his 71st yr.

Lydia H., wife of Eliphalet Chichester, d. June 4, 1832, in her 25th yr.

Elizabeth Ketcham d. Aug. 13, 1853, in her 84th yr.

Rebekah, wife of Thomas Rogers, d. Oct. 26, 1813, in her 49th yr.

Thomas Rogers d. Mar. 4, 1841, in his 80th yr.

Deacon Thomas Rogers d. Feb. 24, 1759, in his 61st yr.

Ruth, wife of Thomas Rogers, d. Feb. 26, 1734, aged 33 yrs.

Jerusha Chichester, dau. of Thomas Rogers, and wife of Ephraim Chiches- ter, d. June 16, 1742, in her 19th yr.

Stephen Rogers, son of Thomas Rogers, d. June 21, 1746, in 20th yr.

Elizabeth Rogers, dau. of Thomas Rogers, d. Oct. 15, 1742, in 21st yr.

Thomas Rogers d. Dec. 13, 1755, in his 27th yr.

Josiah Rogers d. Oct. 2, 1791, aged 61 yrs.

Rachel, wife of Deacon Josiah Rogers, d. Aug. 11, 1804, in her 75th yr.

Lydia, dau. of Josiah and Rachel Rogers, d. Oct. 31, 1780, aged 16 yrs.

Isaiah Rogers d. Jan. 21, 1749, in his 48th year.

Elizabeth Rogers d. May 3, 1731.

Jonathan Rogers d. Jan. 17, 1749, aged 82 yrs.

George W., son of Nathaniel and Rachel Biggs, d. July 1, 1793, aged 2 yrs. 3 mos. 20 days.

232 Notes from Long Island Gravestones [July

Nathaniel, son of Nathaniel and Rachel Biggs, d. June 19, 1793, aged 4

yrs. 9 mos. 21 days. Rachel, relict of Nathaniel Biggs, d. July 21, 1823, aged 66*yrs. Nathaniel Biggs d. Aug. 22, 1815, aged 63. Thomas Biggs d. Dec. 31, 1831, in his 40th yr.

Permelia, relict of Thomas Biggs, d. May 28, 1857, aged 59 yrs. 11 days. Jos. Bunce d. Apr, 1, 1812, in his 65th yr. Martha Bunce d. May 27, 1814, aged 64 yrs. 3 mos. 29 days. Selah Bunce d. Mar. 27, 1813, aged 22 yrs. Israel Bunce, b. Mar. 12, 1793, d. July 26, 1873. Edmund Bunce d. Mar. 10, 1803, aged 49 yrs. Sarah Bunce, relict of Edmund, d. Jan. 19, 1816, in 54th yr. Charles H., son of George W. and Frances Cook, d. Jan, 13, 1856, aged

10 mos. 13 days. Ann Eliza, dau. of George W. and Frances Cook, d. Sept. 19, 1853, aged

21 days. Elsev, relict of Eliphalet W. Carll, d. Sept. 9, 1837, in her 63d yr. Eliphalet W. Carll d. Apr. 4, 1826, aged 62. Infant children of Israel and Gloriana Carll Susan Amelia d. Aug. 27,

1852, aged 6 mos. 23 days ; Evylin d. Feb. 13, 1854, aged 1 day. Mrs. Susan Whitman d, Dec. 5, 1852, aged 57 yrs. 10 mos. 8 days. Ruth, wife of Alexander Bryan, d. July 30, 1748. Alexander Bryan, d, Nov. 16, 1761, in his 79th yr. Sarah Hibgee,* wife of Josiah Hibgee, d. Jan. 29, 1759, in her 62d yr. Eliphalet Wood d. Apr. 9, 1747, in his 70th yr.

Dorcas, wife of James Dunbar, d. Apr. 17, 1733, aged 34 yrs. 8 mos. 9 days. Hannah, wife of Jacob Piatt, d. May 5, 1836, aged 25 yrs. Jos. Piatt d. Mar. 24, 1799, aged 5i yrs. Rebekah, wife of Jos. Piatt, d. Jan. 8, 1798, aged 48 yrs. Jacob Piatt d. Dec. 26, 1790, aged 70 yrs. Richard Piatt d. Dec. 20, 1756, in his 37th yr. George Smith b. June 5, 1847, d. Mar. 10, 1895. Henry S. Smith, d, Nov. 19, 1857, aged 38 yrs. 6 mos. 28 days. Henrietta, dau. of George and Emily Smith, d. Aug. 29, 1853, aged 1 yr.

9 mos. Epenetus C. Conklin, b. Aug. 10, 1810, d. Sept. 14, 1887. lantha, his wife, b. Nov. 11, 1814, d. Mar. 28, 1900. Mary Frances, dau. of the above, b. Apr. 17, 181 6(?), d. Dec. 6, 1866. lantha, dau. of the above, b. June 9, 1857, d. Nov. 1861, Keturah, wife of John Place, d. June, 22, 1859, in her 65th yr. Samuel H, H. Penton, b. Oct. 28, 1830, d. Apr. 19, 1900. Frank Penton d. Nov. 12, 1859, aged 4 yrs. 3 mos. Elizabeth Calvin, wid. of John, d. July 20, 1854, aged 84 yrs. 3 mos. 16

days. Edwin C, son of James S. and Mary Mott, d. Feb. 22, 1849, 1 yr. 3 mos.

1 day. James Tuttle, 1819 - 1897. Sarah Elizabeth, wife of David Lewis, d. Apr. 20, 1849, aged 20 yrs. 1

mo. 2 days.

•Evidently a mistake of the stonecutter. Name probably Higbee.

1912] Solomon Johnson Family 233

Hannah, wife of Shubael M. Nichols, d. Jan. 22, 1857, aged 52 yrs. 7 mos.

24 days. Shubaef Nichols, b. Nov. 20, 1802, d. Aug. 16, 1873. William T. Nichols, b. Aug. 31, 1809, d. Jan. 11, 1880. Althea, infant dau. of William T. and Ann Nichols, l.ifant dau. of David and Sarah Elizabeth Lewes, aged 10 days. Infant dau. of Hannah and Shubael Nichols d. Mar. 22, 1842. Joseph Rogers d. Mar. 9, 1850, aged 75 yrs. Esther, wife of Joseph Rogers, d. July 17, 1849, in her 80th yr. Jacob Ireland d. Mar. 17, 1813, aged 69. Sarah, wife of David Skidmore, d. July 4, 1858, aged 81 yrs. David Skidmore d. Mar. 14, 1813, aged 42 yrs.

Ann, dau. of David and Sarah, d. Apr. 17, 1815, aged 17 yrs. 1 mo. 7 days. Mary, wife of Joseph Dixon, d. Jan. 7, 1833, aged 63 yrs. Piatt Titus d. Nov. 24, 1848, aged 83 yrs. Keturah, wife of Piatt A. Titus, d. Feb. 12, 1835, aged 32 yrs. 3. mos.

16 days. Joseph Titus, son of Piatt and Esther Titus, d. Mar. 22, 1841, aged 42 yra.

THE SOLOMON JOHNSON FAMILY

By Mks. Ell wood D. Kimball of Wichita, Kans.

1. Solomon^ Johnson, whose parentage and ancestry have not been found, was in Sudbury, Mass., 3 Feb. 1639, when his twin sons, Joseph and Nathaniel, were born. His wife, Elinor, whose parentage and ancestry are unknown, was certainly the mother of an older son, John (Middlesex Co. Deeds, vol. 20, p. 697, wherein Elinor calls John her son), born 1629 or " thereabout," and probably the mother of the oldest son, Solomon, born 1627 or "thereabout" (deposition, Middlesex Co. Court Files, Apl. Ses- sion, 1686, Stone vs Bemis). He was an original proprietor of Sudbury, having received twenty-eight acres in the first, second, and third divisions of land (Sudbury Town Records, Bk. 1, pp. 21 and 52). He was made freeman after his son Solomon took the oath in 1645.* Having bought land in the Great River Meadow, West Sudbury, m 1651, he is called "Taylor of Watertown" at the date of sale of that land (Middlesex Co. Deeds, vol. 2, p. 45) in 1653, he then living at the " Watertown Farme or Cowpen " which he had leased on 1 Dec. 1651 for seven years, afterward extended two years. In 1 658 he received a grant of one hun- dred thirty acres in the " two mile strip " of Sudbury, and later was voted ten acres more on account of the highway running through (Sudbury Rec- ords, p. 52). This " new grant " he deeded before it was laid out, 25 Apr. 1658, to Solomon, Jr., in consideration of his full and free surrender of three hundred acres bought of Mr. Stephen Day of Cambridge (Middlesex Co. Deeds, vol. 3, p. 139).

*0n Sudbury Town Records the name of " Solomon Johnson" appears in the list of " Names of those that take ye oath July 9, 1643 or 5." Under this list is the list of those who " took ye oath of fidelity since." " Solomon Johnson Senr " is second on this latter list, then in the same hand and ink "Junr" is written after "Solomon Johnson " of the first list.

234 Solomon Johnson Family [July

He was an original proprietor of Marlborough, Mass., receiving a home lot of twenty-three acres, 1660 (Register, vol. LXII, p. 227). Later he received one-seventh undivided part of eleven meadows, his share in these meadows being indicated in his will, except such as were alienated by deeds, viz., in 1683 about five acres, in which he is described as " Solomon John- son Sr. Tailor," and in 1684 seven acres to his son John Johnson, in which Elinor relinquished her dower (Middlesex Co. Deeds, vol. 14, p. 328 ; and vol. 20, p. 697). He was one of the selectmen of Marlborough 1661-65 (Register LXU, pp. 336-39-41; and LXIII, 65, 118), and constable in 1663-4 (Ibid., pp. 59, 65, and 118). In 1663 his rate for the ministry in Marlborough was ten shillings, and that of his son John eleven shillings. In this connection note that in 1663 Solomon and John Johnson of "Mall- bury " were sued for rate due to the ministry in Watertown (Watertown Records, p. 80).

His death is entered briefly on the Marlborough Records, " Deacon John- son died June 1687." His will (Suffolk Co. Probate, vol. 10, p. 127), dated 28 Mar. 1685, and probated 12 Oct. 1687, provides for wife " Elenor " and son Nathaniel ; and Nathaniel's three sons Joseph, Samuel, and John ; mentions son Solomon, and recites giving him " long since " his portion ; also son John, having already a portion ; bequeaths the remainder of his estate to his " Sonne-in-law John Barnes " ; and makes his " sonn's John Johnson, John Barnes Senr and Nathaniel Johnson Executors." The in- ventory of his estate totaled in land £100, and the dearth of personal estate, amounting only to £5, 16s., seems to indicate that at the time of his decease he was living with one of his children. Children :

2. i. Solomon,'' b. abt. 1627.

3. ii. John, b. abt. 1629.

iii. Joseph (twm), b. 3 Feb. 1639; m. 19 Nov. 1667, Susannah ;

bur. Apr. 1668.

4. iv. Nathaniel (twin), b. 3 Feb. 1639.

V. JOHANNAH, b. 16 Feb. 1641 ; m. John Barnes; d. 29 Oct. 1712.

\\. Mary, b. 23 Feb. 1643; m. William Taylor; not mentioned in her

father's will, though she d. 28 July 1697. vii. Caleb, b. 1 Feb. 1645; "accidentally shot" near his father's house

"in the liberties of Watertown, 4th 3, 1654," according to the

coroner's jury.

2. Solomon* Johnson (Solomon}), born about 1627, died at Sudbury 26 Aug. 1690. He was an early proprietor of Lancaster, Mass., for in 1652 he deeded his forty acres in " Nashaway Plantation" (Middlesex Co. Deeds, vol. 1, p. 41) to Stephen Day for the three hundred acres (Middlesex Co. Deeds, vol. 1, p. 42) exchanged in 1658 (Middlesex Co. Deeds, vol. 13, p. 590) for his father's New Sudbury grant of one hundred forty acres, upon which last he probably lived. In 1664 he alienated a moiety of this one hundred forty acres (Middlesex Co. Deeds, vol. 3, p. 325), but in 1685 possessed the seventy acres remaining, as a deed from Benjamin Crowe of Stowe to Joseph Rice of Marlborough recites that the land sold (originally that of John Wood, Sr., and John Rutter, Sr.) is bounded southward with land of Solomon Johnson, Junr. He

married twice: first Hannah , who died 4 June 1685 ; and

secondly, 1 Feb. 1686-7, "Hannah Crefts of Natomy" (Water- town Records, p. 96), perhaps the Hannah Johnson who married

1912] Solomon Johnson Family 235

Thomas Frost 9 July 1691. He died intestate, and his widow Hannah and son Caleb administered his estate (Middlesex Co. Pro- bate, no. 12671).

Children, all born at Sudbm-y : i. Samuel,' b. 6 Mar. 1654.

ii. Hannah, b. 27 Apr. 1656 ; m. (1) Gershom Eames, who d. at Water- town 25 Nov. 1676 ; m. (2) 4 Sept. 1679, William Ward. (For children see Ward Family, 1851, p. 14.) 6. iii. Caleb, b. 31 Oct. 1658.

3. JoHN^ Johnson {Solomon}), born about 1629, undoubtedly was with

his parents in Sudbury as early as 1639. He removed to Lancaster in 1654 (Sudbury Records, Book B). He married, 19 Nov. 1657, Deborah Ward, daughter of William of Sudbury and Marlbor- ough. On 27 Apr. 1658, his father deeded him one-half the three hundred acres bought of Mr. Stephen Day. He was an original proprietor of Marlborough, receiving sixty-eight acres in 1660, and swamp and meadow land in 1663 and '65. Deborah, his wife, died 9 Aug. 1697, aged 60; and he died at Marlborough 4 May 1713, intestate. No administration of his estate is found in Middlesex Co. Probate, but a deed dated 11 Feb. 1714 (Middlesex Co. Deeds, vol. 17, p. 301) recites that Daniel Johnson of Marlborough is one of the children and heirs of John Johnson late of Marlborough, de- ceased, who was a son of Solomon Johnson, deceased, late of Marl- borough but formerly of Sudbury and one of the primitive grantees of said Sudbury, and proceeds to quit claim " any remaining rights " of his father, John Johnson, in said Solomon's Sudbury real estate. Daniel signed the above also in behalf of his brother, John Johnson, and sister Elizabeth wife of Joseph Witherby. No record appears of any children born the first fifteen years of his marriage. Children, recorded at Marlborough :

i. John,' b. 21 Jan. 1672 ; d. 23 Dec. 1676, " scalded to death." 6. ii. Daniel, b. 5 Apr. 1675.

iii. Elizabeth, b. 20 July 1677 ; m. 9 Feb. 1699, Joseph Witherby.

iv. Deborah, b. 22 Aug. 1678.

V. John, b. 16 Feb. 1680; m. Mary .

4. Nathaniel^ Johnson (Solomon^), born at Sudbury 3 Feb. 1639,

died at Marlborough 24 July 1718. He married, 16 Nov. 1671, Mary Plimpton, daughter of John and Jane (Demant), born at Dedham 19 Apr. 1648, died at Marlborough 27 Nov. 1736. He received by wiU the major portion of his father's land, but could not alienate it since it was devised to his three sons, Joseph, Samuel, and John, who in Jan. 1704/5 joined in an instrument of partition of the same (Middlesex Co. Deeds, vol. 20, p. 516).

Children : i. Joseph,' b. 5 (18, county rec.) Oct. 1672. ii. Samuel, b. 28 Aug. 1674. iii. Mary, b. 1675. iv. John, b. 24 Mar. 1679. V. JoHANNAH, b. 7 Nov. 1682. vi. DOROTHA, b. 26 Apr. 1685. vii. Jane, b. 22 May 1687 ; d. 1688. viii. Abigail, b. 8 Nov. 1691 ; d. 1693.

236 Solomon Johnson Family [July

5. Caleb* Johnson {Solomon,'^ Solomon^), born at Sudbury 31 Oct.

1658, died there 1 Dec. 1715. He married, 9 July 1684, Aones Bent, daughter of Peter and Elizabeth of Sudbury and Marlbor- ough, who died 4 June 1729. He with wife Agnes and sister Patience Bent conveyed in 1 697 to Peter Bent their brother " any and all estate " of their late father Peter Bent of Marlborough (Middlesex Co. Deeds, vol. 13, p. 578). Caleb Johnson with Thomas Brown and Thomas Drury bought the " Glover Farm " 17 June 1697. Caleb's estate was administered by the widow Agnes and sons Caleb and Solomon (Middlesex Co. Probate, no. 8938), and inventoried £567. Land which had belonged to the widow Agnes, on 6 Apr. 1730/1, was conveyed by Caleb Johnson of Framingham, Solomon Johnson of Sudbury, widow Hannah Burk of Stowe, Daniel Howe of Framingham, and Ebenezer Gleason of Framingham, all in the County of Middlesex, to their brother Charles Johnson, wheelwright of Sudbury, in consideration of £300. Caleb and Solomon Johnson's acknowledgment is dated Feb. 1756, in Worcester Co., Mass. (Middlesex Co. Deeds, vol. 65, p. 64). Children :

i. Hannah,* b. at Sudbury 5 (25, county rec.) May 1685; m. 23 Dec. 1709, Jonas Bukk.

7. ii. Caleb, b. 18 Sept. 1687.

8. iii. Solomon, b. 2 Nov. 1690. iv. Charles, b. 20 Dec. 1693.

V. Elizabeth, m. 17 Dec. 1716, Daniel Howe.

vi. Thankful, b. at Sudbury 7 Feb. 1705/6 ; m. Ebenezer Gleason.

6. Daniel' Johnson (John,^ Solomon}), born at Marlborough 5 Apr.

1675, married, 22 Dec. 1697, Dorothy Lamb. He died 1721/2, and his widow Dorothy was appointed executrix, 27 Apr. 1722, his will being dated 11 Dec. 1721 (Middlesex Co. Probate, no. 12635). Children :

Solomon,'' b. 13 Oct. 1698.

Deborah, b. 8 Mar. 1701 ; not named in her father's will.

Martha, b. 6 Oct. 1702; m. at Shrewsbury, 30 Apr. 1728, Elisha

Hedge ; willed by her father £200. Zebediah, b. 28 Apr. 1704. Danifx, b. 23 Aug. 1709.

7. Caleb* J OH-ssoTH (Caleh,^ Solomon,'^ SoIomo7i^), born 18 Sept. 1687,

received from his father's estate seventy-four acres of Framingham land. He with wife Dorothy joined the Sudbury church 8 Apr. 1722 (Sudbury Church Records). On 18 Mar. 1729 he and his brother Solomon sold their lands to Thomas Kendall. In 1732 he bought one hundred fifty acres in Worcester (AVorcester Co. Deeds, vol. 3, p. 147, in which he is called " housewright of Framingham "), and in 1733 he was seated in the Worcester meeting house. After 1738 he bought several tracts of land in Shrewsbury, also " privi- lege of room for a pew in Shrewsbury meetinghouse " (Worcester Co. Deeds, vol. 20, p. 294 ; vol. 27, p. 398 ; and vol. 50, p. 527). In 1741 he was representative to the General Court. He married

twice : first Dorothy , who died at Shrewsbury 25 Jan.

1741'; and secondly, in 1743, Elizabeth Bryant of Sudbury. His will, made at Shrewsbury in 1766 (Worcester Co. Probate, no.

9.

1.

ii.

iii.

10.

iv.

11.

V.

1912] Solomon Johnson Family * 237

33290), names only his wife Elizabeth, daughter Martha Stone, and children of daughters Dorothy Wyman and Abigail Eager. Children :

i. Mary,* b. 24 Oct. 1709.

il. Maetha, b. 12 Sept. 1711 ; m. Stone.

iii. Abigail, b. 21 July, d. 13 Nov. 1714.

iv. Abigail, b. 14 Apr. nifi; m. 18 Aug. 1737, BENJAivnN Eager ; d. be- fore her father, lier children being named in her father's will.

V. Caleb, bapt. 2 Aug. 1719 ; cl. at Shrewsbury 16 Mar. 1741.

vi. Dorothy, b. 10 Jan. 1724; m. 28 Nov. 1744, Daniel(?) Wyman ; d. before her father, who willed her children £80.

vii. Sarah, bapt. 26 Sept. 1725.

viii. Joel, d. at Shrewsbury 7 Feb. 1741.

ix. AsHBEL, d. at Shrewsbury 22 Feb. 1741.

8. Solomon^ Johnson {Caleb,^ Solomon,^ Solomon^), born 2 Nov. 1690 (Middlesex Co. Probate, no. 8938), received as his share of his father's estate fifty-six acres south of his brother Caleb's, also land at " Beaver hole," " pod meadow," and " pine neck." He married at Sudbury, 6 June 1716, Abigail Goodenow, daughter of John, and 11 Feb. 1736/7 Solomon and Abigail Johnson of Worcester deeded all their interest in the estate of " our hon'd Father Mr. John Goodenow late of Sudbury " (Middlesex Co. Deeds, vol. 49, p. 558) . He was still " of Sudbury " when he deeded six acres in Framingham 4 May 1720 (Middlesex Co. Deeds, vol. 25, p. 384). The brothers, Caleb* and Solomon, appear to have been living side by side in Framingham when they sold to Thomas Kendall in 1729, for the deed recites the messuage contained two mansion houses, etc. (Middlesex Co. Deeds, vol. 44, p. 450), but Solomon is styled "of Sudbury " when he joined in conveying his interest in his mother's estate, 6 Apr. 1730/1, and " of Sudbury, Yeoman," when he bought of Moses Rice, 20 Feb. 1731, one hundred acres in Worcester " near to a place Mt. Stearnes," known as Tatnick or Tatnuck (Wor- cester Co. Deeds, vol. 4, p. 571). In 1744 he bought of Samuel Waldo sixty acres lying west and adjoining the above (Worcester Co. Deeds, voL 20, p. 83) ; and in 1754, 1755, 1765, and 1768 " Solomon Johnson, Yeoman of Worcester," deeded his sons Solo- mon, John, Joshua, and Samuel, respectively, one hundred forty acres of the above lands (Worcester Co. Deeds, vol. 36, pp. 37, 379 ; vol. 52, p. 44 ; and vol. 121, p. 341). In 1773 he was adjudged non compos upon the petition of his sons Daniel and Solomon, and the Court appointed Peter and Micah guardians. He died 9 Jan. 1782, and Abigail his wife died in Feb. 1784. Peter administered his estate (Worcester Co. Probate, no. 33687). Children :

i. Hepsebath,^ b. at Sudbury 12 Oct. 1716; m. 23 Mar. 1756, Robert Earl of Leicester, as his second wife.

12. ii. John, b. at Sudbury 17 Oct. 1718.

13. iii. Solomon, bapt. at Sudbury 3 Oct. 1720.

14. iv. Peter, bapt. at Framingham 7 July 1723. 16. v. Daniel, bapt. at Framingham 1 Aug. 1725.

16. vi. MiCAJAH, bapt. at Framingham 27 Aug. 1727.

vii. Abigail, b. at Worcester 26 July 1731 ; d. 12 Dec. 1744.

17. viii. Joshua, b. at Worcester 1 Apr. 1734. ix. Beulah, b. at Worcester 2 Feb. 1736.

18. X. Samuel, b. at Worcester 21 Aug. 1738.

238 Solomon Johnson Family [July

9. Solomon* Johnson {Daniel,^ John^ Solomon^), born at Marlborough 13 Oct. 1698, received by his father's will (1722) a lot of land in Shrewsbury, Mass., which was purchased of Samuel and Jotham. Brigham. He was " of Shrewsbury, Gent," when he purchased fifty-five acres there 4 Apr. 1726 (Worcester Co. Deeds, vol. 28, p. 163), but was "of Leicester, Gent," in June 1730, when he bought of Jonathan Lamb and William Ward one hundred fifty-one acres in Leicester (Worcester Co. Deeds, vol. 3, p. 109). In 1733, '34, '36/7, and '39 he sold in all two hundred six acres of Shrews- bury land, and in each deed is styled " of Leicester, Gent," except in the deed dated 25 Dec. 1733, which adds " resident now in Wor- cester" (Worcester Co. Deeds, vol. 4, pp. 378, 702; vol. 7, p. 204 ; vol. 8, p. 281 ; and vol. 11, p. 498). The last deed of record was executed 5 Oct. 1739, and acknowledged in Medford, Middle- sex Co. Neither marriage, birth of children, nor death appears to be of record in Worcester Co., but in 1733/4 he is mentioned in Worcester town records (vol. V).

10. Zebediah* Johnson (Daniel,^ John^ Solomon}), born at Marlborough

28 Apr. 1704, married, 18 Nov. 1731, Esther . He re- ceived by his father's will land in Shrewsbury. Children, all born at Shrewsbury :

i. Zebediah,* b. 25 July 1732. ii. Esther, b. 23 June 1734. iii. Seth, b. 15 Feb. 1735/6. iv. Israel, b. 11 Sept. 1737. V. Solomon, b. 13 Oct. 1739. vi. Esther, b. 20 July 1741. vii. Elizabeth, b. 11 Apr. 1743. viii. Phebe, b. 2 Oct. 1744. ix. Thomas, b. 2 July 1746. X. John, b. 19 Mar. 1746/7. xi. Philip, b. 19 Oct. 1749. xii. Issacher, b. 7 Jan. 1750/51. xlii. Lemuel, b. 7 Apr. 1752. xiv. Jonah, b. 22 Dec. 1754. XV. David, b. 16 Feb. 1756.

11. Daniel* Johnson {Daniel,* John^ Solomovi}), born at Marlborough

23 Aug. 1709, died at Shrewsbury 2 June 1763. He married at Shrewsbury, 24 Mar. 1736, Sarah Holland. He was willed land in Shrewsbury by his father.

Children, all born at Shrewsbury :

i. Zeruah,^ b. 19 May 1737.

ii. Levinah, b. 20 Feb. 1739.

iii. RuFUS, b. 16 May 1741.

iv. Levinah, b. 11 Dec. 1743.

V. RuFus, b. 5 Jan. 1745.

vi. Daniel, b. 2 Mar. 1747/8; m. 3 Feb. 1778, Martha Bragg, dau. of

Ebenezer. vii, Stephen, b. 7 Mar. 1749/50. viii. Dorothy, b. 12 Mar. 1752.

12. JoHN^ Johnson {Solomon,* Galeb,^ Solomon,^ Solomon^), born at Sud-

bury 17 Oct. 1718, died at Worcester in 1757. He married Susan- nah . He received forty acres of his father's estate in

"Tatnuck so-called" (Worcester Co. Deeds, vol. 36, p. 379).

1912] Solomon Johnson Family 239

Children, born at Worcester :

i. Caleb,« b. 10 Jan. 1746.

ii. John, b. 31 Mar. 1748.

19. iii. Jonathan, b. 27 Jan. 1750.

iv. Beulah, b. 18 Nov. 1751.

V. Maky, b. 7 Jan. 1754.

vi. Amos, b. 13 Jan. 1756.

13. Solomon^ Johnson {Solomon,'^ Caleh,^ Solomon,'^ »&/o»jo?i^), baptized at

Sudbury 23 Oct. 1720, died at Worcester after 1776 (Worcester Co. Deeds, vol. 80, p. 417). He received from his father, 18 Oct. 1754, sixty acres of his land in Tatnuck. He married Lavina

(" Levinah," in Deed, vol. 85, p. 230) .

Children, born at Worcester :

ii. InS'lbapt. 15 July 1750.

ill. Uriah, b. 28 June 1752.

iv. Abel, b. 24 June 1753.

v. Betty, b. 20 Apr, 1755.

vi. Abel, b. 7 Aug. 1757.

vii. Molly, b. 18 Oct. 1761.

viii. Ephraim, b. 1 Dec. 1765.

ix. Polly, b. 8 June 1766.

X. Zacheus, b. 3 July 1768.

14. Peter® Johnson {Solomon* Caleb,^ Solomon,^ Solomon'^), baptized at

Framingham 7 July 1723, died at Worcester in 1798. He married, 12 Oct. 1758, Abigail Parks. He was appointed guardian of his father, Solomon, in 1773 when he was adjudged non compos, and had not concluded administering that estate at the time of his death. His son Timothy® finished the administration, and also administered upon his father's estate (Worcester Co. Probate, no. 33611). Children, born at Worcester :

i. Peter,® b. 1761 ; non compos.

ii. Thomas, b. 1764 ; m. Sarah Eaton. Children, b. at Worcester : 1. Thomas,'' h. 8 Sept. 1789. 2. Lewis, b. 19 June 1793. 3. Sarah Eaton, b. 6 Apr. 1796. 4. Peter, b. 20 July 1798. 5. Mary, b. 22 Mar. 1803. 6. George, b. 2 May 1806. 7. Frederick, b. 23 June 1808. 8. James, b. 13 Feb. 1811.

iii. Caleb, bapt. 15 Dec. 1765.

iv. Timothy, b. 1 Apr. 1769 ; m. (1) 6 Mar. 1792, Ldcinda Goulding, b. 3 Feb. 1774, dan. of Peter and Lucy (Brewer) ; m. (2) Patty (Goulding) Johnson, b. 1772, widow of Clark (no. 21), and sister of the first wife.

V. Abigail, b. 24 Dec. 1771.

15. Daniel® Johnson {Solomon.,* Caleb,^ Solomon,^ Solomon^), baptized

at Framingham 1 Aug. 1725, died at Worcester in 1802. He mar- ried first at Hingham, 19 Nov. 1754, Lucy Lane, who was bur- ied at Worcester 5 Dec. 1762; and secondly Mrs. Abigail (Spring) Brown,* born at Weston 16 Jan. 1735, who survived him, daughter of Capt. Henry and Abigail (Chadwick), and widow

♦Abigail Spring m. 20 Feb, 1755, Benjamin Brown of Honsatonic No. 1 (New Marl- borough). Children, b. at Weston : Abigail, b. 30 Nov. 1755, and Asenath, b. 6 Aug. 1758. Benjamin Brown d. 30 Nov. 1758.

240 Solornon Johyison Family [July

of Benjamin. He served in the Revolution in Capt. Gates's Co., Col. Bigelow's Regt. (Mass. Soldiers and Sailors in the Revolution, p. 820); and was a miller, and lived on that portion of the paternal estate formerly owned by his brother Joshua, on the corner of Pleasant and Mill Sts., Tatnuck village, where his son Clark, and afterward his grandson Clark, Jr., lived (the house still standing, 1910). His wife Abigail owned land in Princeton, dower from her first husband (Worcester Co. Deeds, vol. 71, p. 53). He suffered reverses (family tradition says through undersigning), and in 1784 *' 40 Acres with dwelling house, barn and grist mill thereon," with personal effects, were attached to satisfy a judgment issued to his brother Micah (Court of Common Pleas, June Term, 1784). His brother Peter and others also recovered judgments against him (Worcester Co. Deeds, vol. 83, p. 573 ; and vol. 91, pp. 592-5). In 1798 he was living with his son Benjamin, who administered Ms per- sonal estate in 1802 (Worcester Co. Probate, no. 33321). Children by first wife, all born at Worcester :

i. Wealthean® (Wealthy Ann?), bapt. 25 Jan. 1756.

ii. Daniel, bapt. 29 May 1757 ; served m the Revolution as matross in

Capt. William Treadwell's Co., Apl. 1777 to Sept. 1777, reported

died 11 Sept. 1777 (Mass. Soldiers and Sailors iu the Revolution,

p. 820). iii. Nathan, bapt. 14 Jan. 1759 ; served in the Revolution as matross In

the same Co. as his brother Daniel, Apl. 1777 to 31 Dec. 1779

(Mass. Soldiers and Sailors, p. SCO) .

20. iv. John, bapt. 28 Dec. 1760.

vi Lydia } ^' ^^ ^°^' ^^^^ ' " "^^P*- ^* mother's funeral, Dec. 5, 1762." Children hj second wife :

21. vii. Clabk, b. 17 May 1768.

viii. Benjamin, b. abt. 1771 ; m. 1796, Lydia Stearns.

ix. A SON (hypothesis from census of 1790), possibly another Daniel.

22. X. Caleb, b. 9 Nov. 1779.

16. MiCAH^ Johnson (Solo)no7i,* Caleh,^ Solomon,"^ Solomon^), baptized as " Micajah," at Framingham 27 Aug. 1727, died at Worcester in 1802. He married, 8 May 1754, Phebe Moore, daughter of Isaac, who survived him. He settled on Mill St., south of Tatnuck village (Worcester Co. Deeds, vol. 33, p. 158), on an estate owned and occui^ied by descendants for several generations. He was a royalist, but recanted and saved his property from confiscation (Lovell's Worcester in the Revolution, p. 36). His will was j)ro- bated in 1802 (Worcester Co. Probate, no. 33570). He appears to have been the wealthiest of the Tatnuck Johnsons. Children, all born at Worcester :

i. MiCAH,s bapt. 30 Mar. 1755 ; m. (1) 13 Nov. 1776, Sarah Wlllard, dau. of Isaac; m. (2) Mrs. Abigail (Dudley) Gleason (b. at Sutton, Mass., 15 June 1758?), ''daughter of (David and Hannah (Sibley) ?) Dudley and widow of Isaac Gleason of Auburu." Chil- dren by lirst wife : 1. tFiHord,' b. 1 Dec. 1777. 2. PAede, b. Dec. 1778. Children by second wife : 3. Jonas, b. 28 Oct. 1782. 4. Asa, b. 26 Feb. 1785. 5. Reuben, b. 19 Apr. 1787. 6. Bufus, b. 11 Sept. 1789. 7. David, b. 20 Jau. 1792. 8. Micah, b. 4 May 1794. 9. Hannah, b. 6 Aug. 1796. 10. Abigail, b. 21 Mar. 1799.

ii. Lydia, m. 25 Dec. 1777, Solomon Willard, son of Isaac; lived on the William Young estate on MUl St., west of her father.

iii. Isaac, bapt. 13 Nov. 1757.

1912] Solomon Johnson Family 241

iv. Adam, d. young. V. Hannah, bapt. 22 Aug. 1762. vi. Aakon, bapt. 10 Feb. 1765. vii. Phebe, bapt. Mar. 1767. viii. David, bapt. 14 Oct. 1770.

17. Joshua^ Johnson {Solomon,'^ Caleh,^ Solomon,'^ Solomon^), born at

Worcester 1 Apr. 1734, married, 28 May 1758, Lydia Brown, daughter of James. In 1765 he received from his father twenty acres of the homestead (Worcester Co. Deeds, vol, 52, p. 44). He sided with the Royalists at the time of the Revolution. His wife, Lydia, received by will from his brother Micah (Micajah) the estate which descended to her as heir of James Brown (Worcester Co. Probate, no. 33570).

Children, all born at Worcester :

i. Anna,« b. 10 Jime 1760.

ii. Levi, b. 30 May 1762.

ill. Rebeckah, b. 4 Apr. 1764.

iv. Saeah, b. 24 Mar. 1766 ; m. Alpheus Eaton, b. 10 Oct. 1764, son of

Thomas aud Susan (Rice) ; resided on the corner of Main and

Austin Sts. V. Lydia, b. 18 Mar. 1768 ; m. 8 Mar. 1786, her cousin John Johnson

(no. 20). vi. Achsah, b. 10 June 1770; m. 12 Nov. 1789, Jacob Washbukn, Jr.,

of Leicester. vii. Joshua, b. 12 July 1772. viii. James Brown, b. 10 July 1774.

18. Samuel^ Johnson {Solomon* Caleb,^ Solomon,'^ Solomoti^), born at

Worcester 21 Aug. 1738, died in 1789. He married, 14 Aug. 1760, Mary Spence, who died 7 Sept. 1820. In 1768 he received twenty acres of his father's homestead in Tatnuck (Worcester Co. Deeds, vol. 131. p. 341). He died intestate (Worcester Co. Probate, no. 83654).'

Children, all born at Worcester :

i. William,*^ b. abt. 1761; d. 21 Jan. 1842, aged 81; m. Susannah

, who d. 10 Dec. 1840, aged 79. Children: 1. Jioxanna,''

b. 24 Dec. 1784. 2. William, b. 6 July 1786. 3. Luther, h. 4 May 1783. 4. Gardner, b. 27 Mar. 1790. 5. 3Iary, b. 10 May 1792. 6. ^^ison, b. 10 Sept. 1794. 7. Ifarrie^ b. 14 Nov. 179G. 8. Turall, b. 10 Dec. 1798. 9. Susannah, b. 16 Mar. 1801. 10. Elizabeth, b. 2 Apr. 1804. 11. Samuel, b. 2 Mar. 1807.

ii. SajNIUEl, d. 1806; m. 22 Apr. 1789, Eunice Stearns, who d. 1808; a tanner and sometime owner of the old Exchange Hotel ; estate probated in 1807 (Worcester Co., no. 33656). Children : 1. Sam- ueV (probably he whose estate was administered in 1814, Wor- cester Co., no. 33659), b. 7 Feb. 1792. 2. Turall, b. 1 Mar. 1794. 3. Clarenden, b. 22 Aug. 1797. 4. Almira, b. 21 Aug. 1802. 5. Lamphire, b. 8 Jan. 1805. 6. Angelina, b. 11 July 1806.

iii. Elizabeth ("Betsey ").

iv. Gardner, d. 26 Aug. 1853; perhaps m. Chloe Jeffeed ; resided on Winter Hill.

V. Saeah ('' Sally") m. Joel Hayden; residing at Fitzwilliam, N. H., in 1799 (Worcester Co. Deeds, vol. 185, p. 410).

19. Jonathan® Johnson (John,^ Solomon* Galeb,^ Solomon,^ Solomon^),

born at Worcester 27 Jan. 1750, died at Petersham 4 Dec. 1815. He married (intention published 21 Aug. 1773) Rachel Felton, who died at Petersham 15 June 1799, aged 44.

242 Solomon Johnson Family [July

Children, bora at Petersham : i. JOHN,^ b. 27 Jan. 1774. ii. Aaron, b. 21 Oct. 1775. iii. Jonathan, b. 14 Nov. 1777. tv. George, b. 9 Feb. 1780. V. Amos, b. 13 Nov. 1782.

vi. Henry, b. 23 Mar. 1785; d. 14 Dec. 1846; m. ; child :

Jonathan J.,^ of Greenfield, vii. William, b. 4 Oct. 1787. viii. Levi, b. 9 May 1790; d. 10 Dec. 1815. ix. Daniel, b. 27 July 1792 ; d. 5 Nov. 1815.

20. JoHN^ Johnson {Daniel,^ Soloynon* Caleb,^ Solomon,^ Solomon^), bap-

tized at Worcester 28 Dec. 1760, died 10 Sept. 1807. He married, 8 Mar 1786, his cousin Lydia Johnson (no. 17, v), born 18 Mar. 1768, died 15 Mar. 1847. He served in the Revolution in the same Company with his father, and also enlisted in 1779 and 1780 (Mass. Soldiers and Sailors in the Revolution, pp. 845-6, 8). His widow Lydia was pensioned in 1838. He became involved in his father's losses in 1785 (Worcester Co. Deeds, vol. 97, p. 248), but later bought lands in and about Tatnuck Village (Worcester Co. Deeds, vol. 121, p. 382 ; vol. 123, p. 179 ; and vol. 176, p. 61). He died insolvent (Worcester Co. Probate, no. 33467). Children, born at Worcester :

i. JOHN,^ b. 25 Sept. 1787.

ii. Daniel, b. 31 Dec. 1788.

iii. Lydia, b. 17 Mar. 1790.

iv. Lucy Lane, b. 24 Apr. 1792.

V. Sally, b. 12 Mar. 1794; d. 31 Aug. 1796.

vi. ACKSAH Washburn, b. 20 Aug. 1797.

vii. Elisha, b. 17 Sept. 1799.

viii. Alpheus, b. 10 Nov. 1800.

ix. Charlotte, b. 26 Mar. 1803.

X. Nancy, b. 5 July 1805 ; d. May 1806.

21. Clark® Johnson (Daniel,^ Solomon,* Caleb,^ Solomon,^ Solomon'^), born

at Worcester 17 May 1768, died 7 Aug. 1824. He married, 26 Oct. 1791, Patty Goulding, born 11 Mar. 1772, died 11 Aug. 1838, daughter of Peter and Lucy (Brewer). She married secondly Capt. Timothy Johnson (no. 14, iv), who survived her. He built the house on the corner of Pleasant and Mill Sts., Tatnuck Village, where he died and his son Clark afterward lived. He died intestate (Worcester Co. Probate, no. 33313). Children, all born at Worcester :

i. Martha,^ b. 20 Apr. 1792 ; d. 22 Jan. 1871 ; m. Samuel Warfield of Milford, Mass. Children: 1. Maria/t, m . Roland Clark of Mil- ford. 2. Louisa^ m. William Tales of Milford. 3. Homer, m. Dora Newman.

ii. Abigail, b. 28 Mar. 1794 ; d. 8 Aug. 1859 ; m. Aaron Butler of Bos- ton ; no children.

iii. Eli, b. 2 May 1797; d. 25 Apr. 1800.

iv. Sarah, b. 26 May 1799; d. 21 Dec. 1879; m. Dr. Lyman Clark of New York ; no children.

v. ZuRViLLA G., b. 1 Mar. 1802; d. 19 May 1868; m. Washington Mellen of Mendon, Mass. Children: 1. George TF., m. Addie Folk of Great Barrington, Mass. 2. Addie, m. Henry Wright of Great Barrington. 3. Edward, d. young.;

vi. Clark, b. 2 Apr. 1804 ; d. 5 Apr. 1896 ; m. Phebe Rogers of Holden, Mass. Children: 1. Levi L.,^ b. 22 Feb. 1827; d. 21 Jan. 1891;

1912] Solomon Johnson Family 243

m. Elizabeth Dowdall of Norwich, Conn. 2. Abigail Butler, b. 15 Aug. 1828; m. David Bemis of Leicester, Mass. 3. Adaline JVeio- ton, b. 30 Jan. 1831; d. Sept. 1910; m, 9 Oct. 1855, Samuel H. Fuller of Worcester. 4. L^icij, b. 13 Feb. 1838 ; d. unm. 14 Oct. 1888.

vii. Adaline, b. 18 Apr. 1807; d. 28 Sept. 1838; m. Nahtjm Newton of Shrewsbury. Child : Edward C, lived at Columbus, Ohio.

viii. Eli, b. 22 Feb. 1809; d. 24 Jan. 1890; m. Emily Southwick of Leicester ; no children.

ix. Levi, b. 3 Feb. 1811 ; d. 2 Dec 1824.

X. Daniel, b. 12 May 1813 ; d. 6 July 1886 ; m. Lovilla Clark of Mil- ford, Mass. ; no childi'eu.

xi. Nathan, b. 23 Aug. 1817; d. 11 Mar. 1895; m. Silvia Bennett of Milford, Mass. Children: 1. Josephine,^ m. Benjamin Warfield of Blackstone, Mass. 2. Sarah, m. Ransom Clark of Hopedale, Mass. 3. Etta, m. Irving Blanchard of Hopedale. 4. George, d. young. 5. Nathan, d. young. G. Willard, d. young.

22. Caleb® Johnson (Daniel,^ Solomon,* Oaleb,^ Solomon,'^ Solomon^), born at Worcester 9 Nov. 1779, died at Burton, Ohio, 5 Dec. 1846. He married at Rutland, N. Y., 10 June 1804, Thirza Tread way, born at Halifax, Vt., 12 Apr. 1789, died at Burton, Ohio, 16 Ajjr. 1874, daughter of Benjamin and Hannah (Stacey). In 1802 he went to Jefferson Co., N. Y., and bought lands at Champion and Rutland. He also conducted a general store, and for some twenty years served as magistrate. He belonged to the Masonic lodge at Champion. In 1838 he sold out and went to Ohio, whither his sons Benjamin and Caleb had preceded him. He bought one hundred sixty acres at Burton, and settled there. Children, all born at Rutland :

1. John,' b. 16 Oct. 1806; d. 1 Aug. 1876; m. Linda Pierce; no chil- dren.

ii. Benjamin, b. 4 Dec. 1808; d. 21 Oct. 1843; m. Olive Dudley, b. Feb. 1810, d. 27 Mar. 1882, dau. of Timothy and Irene (Rose) of Hillsdale, Mich. ; had thi-ee daughters.

iii. Caleb Burbani{, b. 16 May 1811 ; "d. 18 Aug. 1883 ; m. (1) at Burton, Ohio, in 1834, Sophia Johnson, b. 10 June 1816, d. 21 Sept. 1864, dan. of Oroon Datis and Betsey (Umberfield) ; m. (2) Louisa Luther. Children: 1. Orin,'^ h. at Burton abt. 1837; m. Maria Tucker; six children. 2. Nettie, b. Nov. 1841; d. at Chicago in 1864 ; m. Portland Hyde of Laconia, N. H. ; one child : George Hyde of Burton, Ohio.

iv. Anna, b. 1 Oct. 1813 ; d. 4 Oct. 1838; m. at Rutland, Dr. L. Buck- ley; one child : Ann, m. Erwiu T. Ramsdell of Adams, N. Y.

V. Daniel, b. 10 Feb. 1816; d. 4 Aug. 1818.

vi. Daniel, b. 21 July 1818; d. 29 Dec. 1887; m. at Burton, Minerva Brown; children: 1. William. 2. C'hai'les, d. jouug.

vii. Clark Gerry, b. 25 Nov. 1820; d. 3 Oct. 1843.

viii. Henry Spring, b. 21 Dec. 1823; d. at Kalamazoo, Mich., 11 Feb. 1897; m. at Burton, Cordelia Fowleu, dau. of John L. and Jane (Frear) ; had one son, James H.,^ b. at Burton 30 Aug. 1854; m. Emma Green of Kalamazoo, Mich., and had two daughters.

ix. Cornelia, b. 3 May 1826; d. 5 Mar. 1856; m. Putnam Sperry; had two daughters.

X. Dewitt Clinton (twin), b. 16 Aug. 1829; d. 15 May 1901; m. at Burton, Mary Cleveland, dau. of James S. and Chloe (Butler) ; had one daughter.

xi. Levi Lincoln (twin), b. 16 Aug. 1829 ; d. 11 Feb. 1908 ; m. at Bur- ton, 25 Sept. 1857, Arvilla Lola Hayes, b. 13 Sept. 1837, d. 25 Sept. 1910, dau. of Elijah and Sally Hotchkiss (Fowler) ; had six daughters, the second of whom contributes this partial genealogy.

xii. Thirza Maria, b. 24 Mar. 1833 ; d. 26 June 1909 ; m. at Burton, John

HoADLEY, son of Ira and Lovira (Brooks) ; had one daughter. VOL. LXVI. 16

244 Genealogical Research in England [July

GENEALOGICAL KESEAECH IN ENGLAND

Transcribed by Miss Elizabeth French, and communicated by the Committee on

English Research

[Continued from page 180] ROLFE

The Will of John Rolf, 10 November 1519. To be buried in the churchyard of St. Lawrence of Donton [Downton, co. Wilts]. Mentions John Loke, William Gilbert, Thomas Skete, and Thomas Rolf, my brother. An obit to be said in Donton church for my soul and those of my parents. Executors : my daughter Agnes Rolfe and John Wilkyns. Witnesses ; Richard Haserd, vicar of Donton, John Lanavad, Mathew Bisshopp. Proved 26 January 1519/20, by the oaths of Thomas Rolfe and Alexander Francklyn, commission being issued to the executors named. (P. C. C, Ayloff, 24.)

The Will of Henry Rolfe the elder of Hamptworth in the parish of Downton, 12 October 1546. To be buried in the church lytten of Down- ton. To our lafty church of Sarum 20d. To the high altar in Downton church 3s. 4d. To the rej)aration of Downton church a cow. To the reparation of salt lane 6s. 8d. To every of my brother John Rolffys chil- dren a noble apiece. To cousin William. Rolfe a cow. I leave a cow and a hive of bees for the maintenance of an obit for me, Dennys my wife, and all my children and kindred, in Downton church yearly forever. All other my goods moveable and unmoveable not specified I give to my son Harry. To Richard Sander and Thomas Hussey a cow each, and I make them my executors, and they are to be overseers of my son Harry and his goods to eighteen years of age, and if he die before that time reversion to my daugh- ter Jone. To my daughter Jone two kine and five hives of bees. To Jone Selwadde a peticoat. To my son Harry the barley that Jone New- man of the close in Charilton oweth me. To Katheryn Atrice a peticoat. Rychard Hobbes, overseer, and to him a bullock. Witnesses : Mr. Raph Lane, vicar, Richard Hoggs, William Luk, Harry Rolf, and Robert Pope, with others. Proved 26 Slarch 1547, by the executors. (Ax'chdeaconry of Sarum, vol. 2, ff. 29 and 43a.)

The Will of Henry Rolff thelder of Hamptworth in the parish of Downton, CO. Wylts, husbandman, 5 May 1558. To be buried in the church lytten of St. Lawrence in Downton. To our lady church in Sarum 2d. To the reparation of my parish church in Downton 8d. To Alls Whytehere, my servant, a ewe and a lamb, my wife's petticoat, etc. To the children of my sister Margaret Blake of Playtford a ewe lamb among them. To Elisabeth Blaake my wife's black hat. To Agnes Saunders' children a bullock among them. To Agnes Bampton a frock. To William Hyckeman my best "hooses." To Dennys Husse a brass pot. To my son Richard Rolfe my great brass pot, a cupboard, etc., and he shall have three kine at fifteen years of age, to be delivered by Henry Rolfe the younger of Hamptworth or by his assigns, he being one of my overseers for the keep- ing of my said son Richard. To Margaret Rolfe, my daughter, all my wife's wearing gear unbequeathed, and at the age of fifteen years two kine to be

1912] Genealogical Research in England 245

delivered to her by John Lyght of Hamptworth, he being the other of my overseers for the keeping of my said daughter Margaret. To my son Kichard and my daughter Margaret all my instuff of household at fifteen years, equally divided ; if both die, reversion to the children of Thomas Blaake, Thomas Husse, Agnes Sawnders, John Lyght, and Henry Rolfe the younger, equally divided, and if the said Henry have no children, then one part to him and his wife. The residue of my goods and chattels move- able and unmoveable to my overseers John Lyght and Henry Eolff the younger for the perfect bringing up of my children Richard and Margaret untn the age of fifteen. Witnesses: Willm Marks, preist, and Thomas Husse. Proved 4 June 1558, by John Lyght and Henry Rolff Jun. (Archdeaconry of Sarum, vol. 3, fo. 97.)

Administration on the goods of Richard Rolff, late of Hamptworth in the parish of Downton, was granted to Elizabeth Rollf, relict of the deceased, 28 August 1567. (Archdeaconry of Sarum, vol. 5, fo. 18.)

The Will of William Roffe of the parish of Plaitford [co. Wilts], hus- bandman, 22 March 1573/4. To John Spencer of Plaitford 12d. To father Botley 6d. To my godchUd William Bevys a lamb. To goddaughter Johan Cosyn 1 2d. To Agnes Roffe, my brother Richard's daughter, a cow at marriage. To my cousin Robert Whiteyeare my black coat. Overseers : cousin Robert Whiteyeare and Robert Irelande, and to each 3s. 4d. The residue of my goods to my wife Agnes, whom I make my executrix. Wit- nesses : John Saunders, Curat, Nicholas Slackesteade, Robert Ireland, and William Botler. Proved 13 April 1574, by the executrix named. (Arch- deaconry of Sarum, vol. 5, fo. 191.)

The Will of Henry Rolfe of Hamptworth in the pai-ish of Downton, husbandman, 9 April 1579. To be buried in the churchyard of Downton. To our lady church of Sarum 12d. To my parish churcla of Downton 12d. To my daughter's child Johan Owery at fourteen years of age two bullocks with yoke and chain, Alexander Walton to have the keeping of them until then. If she die before said age, reversion to my wife Thomasyn. To Stephen Stride, my brother-in-law, a colt, a heifer, and clothing. To my sister Margarett a heifer and a staU of bees. To Henry Sansome, my god- child, a heifer. To Mary Rofe, my goddaughter, a bullock. To Margarett Leceter a calf. To Arthure Leceter my old coat. The residue of my goods and moveables unbequeathed to my wife Thomasyn, whom I make sole executrix. Overseers : Robert Samson \_s%c\ and Richard Ireland, and to each a sheep. Witnesses : John Moody and William Sandars, with others. Proved 2 May 1579, by the executrix named. (Archdeaconry of Sarum, vol. 5, fo. 336.)

The Will of Richard Rolff of Hamptorethe [Hamptworth] in the parish of Downtone, 30 [ ] 1598. My body to be buried in the

churchyard of Downtone. To our lady church of Sarome 6d. To the church of Downtone 6d. To the church of Lanvard [Landford] 6d. To Mary Moody a bullock [ ] of age. To my brothers-in-law Henry

Rofe, Thomas Rofe [ ] two sheep. To my brother-in-law William

[ ] and to his daughter Alse one sheep. To Jone Dirks and

Agnes Leache one sheep each. To my sister's son William Hore one sheep. To John [ ] a jerkin and breeches. To my brother Wil-

liam Sanderes [ ] sheep. To my wife Agnes Rofe and my daughter

246 Genealogical Research in England [July

Honner and my daughter [Agii]es all the rest of my goods and chattels, and I make them my executres. If my wife do marry, my children to have their portions within one week thereafter, and if she do not, then at their ages of sixteen years. If my wife be with child, such child to have a jjor- tion with the rest of my children. My debts that I owe : to my father-in- law 20s., to my brother[in-law] Thomas Rofe £3, to my brother[in-law] John Rofe 20s., to Agnes Leache 20s., to my " onkele "* John Rofe 10s. I give to my father-in-law William Sanderes, Thomas Light, and my uncle* John Rofe 3s. 4d. each, and make them overseers. Witnesses : Roger Elkins, John Rolf, John Coxe, and others. Proved 2 December 1598, by Agnes Rolfe, relict of the deceased, with power reserved for Honore and Agnes Rolfe, daughters and executrices named.

Bond dated 14 June 1606. John Ryce of Hamptworth in the parish of Downton, County Wilts, husbandman, Agnes Ryce his wife, before mar- riage Agnes Rolfe, executrix of the will of Richard Rolf her first husband, Michael Cooper of East Grimstead in County Wilts, husbandman, and Robert Emmery of Lanford, co. Wilts, husbandman, bound in the sum of £80. Agnes Rice als Rolff and Honor Rolff and Agnes Rolff her two daughters were appointed joint executors of the will of Richard Rolff and had bequeathed to them certain legacies. The said Agnes filed an account 9 June 1599, the portions of Honor and Agnes being found to be £19 5s. each, and the said John and Agnes Rice als Rolff bind themselves to pay the said sums to the said Honor and Agnes, their guardians or assigns at their several ages of sixteen and to bear the expenses of their education and bringing up until such age. [Signed] John Ryse, Signu' Agnes Ryce, Signu' Michis Cooj^er, Signu' Robte Emery. Witnesses : Ri : Greene and Gyles Batter. (Archdeaconry of Sarum, 1598, Original Will and Bond.)

The Will of Alis Rolfe of Hamptworthe in the parish of Downtone in the county of Wilts, widow, 8 December 1604. My body to be buried in the i^arish churchyard of Downtone. I give to the parish church of Down- tone 6d. To our lady church of Sarum 4d. To my son Thomas Rolfe a coverlet and other household goods. To my son John Rolfe my best heifer, three bushels of grain, and I forgive him 9s. which he oweth me. To his daughter Alis Rolfe a bullock, and to his son John Rolfe a sheep, and to his wife a gown. To my daughter Agnes Rice two ewes and a heifer, and to her daughter Honore Rolfe a heifer and a coffer, and to them both all my wearing apparel. To her daughter Agues Rolfe a ewe, to her daughter Alis Rice a bullock, and to her daughter Marie Rice a ewe. To my maid servant Margaret Dyer a sheep. The residue of my goods and chattels I give to my sons Henrie Rolfe and Thomas Rolfe equally divided, and make them my executors. My well beloved friends Thomas Cousins and Robert Emmerie to be assistants to my executors, and to them os. each. Debts I owe : to my son Henrie Rolfe 40s. and to my son Thomas Rolfe £6 7s. Proved 26 January 1604/5, by the executors named. Inventory taken 8 December 1604, by two "nabours indifferent dealers herein Roger Webbe and John Raafe," £45 6s. 8d., exhibited 26 January 1604/5, by the executors. (Archdeaconry of Sarum, 1604, Original Will and In- ventory.)

Bond dated 31 January 1617/18. Anna Rolph of Downton, co. Wilts, widow, and William Judd of Winterborne Chirborow, co. Wilts, husband-

* Probably the uncle of Agnes Rolfe, wife of the testator J. G. Bartlett.

1912] Genealogical Research in England 247

man, bound in £40, the said Anna being administrator of the estate of Henry Rolph late of Downton. [Signed] Anna Rolph [mark] and "^Villiam Judde. Witness : James Hill. Inventory on the estate of Hinrie Rolfe late of Hamptoreth [parish of Downton], co. Wilts, taken 6 February 1617/18, by Thomas Cossen and Rogger Webb, £18 10s. 3d. Witness: Thomas Hale. Exhibited 25 March 1618 at Salisbury. (Archdeaconry of Sarum, 1617, Original Administration Bond.)

Administration on the goods of Emanuell Rolfe of Lauington [Laving- ton] forum in co. Wiltes was granted to Elizabeth, widow and relict, 26 July 1624. Inventory £82 10s. 4d. (Archdeaconry of Sarum, vol. 8, fo. 229.)

The Will of [John Rolfe of Whiteparis]h in the county of Wilts, yeoman, [ ]ary 1624/5. To the church of [Whiteparish] 6d., to be used towards the reparation of the church by the church wardens of White- parish. Concerning my right and interest in certain leases of which I now stand possessed, after my decease my son [ Rolp]he shall have

that messuage or tenement and close adjoining, and that close called long [ ] adjoining to Bushy lease, and that close called breach meads,

and a parcel [ ] sometimes parcel of bushy lease and lying upon

the lane called Rumsey [ ] containing fourteen " lugge," all

being in Whiteparish, and also four [? pieces of] arable land containing ten acres called Webb [? close] with a messuage which I hold of the right [ ] William Stockman of Bereford, county Wilts, Esq., by vir-

tue of a [Please] dated 20 March 8 James I, to hold the said lease and premises until the full term of ninety nine years be ended, if myself, Hen- ry Rolfe, my son, and John Rolfe the younger, my son, or any of us, live so long. Said closes of arable land and pasture containing ten acres some- time called Webb close, which I now hold of William Stockman by lease dated 10 January 8 James I for ninety nine years if my sons Henry and John or either of them live so long, I give to my son Henry for his life, and after his death my will is that Honor Rolfe, wife to the said Henry my son, if she survive her husband, shall hold the said premises during the time she remain a widow, and when my daughter-in-law Honor be married to any other husband or die, then my son John shall enjoy the residue of the time unexpired. My son John shall have the three acres of ground sometimes waste ground parcel of the Earldome lying between Langley wood* and the round coppice,* demised to me and my assigns by William Stockman Esq., during the term of [th]ree years, as appears by indenture dated 20 March 8 James I. To John, my younger son, the new chest, my best coffer, my iron bound cart, and £3. To Joane, the eldest daughter, and Hester, the youngest daughter of my son John, a brass pan, pewter plat- ter, a hive of bees and 20s. each. To Joane, my grandchild, daughter of William Holloway, a hive of bees and 20s. at [ ]

twenty-one years my will is that [ ] son John or

the longer [ ] two kine and a mare which [

] Item I give to my daughter [ ]

coverlid and 26s. 8d. to [ ] ease. Itm I give to

Richard Whiteer [ ] of money which money my exe-

cutor [ ]taine to the age of twenty & six yeares [

]ty shillings. And farther my will is that [ ]

abovenamed shall have their twenty shillings apiece [ ] my

* These pieces of woodland still bear these names.

248 Genealogical Research in England [July

decease : for which my abovenamed grand [? children shall give my] exe- cutor an acquittance and he shall accept of [ ] sonne John a coverlid which lyeth in my press [ ]piece if they shall require it within one year after [ ] aged men and women of Whiteparish the sum of [ ] at the discretion of my executor and the minister. [ ] the rest of my goods and chattels unbequeathed, my [? debts and legacies paid and funeral expenses dischjarged, I give and bequeath to my son Henry Rolf e and [? make him my] sole executor ; and I give to Mr. Parks, minister of Whiteparish, [ ] My neighbors John Coles of Mort farme and William Morris of Newton [ ]field to be my over- seers, and to each of them 1 give 10s. [ ] to see my will faithfully performed. [Signed] John Rolfe his marke. [Witnesses' names torn off.]

Codicil dated 29 May 1625. I give to be delivered by my life time which is no part of [ ] nor touching my last will, as

witnesses John [ Willi]am Morris. Mary my daughter shall have

13s. [ ] of the £17. I give to my son John 30 [ ]nn

pounds. I give to Mary my daughter a little barrell, etc., [ ] a

stall of bees for Thomas* her son, and unto Mary my daughter a gown. To Henry my son the silt and the powdering tub. To John my son my [ ]ake and the newest jerkin and hose. All the rest of my house-

hold stuff to be equally divided between Henry, my son and executor, and John, [?my you]ngest son. [Signed] the m'ke of John Rolfe the elder. Proved 8 October 1625, by the executor named. Inventory taken 6 Octo- ber 1625, by John Coles, William Morris, and Thomas Rolfe, £113 Is. 4d., exhibited by the executor 8 October 1625. (Archdeaconry of Sarum, 1625, Original Will and Inventory.) [Brackets indicate the places where the foregoing will is mutilated or illegible.]

The Will of Thomas Rofe of Whitpishe, 12 August 1629. My body to be buried in the church or churchyard of Whiteparish. To the church of Whiteparish 5s. To my brother John Rofe 20s. and all my wearing apparel. To my brother John Rofe's sons and to my brother Henry Rofe's sons now living 20s. each, and to each of the daughters of my said two brothers 10s. each. To Alice Cole, my servant, 10s. To John Ingram, my servant, 4s. My debts and legacies being paid, I give to Thomas Rofe, my son, half of my goods and chattels. My wife Mary to be my executrix, and if she marry she shall return to my son Thomas what portion of my goods shall come to her by this my will, and she is to give an inventory to my overseers of my son's and her portion of my goods and a bond for the return of them or theu- value to my son Thomas if she marry, and if she refuse, son Thomas to be executor. My cousin Nicholas Akkidge of Wel- lowd and my special friend Henry Short of Wellowd to be overseers, and to them 6s. 8d. each. [Signed] Thomas Rofe his m'ke. Witnesses : Tho- mas Turner, Margaret Whitier her marke, Nicholas Aldridge, and Henry Short. Proved 10 September 1629, by the executor named, (Archdea- conry of Sarum, 1629, Original Will.)

Bond dated 23 February 1640/1. Thomas Rolph of Whiteparish, co. Wilts, yeoman, and Nicholas Aldridge of Wellow, co. Wilts, yeoman, bound in £100, the said Thomas being son of Mary Rolph late of White

* This is Thomas Whittier, who came to New England in 1638, with his uncle John Rolfe.

1912] Genealogical Research in England , 249

parish, widow, and administrator of her estate. [Signed] Thomas Rolfe and Michol [s^c] Aldridge. Witness : Giles Hutchins. (Archdeaconry of Sarum, 1640, Original Bond.)

The Will of John Rope of Hamptworth in the parish of Downton, county of Wilts, husbandman, March 1662. To be buried in the churchyard of Downton. My wife Alice to be executrix, and I give to her all my goods and the lease of my house, the goods to be equally divided between my two children at her death. Concerning my house and ground, at my wife's death my son John to have a room at the east end of the house next Stephen Cooper's, and my daughter Hester Rofe to have the room that I newly builded, and they to have the hall in common. If my daughter go away from the house and her brother, he to pay her 10s. [a year] for her part as long as she is away. Also to my daughter Hester one and a half acres of ground and half the fruit in the orchard and garden, and she to pay Is. a year of the rent. The rest of my ground to my son John after his mother's death. [Signed] the marke of Jhon Rofe. Wit- nesses: Alice Done (her marke) and John Light. Proved 5 July 1662, by the executrix. Inventory taken 2 May 1662, by William Jackman and Robert Rice, £13 lis. 8d., states that the deceased died 16 April 1662. Exhibited 5 July 1662. (Consistory of Sarum, 1662, Original Will and Inventory.)

Rolfe Entries in the Parish Registers of Whiteparish, Wiltshire, 1559-1655

Baptisms* 1579 Jone daughter of John Roffe 15 September. 1582 Mary daughter of John Rofe 16 July. 1585 " Christened the 5*^ of septemb : Henrye Rofe sonn of John

Rofe." 1589 " Christened the 24*'* of aprill .... & John Rofe the sonn of

John Rofe."

1614 Joane daughter of John Rofe 18 September.

1616 Easter daughter of John Rolfe 2 April.

1617 Thomas son of Thomas Rolfe 8 June. 1640 Mary daughter of Thomas Rolfe.

Marriages^

1608 Richard Whyteer of Sar[um] and Mary Rofe of Whiteparish 23

January [1608/9].

1609 William HoUoway of Dameram and Jone Rofe of Whiteparish 18

September. 1612 John Rofe and Joane Coles both of this parish 2 November.

1615 Thomas Rolfe and Mary Hurst widow 20 April. 1621 Johnt Rolfe and Honor Rolfe 28 May.

Burials% 1619 Honor wife of John Rolfe 8 July. 1625 Old father Rolf 12 September. 1629 Thomas Rolfe 18 August.

* Missing, 1599 to 31 October 1604, inclusive, t Missing, 1599 to 20 January 1604/5, inclusive. J Doubtless an error in the Registers for Hetiry. § Missing, 1599 to 29 October 1604, inclusive.

250 ^ Genealogical Research in England [July

RoLFE Entries in the Parish Registers of Downton, Wiltshire, 1601-1640

Baptisms

1606 Thomas son of Henry Roof of Hamptworth 8 June.

1607 Alee daughter of Harry Roofe of Hamptworth 13 November.

1609 Susanne daughter of Harry Rofe of Hamptworth.

1611 Emme daughter of Harry Rofe of Hamptworth 12 January [1611/12]

at Lanford.

1616 Mary daughter of Harry Rofe 24 August.

1620 Christiane daughter of John Rofe 10 September.

1623 Elinor daughter of John Rofe 20 April.

1631 Anne daughter of John Rolfe 5 June.

1633 Susanna daughter of Robert Rofe 26 April.

1634 Thomas son of Thomas Rof 1 May.

1637 Arthur son of Thomas and Alice Rofe 28 October.

Marriages* 1604 Henrye Roaff and Ann Judd 21 January [1604/5]. 1614 John Wheeler and Elizabeth Rofe 6 November. 1625 John Rofe and Elizabeth Dolinge 27 June.

Buriah'\

1604 Widow Roaff of Hamptworth 10 December.

1605 Margrete daughter of John Roofe 26 October.

1610 Agnes Rofe widow of Radlinche 13 November.

1612 William Rofe of Radlinch 7 June. 1622 Dorothy wife of John Rofe 21 July. 1625 Judith wife of John Rofe Jun. 25 April.

1635 Susanna daughter of Robert Rofe 16 May.

1637 Mariane Rofe widow 28 October.

1638 John Rofe 26 August.

[The Rolfe family is of great antiquity in Wiltshire. At a manor-court at Urclifont, held 7 May 10 Richard II [1387], in a list of twenty-five tenants that delivered oaks from Coukwod, appears William- Rolfe, credited with one trunk. (Wilts. Notes and Queries, vol. 4, p. 450.) Downton, Whiteparish, Plaitford, Landford, Redlinche, Wellow, etc., are close to- gether in the extreme southeastern corner of Wiltshire, and about eight to ten miles southeast of Salisbury.

With only the data now at hand, all the persons in the foregoing wills and register entries cannot be grouped together; but it is certain that Henry Rolfe, baptized in 1585, and John Rolfe, baptized in 1589, sons of John Rolfe of Whiteparish, the testator of 1 624/5, were the brothers who settled in New England about 1638 ; and it is also certain that their sister Mary Rolfe, wife of Richard Whittier of Sarum or Salisbury, England, was the mother of Thomas Whittier, who was born about 1620, came to New England in 1638 with his uncle John Rolfe, and became the pro- genitor of the Whittiers of America.

It is evident that it was Henry Rolfe, born in 1585 (and not John Rolfe, as erroneously recorded in the Whiteparish registers), who married in 1621 a kinswoman. Honor Rolfe ; the latter was apparently the daughter of

* Missing, 1633-1636.

t Missing, most of the burials for 1634.

1912]

Genealogical Research in England

251

Richard Rolfe of Downton, the testator of 1598, by his wife Agnes Rolfe (daughter of the widow Alice Rolfe, the testator of 1604). This Agnes Rolfe married (secondly) John Rice. Thomas Rolfe, the testator of 1629, and Henry Rolfe, whose estate was administered in 1617, were probably brothers of this Agnes Rolfe. It is clear that the mother of Richard Rolfe, the testator of 1598, married (secondly) William Sanders ; perhaps this Richard Rolfe was son of the Richard Rolfe whose estate was administered in 1567, the latter being son of Henry Rolfe, the testator of 1558. The following tentative pedigree shows the connections as suggested above :

Henry Rolfe =

[b. abt. 1515] Dead in Will 1558 1558

Rolfe ==

[b. abt. 1515] [

2 1 I

William=Elizabeth=Richard

Sanders

William Dau. Sanders m.

W'm.

Hore

I Rolfe

I [b. abt. 1545]

1 adm. 1567.

Margaret

-= Alice -

John=Honor

Rolfe [b. abt. 1545]

Will 1604

Rolfe [b. abt. 1550] Will 1624

Richard=Agnes Rolfe f Rolfe

[b. abt. 1567] Will 1598

John Rolfe [b. abt 1573] had Shem. (2) issue John Rice

Henry Rolfe Adm. 1617 m. 1604 Anne Judd

Thomas Rolfe

Will 1629 m. 1615 Mary Hurst

d. 1619

Agnes Rolfe [b. abt. 1596]

' 1621 I Honor=Henry

I 1612 John=Joane

Rolfe

[b. abt.

1593]

Emigrant

to N. E.

Rolfe b. 1585 Emigrant to N. E.

Rolfe b. 1589 Emigrant toN. E.

Coles

I

Joane

Rolfe

b. 1579

m. W'm

Holloway

I 1608 Mary=Richard

Rolfe b. 1582

Whittier

I I I I

Hannah Anna John Benj.

1 I

Joane Hester

b. 1614 b. 1616

m. m.

Richard John

Ring Sanders

I I I

Richard John Thomas

Whittier

b. abt. 1620

Emigrant

to N. E.

Rolfe Entries in the Parish Registers of Andover, Hampshire, 1586-1650*

Baptisms

1605 John son of John Rolph [torn] August.

1606 William son of John Rolph of Enham 7 February [1606/7].

Marnages

1605 John Rolph and Golding 30 April.

1641 Anthony RofFt and [date gone; between 31 May and 24

June].

*From a manuscript copy of the Andover registers, in the Library of the New England Historic Genealogical Society.

252 Genealogical Research in England [July

EoLFE Entries in the Salisbury Marriage Licences, 1615-1634* Eobert Rolfe of Lydiard Miilicent, 40, and Joan lies of same, widow, 30*

24 October 1616. George Dier of Slierington, Wilts, yeoman, and Sara Rolfe of Steeple

Langford. Bondsman, John Gerle of same, yeoman. 30 October

1616. Hugh Rolfe of Amesbury, Wilts, yeoman, 40, and Joane Beckington of

same, widow, 30. 21 December 1616. Thomas Roffe, the younger, son of Thomas Roffe, of Alderton, Wilts,

husbandman, 22, and Anne Eaton of Grittenham in Brinkworth,

spinster, 18. 9 July 1621. Edward Spring of Maddington, husbandman, 30, and Anne Roffe of

Fittleton, 29. 4 March 1621/2. William Rolf of West Lavington, blacksmith, 25, and Elizabeth Cove 11 of

Potterne, spinster, 23. Bondsman, Willm Guilbert of Sarum, tailor.

19 August 1628. William Rolf of Compton in Enford, yeoman, 28, and Dorothy Phillipps

of Little Hinton, spinster, 18. 11 June 1630. John Rolf of Compton in Enford, yeoman, 32, and Elizabeth Bailey of

Boreham in Warminster, spinster, 22. 1 June 1631. Francis Tompson of Milton, Wilts, husbandman, 26, and Jane Roffe of

Pewsey, spinster, 20. 4 August 1631. Simon Rolf of Sarum, clothier, and Margaret Burges. Bondsman, James

Elderton of South Newton, fuller. 20 April 1633. William Slade of Steeple Langford, Wilts, husbandman, and Susan Rolf.

Bondsman, Willm Hayman of the Close, Sarum, tailor. 3 October

1633.

J. Gardner Bartlett.]

Whittier The Will of John Whiteheare of Landford [co. Wilts], 22 December 1571. To our lady church of Sarum 4d. To my parish church of Land- ford 12d. To Roberte Whiteheare, my son, a cow and a bullock, and he shall have the lease of my house that I now dwell in after the decease of my wife Edithe. To my daughter Margery a cow and a bullock. To my eons Jolm and William a cow each. To Henry Whytehear, my kinsman, a coat. All the residue of my goods to my wife Edith, sole executrix. Overseer, Richard Emery, and to him 20d. Witnesses : William Markes, parson, and Henry Ireland. Proved 22 January 1571/2, by the executrix named, in the person of Robert Whitehear. (Archdeaconry of Sarum, vol. 5, fo. 139.)

The Will of Henry Whytear of Landford, the unworthy servant of the Lord, 10 March 1583/4. To the parish church of Landford 12d. To my two younger sons John and William 20s. each, which shall remain in the hands of my son Richard Whytear until they shall be of the age of eighteen. If either die before such age, reversion to the survivor, and if both die, reversion to the rest of my children where most need shall be. To my daughter Phillis Whitear 20s., to remain in the hands of my son Henry to her use until eighteen. To my daughter Agnes Whytyear 20s., and my son Henry to deliver to her a sheet or 4s., as she shall desire. To my son-in-law John Parker's three children, John, Jerome, and Christian,

* The Genealogist, New Series, vols. 24-28.

1912] Genealogical Research in England 253

5s. equally divided, to remain in the hands of my son Henry until they be of discretion to use it for themselves. To daughter Jone Parker 2s. To son Richard Whityeare's two children, John and Joane, 6s. 8d. equally divided, to remain in the hands of their father until their years of discretion. If either die, reversion to the survivor, and if both die, reversion to their father and mother. To my children John, William, and Phillis, a chest each, and my son Henry to deliver to them 40s. each when they reach the age of twenty years, according to a bond. My son Richard hath in his cus- tody toward the discharge thereof 48s., my son Henry hath 44s., and I give toward the sum Ss. 4d. which John Barnes of Brooke oweth me and 3s. 3d. which Richard Downing oweth me. The residue of my goods, excejDt what is included in my deed of gift to my son Henry, to my two sons Richard and Henry. Witnesses : William Hotchkyn, clerk, William Stokes, and William Hussye. Proved 22 August 1584, by Henry Whytear, son of the testator. (Archdeaconry of Sarum, vol. 6, fo. 125.)

Administration on the estate of John Whitear of Pensworth in the parish of Downton was granted to Henry Whitear of Landlord, brother of the deceased, 27 September 1593.

Bond dated 26 September 1593. Henry Whitear of Landfoi'd, co. Wilts, husbandman, brother of John Whitear deceased, late of Pensworth in the Parish of Downton, co. Wilts, and William Heath of Landford, bound in 20 marks for the said Henry, to administer the estate of the said John Whitear, to pay his debts, and to pay to Richard Whitear, William Whitear, Agnes Morrys als Whitear, and Fyllice Whitear such portion of goods of the said John Whitear, their said Jarother, as the Archdeacon of Sarum shall direct. [Signed] " his mark " [PHenry Whitear's] and Wyl- lyam Heath. (Archdeaconry of Sarum, 1593, Original Administration Act and Bond.)

The Will of John Whittter of Whiteparish, County Wiltes, husband- man, 14 October 1601. My body to be buried in the churchyard of Whiteparish. To the Cathedral Church of Sarum 6d. To the parish church of Whiteparish 12d. To the poor people of Whiteparish 13s. 4d. To my sister Margery and her two sons 6s. 8d. each. To Robert Ireland my cutting knife. The residue of my goods unbequeathed to my brother William Whittyer and Thomas Brexton, executors. Overseers: John Hurst and Andrew Smith. Witnesses : John Hurst, Andrew Smith, and Thomas Harvest, vicar. Proved 22 October 1601, by the executors, in the person of John Hurst their agent. Inventory taken 21 October 1601, by John Hurst, Andrew Smith, and Thomas Kent, £21 6s. Od., exhibited 22 October 1601, by Thomas Brexton one of the executors. (Archdea- conry of Sarum, 1601, Original Will and Inventory.)

The Will of William Whtteer of Whitepishe, co. Wiltes, wheler, 9 June 1603. To be buried in the churchyard of Whiteparish. To my parish church aforesaid 2s. To the Cathedral Church of Sarum 6d. To Wyllyam, son of Thomas Brexstone, £10. To my servant Jone Morrys a brass pot. To Steven Whitteer* a cloak and 12d. To all my godchil- dren 4d. each. To John Brexstone and Jane Brexstone a lamb each. To Robert Soper's wife 12d. To Margarett, my daughter, £10, with rever-

* A Steven Whiteqre married Florence Barne 31 January 1585/6 at St. Thomas's, Salisbury.— J. Gardner Bartlett.

254 Genealogical Research in England [July

sion at her death to "William, son of Thomas Brexstone. The residue of my goods and chattels to my daughters Margaret Whyteer and Alis Brex- stone, whom I make my sole executors. [Signed] Wyllyam Whitteer m'cke. Overseers : Thomas Hurst and Rychard Hurst. Witnesses : Thomas Phillips als Harvest, vicar, and Thomas Brexstone. Proved 7 September 1603, by Margeret Whyteer and Alice Brexstone, executors, in the person of Thomas Brexstone, husband of the latter. Inventory taken 5 August 1603, by Markes Hurst, Robert Sellwinge, and Hewe Tailor, £52 13s. Od., exhibited by Margaret Whyteer, the other executor, 7 Sep- tember 1603. Bond dated 7 September 1603, Margaret Whiteer of Whiteparish in co. Wiltes, spinster, and Thomas Braxston of the same, butcher, bound in £100. [Signed] Margaret Whiteer [seal, a lion ramp- ant] and Thomas Braxston. Witness : Ri. Greene. (Archdeaconry of Sarum, 1603, Original Will, Inventory, and Bond.)

The Will of Agnes Whiteyeare of Lanford, 6 January 1607/8. To the Trinity Church of Winton 6d. To daughter Joane Jewell the lease of my greatest tenement in Lanford. To John Jewell, my son-in-law, all my household stuff in his house, and I acquit him of all reckonings between us. To John Jewell the younger, Edmund Jewell, and Henry Jewell, two yoke of oxen equally divided. To John Jewell, Edward [^sic] Jewell, Henry Jewell, Alice Jewell, Joane Jewell and Elizabeth Jewell, children of my BOn-in-law John Jewell, seven kine and four bulls. To Thomas Hillary a cow to help him bring up his children. To Thomas Burtes children 40s. To Jeffery Burte 40s. The residue of my goods moveable and unmoveable to Joane Jewell the younger, sole executrix. Overseers : my friends in Christ John Rolph of Westwellow and John Lush of Lanford, and to them 3s. 4d. each. Witnesses : Thomas Hillary, Margerye Whitehead, John Rolph, and Katherine Whiteyeare. (Archdeaconry of Sarum, vol. 8, fo. 7.)

Bond dated 13 December 1627. Joan Whityere of Downton, co. Wilts, widow, John Mussellwhite of Downton, husbandman, and Robert Dyer of Downton, husbandman, bound in £30, the said Joane Whityere to ad- minister the estate of her late husband John Whityere late of Downton. [Signed] Joane Whityere [mark], John Mussellwhit, and Robert Dyer. Witness : Robert Dawkins. Inventory of the goods of John Whiteyeare of Weeke in the parish of Downton, husbandman, taken 8 December 1627, by Richard Whiteyeere, John Saunders, John Musselwhite, and Robert Dyer, £32 Os. lOd., exhibited at Amesbury 13 October 1627. (Arch- deaconry of Sarum, 1627, Original Administration Bond.)

The Will of Margarett Whitier of Whiteparish, co. Wilts, spinster, 30 April 1630. To be buried in the churchyard of Whiteparish. To [ ] of Whiteparish 20s. To Thomas Braxstone, my brother-in-law,

20s,, and to his now wife 12d. To Jacob, [J ]ld, and Anne, children of my said brother-in-law by his now wife, 2s. each, and to his son Symon by the same wife 5s. To William Hilgroue the lower stall of bees to Little- feild's way, and to his sons Peter and John 12d. each. To Richard Phill, the widow Phill's son, 12d. To Thomas Turner of Whiteparish, clerk, a stall of bees. Executors : William Brextone and Thomas Brextone, my sister Alice's sons. Overseers : Thomas Foxe and William Rofe of White- parish. [Signed] Margaret Whiteer [mark]. Witnesses : Thomas Turner and William Hilgroue, Proved 25 September 1630, by the executors named. Inventory taken by Thomas Foxe, Thomas Broxston, and Gawen

1912] Genealogical Research in England 255

Talbott, 22 September 1630, £85 14s. 5d., exhibited by Thomas Broxston 25 September 1630. (Archdeaconry of Sarum, 1630, Original Will and Inventory.) [Much injured by damp.]

Bond dated 18 October 1637. Catherine Whityeere of East Tytherly, CO. Southampton, widow, administrator of the estate of John Whityeere, late of Whiteparish, co. Wilts, husbandman. Witnesses : Thomas Grif- finch, Fran. Robertds. [Signed] Catherine Whityeere. Inventory taken 12 June 1637, by Mathias Freeman and John Cottwell, £3 4s. 2d., ex- hibited 18 October 1637, by Catherine the relict and administrator. (Arch- deaconry of Sarum, 1637, Original Inventory and Bond.)

Whittier Entries in the Parish Registers of Whiteparish, Wiltshire, 1559-1655

baptisms* 1561 Jone daughter of William Whyteer 14 January [1561/2]. 1569 Margaret daughter of William Whyteer 19 March [1569/70]. 1571 John son of William Whiteer 27 December. 1577 Francis son of William Whiteer 29 November. 1597 William son of Richard Whyteer 7 October. 1608 John son of Walter Whiteer 29 March.

1610 Elisabeth daughter of Walter Whiteer 27 January [1610/11].

1613 Mary daughter of Walter Whyteer 17 December. 1617 Jane daughter of Walter Whyteer 22 June. 1623 Walter son of Walter Whyteer 5 October.

1626 William son of William Whiteer 4 June.

1630 Richard son of William Whyteer 18 April.

1631 Henry son of Henry Whityeare 9 October. 1634 William son of Henry Whityeare 7 September.

1636 Dorothy daughter of Henry Whityeare 5 March [1636/7].

Marriages'f

1607 Walter Whiteer and Margaret Bell 4 October.

1608 Richard Whiteer of Sar[um] and Mary Rofe of Whitej)ari§h 23

January [1608/9]. ,,, v,

1611 Roger Lufman and Jane Whiteer both of this parish 7 October.

1614 George Becham and Edith Whiteer 27 June. .,p,

1636 John Whityeare and Catherine Conway 21 May.

1637 William Whityeare and Mary Marshman widow 12 March [1637/8].

BurialsX ''■

1564 A child of William Whyteer 1 July. - ''^-

1586 Margery Whyteer 23 November. 1611 Allice wife of Richard Whiteer 15 September. 1613 Ould Stephen Whytteer 30 January [1613/14]. 1622 Old mother Whiteer 13 November. 1630 Margaret Whityeere 11 September. 1634 Richard Whityeare 12 August.

1636 Allice wife of William Whityeare of Langley Wood 12 June. 1655 Thomas son of Richard Whicher 20 April.

* Missing, 1599 to 31 October 1604, inclusive, t Missing, 1599 to 20 January 1604/5, inclusive. J Missing, 1599 to 29 October 1604, inclusive.

256 Genealogical Hesearch in England [July

Whittier Entries in the Parish Registers of Downton, Wiltshire, 1601-1640

Baptisms 1605 Alee daughter of Jolm Whiteir 30 August. 1609 Agnes daughter of John AVhitier of Weeke 24 December. 1612 Eve daughter of John Whitier of Week 22 November. 1616 John son of John AVhitier 1 April.

1616 John son of WiUiam Whittier 19 January [1616/17].

1617 John son of John AVhitier 21 September.

1619 Raphe son of William Whitier 19 January [1619/20].

1621 Richard son of Thomas AVhitier 16 September.

1622 Alexander son of John Whitier 8 December.

1622 Thomas son of AVilliam Whitier 12 February [1622/3].

1625 Edward and Mary son and daughter of AVilliam Whitier 10 March

[1625/6]. 1627 John son of William AVhitier 9 March [1627/8].

1629 Als daughter of Henry AVhitier 6 January [1629/30].

1637 Thomas the reputed son of AVilliam Whitier and Joane Parsons 18 October.

Marriages^

1605 John AVhiteer and Joane Outry 2 April.

1611 Richard Whitier and Elizabeth Bishop 30 January [1611/12].

Burials\

1626 Edward son of William Whitier 11 April.

1630 Ralphe son of William Whiteyer thelder 6 February [1630/1]. 1634 of John AVhitier deceased 24 January [1634/5].

1636 Elizabeth AVhitier widow 23 June.

[On pages 252-255 abstracts have been given of all the AVhittier wills, administration acts, and administration bonds that are to be found in the Sarum (Salisbury) courts down to the time of the Commonwealth. There are no AVhittier wills for this period in the Prerogative Court of Canter- bury. The AVhittier families in Downton, Landford, and AVhiteparish, co. AVilts, were doubtless all closely connected with one another. Research among the wills at AVinchester and an examination of the parish registers at Salisbury and of the transcripts for Landford (where the original regis- ters do not extend farther back than 1671) would probably disclose the parentage of the Richard Whittier of Sarum (Salisbui'y) who married, 23 Jan. 1608/9, Mary, daughter of John Rolfe of AVhiteparish, and was the father of Thomas Whittier, who came to New England in the Confidence in 1638, aged 18, as servant to his uncle John Rolfe. It is possible that Richard, father of the emigrant Thomas Whittier, was born about 1585 and was a son of that Richard who was a son of Henry AVhittier of Land- ford, the testator of 1583/4.— E. F.]

[Whittier Entries in the Parish Registers of Andover, Hampshire, 1586-16501

Baptisms

1606 William son of Will Whittier 2 June.

* Missing, 1633-1636. t Missing, most of the burials for 1634.

JFrora a manuscript copy of the Andover registers, in the Library of the New England Historic Genealogical Society.

1912] Genealogical Research in England 251

1610 Robte son of Robte Wliiteare 7 October.

1625 Richard son of John Whittler [^sic'] 25 September.

3fa7-riages 1599 Allixand Searell and Joan Whithear 9 [torn; after June and before

October]. 1601 William Whitting and Agnes Whithers 10 December.

£urials 1598 Elizabeth wife of Robert Whiteare 6 September. 1603 Nicholas Leach son-in-law of Robert Whittier 18 September. 1603 Widow Whittier 7 October.

1603 of Widow Leach 9 October.

1603 Waltch Dain the servant of Robert Whittyer 9 October. 1603 Steven Whittier 5 March [1603/4].

1603 Joane daughter of Steven Whittier 23 March [1603/4].

1604 William Whyther so' [sic'] to Hugh Smith 20 April. 1612 Robt Whithear 31 August.

1631 Robert Whitteare 16 August.

Whittier Entries in the Salisbury Marriage Licences,

1615-1634*

Nicholas Whittieare of Barford St, Martin's, husbandman, 26, and Joice

Carpenter, of the same, spinster, 24. 24 May 1630. John Humby of Pensworth in Downton, Wilts, husbandman, 30, and Ann Whiteare of Weeke in Downton, spinster, 23. 16 July 1631.

Henry Edwards Scott.]

Pike The Will of Robert Pyke of Marton [in Great Bed win] in the Dio- cese of Sarum and county of Wilts, 24 September 1557. To be buried in the church of West [now Great] Bedwyn. To the same church for my lay stone 68. 8d. To the high altar of Bedwyn 12d. To our mother church of Sarum 6d. Toward the reparation of Titcombe church 12d. To my eldest son William Pyke £20 and certain household goods. To Robert Pyke 20 marks, and 40s. to pay his fine. To my daughter Mary her mother's harness girdle. I forgive John Randell 40s. he oweth me. To every one of my younger sons, Edmund, William, Thomas, and John, £7 each. To daughter Bridgett £10 and household goods. If my wife marry again, my son Edmund to have my farm at the discretion of my overseers, John Pyke the elder and Robert Woodroff. The residue to my wife Elizabeth, sole executrix. Witnesses : John Smythe the vicar, Ed- mond Pyke the elder, and Robert AVoodrowff, with others. Proved 20 November 1557, by Elizabeth the relict and executrix. (P. C. C, Wrastle, 49.)

The Will of Elizabeth Pyke, widow, of Marton in the parish of Westbedwyn, 24 December 1558. To be buried beside Robert Pyke my husband. To my parish church a heifer for the maintenance of wax tapers to be burned before the blessed sacrament. To the Cathedral Church of Sarum 2d. To the parish church of Tytcombe a bushel of wheat. To Christian Martyne and Elizabeth Perkyns a peticoat each. To Margaret Whitwey and Garrett's wife a kerchief each. To Bennett a

*The Genealogist, New Series, vols. 24-28.

258 Genealogical Research in England [July

bushel of wheat, and to his wife a peticoat. To godchild John Rendle a sheep. To mother Griff of Titcombe a peck of wheat. To my husband's sons, William and Robert Pyke, a quarter of wheat each. To my daughter Bridgett my best wedding gown, the damask at Thomas Taylor's, etc. To my sons William Pyke the younger, Thomas Pyke, and John Pyke, to each 40s. If any of my said children, William the younger, Thomas, John, or Bridgett die, reversion to the survivors. My son Edmund Pyke to be my executor and to bring up his three brothers and sister Bridgett until eighteen years of age if they be not well placed or otherwise bestowed, and on this condition I give him the remainder of the term of the farm of Marten with my stock and goods. My brothers, John Androwes, and my cousin John Tutt, overseers. Witnesses : John Smyth, vicar of Bedwyn, Edward Foster, Gierke, John Androwes, John Tutt, Margaret Kemer, and others. Proved 13 February 1558/9, by Edmond Pyke the executor. (P. C. G., Welles, 39.)

The Will of Thomas Pyke of the parish of Orcheson St. Mary in the county of Wilts, husbandman, 25 October 29 Elizabeth [1587]. To be buried in the churchyard of Orcheson St. Mary, near the north corner of the chancel. To our lady church of New Sarum 12d. To the church of Orcheson St. Mary 12d. To my son Nicholas Pyke £4 and a brass pot. To daughter Margarett £4 and a silver spoon at marriage. To daughter Anne £4 at marriage. To daughter Alice, son John, daughter Jone, and son Henry, to each £4 and a sheep at marriage. If my wife marry, she is to pay my legacies to my children, or to my overseers for them if they be not able to use it. The residue to my wife Elizabeth, sole executrix. Overseers : Thomas Gowper, William Ring, Mr. Richard Dawker, and John Palmer, and to each 5s. Witnesses : John Dugmor, Mr. Richard Danker, and John Palmer, with others. Proved 21 November 1587, by the executrix named. (Archdeaconry of Sarum, vol. 7, fo. 110.)

The Will of Phillipp Pike of the Borough of Marlborough in the County of Wilts, gent., 16 Januaiy 1594/5. To my son Richard and his heirs male all my lands in fee simple, the profits thereof to be received by my wife Margery during his minority toward his education and bringing up. If he die without male issue during the lifetime of my wife, reversion to my wife for life, and after her decease to Edmond Pike the younger, son of Edmond Pike the elder of Martin, gent., and his heirs male. The residue of all my goods to my son Richard and wife Margery, they to be executors. Overseers : Edmond Pike the elder of Martin, gent., and John Waiford of the Borough of Marlborough. [Signed] Phillipum Pike. Witnesses : Edmond Pike, Phillipp Francklyn, and Thomas Foxe. Proved 24 February 1594/5, by Margery Pike, with power reserved for Richai'd Pike, the son and other executor named. (P. G. C, Scott, 11.)

The Will of Walter Pyke of Stowell in the parish of Wilcot, in the Diocese of Sarum, 10 April 1600. To the poor of Wilcot and Wootten Basset, to each parish, 20s. To brother-in-law John Pryce of Marlborough 20s., and to Elizabeth and Johan, his daughters, 5s. each, and to the said Johan's children and to the son of Thomas Pryce 2s. each. My brother William Pyke owes me £4; I give him £1 thereof and the other £3 to his children equally divided. To my brother-in-law Robert Skeat 20s., and to each of his children 2s. To Dorothy, daughter of John Pairsons, 2s. To my sister Martha Pyke 40s. To the children of my brother-in-law

1912] Genealogical Research in England 259

[? William] George 2s. To a son of William George who is my godchild 4s. To the vicar of Wilcot 6s. 8d. The residue to my wife Anne Pyke and my obedient son Robert, equally divided, and T make them executors. Brother William Pyke and Robert Skeet overseers. Witnesses : William Pye, Vicar of Wilcot, William Rawlins, John Church, and others. Proved 18 August ] 600, by Edward Saye, notary public, agent of Anne the relict and one of the executors, and Robert Pyke the son and one of the execu- tors. (P. C. C, Wallopp, 81.)

Bond dated 8 January 1618/19. Joane Pike of Whiteparish in the county of Wilts, widow, Simon Pike of the same, husbandman, and Thomas Pike of the same, tailor, bound in £500, the said Joane being relict and administrator of the goods of Richard Pike late of Whiteparish. [Signed] Joane Pike [mark], Simonis Pike [mark] , and Thomas Pyke. Witnesses : James Hill and William Morris. Inventory taken 18 December 1618, by J. Lynche, John Thaine, and William Morrise, includes the goods of .lohn Rous, gent., taken in satisfaction of a debt, and a lease made by William Kinge or Ringe, gent., for ninety years and the lives of three persons, of whom only one is living. (Archdeaconry of Sarum, 1618, Original Bond and Inventory.)

Bond dated 20 April 1625. Thorpe Pike of West Weeke in the parish of Pewsey, co. Wilts, yeoman, and Thomas Pike of Remscombe in the parish of North Newnton, co. Wilts, yeoman, bound in £100, said Thorpe Pike being administrator of the estate of John Pike of West Weeke. In- ventory taken 22 April 1625, by Richard Smith, John Smith, and Thomas Pyke, £2 12s., exhibited 23 April 1625. (Consistory of Sarum, 1625, Original Bond and Inventory.)

The Will of Thomas Pike of Rudge in the parish of Chilmarke [co. Wilts], yeoman, 29 November 1626. Te be buried in the church of Chil- marke. To the poor of Chilmarke Is. To my son Thomas at twenty-one household goods and 30 bushels of corn. To daughters Ellen and Jone £16 at eighteen or marriage. To daughter Catherine, wife of John Dory, 5s. If all three die under age then to brother John Pike 2s. Wife Eliza- beth executrix and residuary legatee. Overseers : my friends in Christ Richard Page and John Gerate, both of Chilmarke, and to each Is. [Signed] Thomas Pike his mrke. Witnesses : John Moore, Thomas Barter [mark], and John Furnell. Proved 17 February 1626/7, by the executrix named. Inventory taken 1 January 1626/7, £79 3s. 2d., exhibited 17 February 1626/7. (Archdeaconry of Sarum, 1626, Original Will and Inventory.)

The Will of William Pike of Whiteprishe in the county of Wilts, hus- bandman. To be buried in the church or churchyard of Whiteparish. To the church of Whiteparish 12d. To the poor of AVhiteparish 12d. To my wife Bridgat Pike 13s. 4d. To my mother Joane two coffers. To my brother Thomas Pike 20s. and my wearing apparel. To my sister Joane Dennis's three children 3s. To my brother Symon's children 1 2d. each. To brother Richard Jackeman a swam of bees, and to his children 12d. each. Executor, my brother Symon. [Signed] Willi Pike his marke. Witnesses: Ambrose Faissey, Richard Durman, Richard Jackman his mark. Proved 19 May 1635. Inventory taken 18 May 1635, by Thomas Fox, William Morris, and Thomas Pike, £12 5s., exhibited 19 May 1635. (Consistory of Sarum, 1635, Original Will and Inventory.)

VOL. XLVI. 17

260 Genealogical Hesearch in England [July

The Will of Elizabeth Pike of Rudge in the parish of Chilmarke, widow, 10 February 1635/6. To be buried in the churchyard of Chil- marke. To my daughter Elnor £6, clothing, and pewter. To my daugh- ter Catherine, wife of .John Dorey, £2. To daughter Joane £10 in the hands of Walter Cantelo. To John Furnell, son of John Furnell and. my dauohter Jone his wife, £8 which is in his father's hands, at sixteen. To daui^hter .Joane all residue, and I make her executrix. John Furnell of Chilmarke Sen. and Walter Cantelow of Tisbury, overseers. [Signed] Elizabeth Pike her marke. Witnesses : John Moore Sen,, John Furnell, and Walter Cantloe. Proved 19 March 1635/6, by the executrix. In- ventory £38 3s. 6d. (Archdeaconry of Sarum, vol. 10, fo. 102.)

The Will of Symon Pikk of Wootten Re vers, county of Wilts, yeoman, 2 July 1654. Wife I^atherine, eldest son Henry Pike, second son Thomas Pike,' third son Symon Pike. Land in Pewsey and Marlborough. Young- est son John Pike at ten years of age. My six daughters, unmarried, and my three youngest sons to be maintained by my wife and my executor Henry Pike, and my eldest daughter and my daughters Mary and Jane to be brought up by my wife. Overseers : my brother Thorpe Pike and my friends Stephen ' Hide, Henry Pike, Thomas Pike, and William Scott of Heddington. Codicil dated 2 July 1654. Proved 20 November 1654, by Henry Pike the executor named in the will. (P. C. C, Alchin, 418.)

Pike Entries in the Parish Registers of Whiteparish, Wiltshire, 1559-1640

Baptisms* 1613 "John the sonn of John Pike was baptised the 8*^ of Novemb : " 1628 Richard son of Simon Pike 9 November. 1630 Simon son of Simon Pike [date gone, but between 27 March and

12 April]. 1632 Jonah son of Simon Pike 3 April. 1632 Alice daughter of Simon Pike 4 March [1632/3]. 1638 Joane daughter of Simon Pike 14 May.

Marriages^ 1612 "John Pike and Dorothy Day of Landf ord " 17 January [1612/13]. 1621 Gyles Dennis and Joane Pike 28 I^ebruary [1621/2]. 1636 Simon Pike and Anne Burton widow 15 December.

Buriaht 1618 Richard Pike 17 December. 1627 Henry son of Simon Pike 18 January [1627/8].

1632 Jonah son of Simon Pike 21 April.

1633 William Pike 4 January [1633/4]. 1635 William Pike 10 May.

1635 Avis wife of Simon Pike 21 July.

1636 Simon son of Simon Pike.

1638 Simon Pike 20 December. '

There are no Pike entries in the Parish Registers of Downton.

* Missing, 1599 to 31 October, 1604, inclusive, t Missing, 1599 to 20 January 1604/5, inclusive, t Missing, 1599 to 29 October 1604, inclusive.

1912] Diary of Jeremiah Weare, Jr. 261

Pike Entry in the Marriage Registers of Salisbury Cathedral 1611 Henry Pike and Elioner Sanders 20 May.

[Great Bedwin, Wilcot, Pewsey, Tidcomb, and Wooton Rivers are in eastern Wilts near Marlborough and about twenty-five to thirty miles north of Whiteparish and Landlord; Tisbury and Chilmark are about twenty miles west of the latter.

The John Pike who married Dorothy Day at Whiteparish, 17 Jan. 1612/13, and had a son John baptized there 8 Nov. 1613, was certainly the emigrant of that name who came to New England in 1635 and settled at Newbury, Mass. His other children were baptized probably at Land- ford, where the registers before 1671 are lost. The Pike wills in the P. C. C. and in the Sarum courts fail to show his parentage ; perhaps he was from the adjoining county of Hants, for which there are wills at Winchester.— E. F.J

[Pike Entries in the Salisbury Marriage Licences, 1615-1634*

Thomas Pike of Weeke in Pewsey, Wilts, son of Henry Pike, 28, and Agnes Hide, daughter of Dorothy Hide, widow, of Milton, 29. 8 October 1616.

Thomas Pike of Chitterne, WUts, husbandman, 30, and Elinor Weekes of Warminster, spinster, 20. 3 June 1628.

William Pike of Stowell in Wilcot, Wilts, husbandman, widower, and Joane Alexander of Fifield, spinster, 27. Bondsmen, Thomas Alex- ander of Fifield and WUlm Alexander of Wilcot. 16 July 1630.

Thwarpe Pike of Weeke in Pewsey, yeoman, 35, and Margery Benger of Wilcot, spinster, 29. 13 January 1630/1.

James Pike, B.A., curate of Rollestone, Wilts, 25, and Joane Mason of same, spinster, 19. 22 September 1632.

Richard Bacheler of Pewsey, WUts, miller, and Mary Pike. Bondsman, none. 5 May 1633.

Charles Edwards Banks.] [To be continued]

DIARY OF JEREMIAH WEARE, JR., OF YORK, ME.

Transcribed by Samuel G. Webber, M.D., of Boston [Continued from page 160]

[p. 57]

May 7th 1824 mr John Bowden Departed this Life small pox aged be- tween fifty & 60 he was the husband to Eunice that died on the 5th and father to Abraham that died April 21st May 9th James Bowden Departed this life aged about 22 years small pox, wife and one child May 15th the widow margery Lord Departed this Life small pox aged about 65 She was a sister to Eunice and anne Booden above May 18 1824 mr Robert moody Departed this life with the small pox he was the father of Capt gorde [gorge] moody father about the 22nd one of mr abats children died May about the 27th 1824 Samuell Bowden Departed this life small pox May 30 about the 30th one of mr abats children died small pox

* The Genealogist, New Series, vols. 24-28.

262 Diary of Jeremiah Weare, Jr. [July

[p. 58]

June 1824 we heard of the Death of Jotham Webber who died may 2nd aged 73 he had been a Christian more than 30 years about the last of may 1824 Andrew Freeman Departed this life July 21st 1824 Israel mahona July 27th 1824 Norton Philips died July 31st 1824 Mrs Ester Daves Departed this life aged about 80 1824 Sept 1st about midnight colonel Josiah Chase Departed this life aged 78 1824 Sept 16th mr David Cane Departed this Life aged 1824 Sept 26th Robert Avary Departed this life aged 20 years & about 11 months the sd was converted april 1823 and had lived a Christian life and Dyed happy in the Lord, often times in his life he warned the youth 1824 Sept 25th mr Joseph moody Departed this life aged -9 Nov 8th 1824 mrs Sarah avary the wife of Robert Departed this Life left the world praising the Lord

[p. 59]

Dec about the 5th 1824 aunt Lyda preble the widow mr Esias preble Departed this life aged about 80 Dec 13th 1824 Mrs Susanna Gooden departed this life being in her 90 th year Dec 31st 1824 Clarisy Ramsdell Departed this life March 16th 1825 the widow mary Ramsdell Departed this Life aged 82 april 15th 1825 John Littlefield Departed this Life aged 29 years the 24 march Last he was converted about 5 years and had Lived a christian Life a sudden Death the piece fell from under his feet that was on the strict cill of the mill and was Drownded Saturday between 2 & S of the o clock in the morning the 7th Day of may 1825 Shirman Dej^arted this Life aged about 80 he was an Ethiopen he was a christoan for many years and had a good Deal of gods presence often praising god and left the world in peace with a good report

[p. 60]

may 21st 1825 John Kimbell Departed this Life aged he had been

Converted about 18 or 19 years and had lived a Christian life and was a preacher of the gospel July 29th 1825, oliver Preble Departed this Life October 23d 1825 benjamin Eades Departed this life about this time the honorable David Sewall Departed this life being about ninety one years of age January 6th 1826 Mrs Martha willson the widow of mr noah willson Jan 6th 1826 Jere Preble had a daughter about ten years old died Feb- ruary od 1826 Hannah Webber the daughter of Theodore Departed this Life converted on her sick bed. Hannah morton the widow of John william Norton & Lucy Sevey the wife of Eliakim died march 1826 persilar per- kins Departed this life Sept aged 69 1826 the wife of Joseph Hannah perkins the wife of Jerediah Departed this life October 31 1826 she was a living christian

[p. 61]

A D 1826 this season the Aged widow darcis Littlefield Departed this Life. Polly Ramsdell and gorge Ramsdell on or about the twentieth of may 1857 the aged widow mary Jacobs Departed this life on the 28th Day 1827 Anne Weare the wife of gorge Weare Departed this life thought to have found mercy before She left the world, left 5 children may 30th 1827 Susanna Littlefield Departed this life Aged 99 and about 11 months the above Susanna age is on certain July 28th 1827 mr [or mrs] Daniel Crosby Departed this life aged 71 January last the 6th Day George Web- ber was married the 4th of July, and Departed this life August the 5th 1827 aged 25 nov last he dyed m about two hours after taken on well it was thought he was piosned Y on the 15th four Doctors with the Select men of the town he was taken up and Examined the Said gorge was

1912] Diary of Jeremiah Weare, Jr. 263

thought to be converted a number of years and becom a praying soul mr Timothy Ramsdell Departed this life august 15th 1827

[p. 62]

Nov 13th 1827 mr Job Avarell Departed this Life this Life on the 11th Day of September 1829 We heard of the Death Cornel William Webber of Penobscott aged 83 come oct next the 26th Day he was Born oct 26th 1746 Febuary 25th 1820 Joseph Weare Departed this Life aged 95 years Nov last Abigail Weare the widow to said Joseph died about one month after her Deceased husband aged between 80 & 90 years about march 1820 mr george Simpson Departed this life aged between 80 & 90 years may 16th 1820 theodore weare departed this life with the Consumson aged 70 years Sept the 7 Day last, he was confined to his house about 7 months he left a hope of his well fare

[p. 63]

A D 1831 April 2nd mr gerediah perkins Departed this Life aged 75 years Feb. last we heard of the Death of Andrew Webber which was on April 24 1831 A D 1831 October Sarah widow Littletield Departed this Life aged about 80 years had been a christian more than 27 years 1832 February Enoch hutchings Departed this life aged 74 years 1832 about the month of April Ruth perkins Departed this Life had been a christian about 20 years 1832 Elmira moody the wife of gorg Departed this life a few days after she got to bed and her child

[p. 64]

1831 about December olive weare the wife of Joseph departed this life was converted on her sick bed Narcissus Littlefield first and only Child was born august 27th 1831 this woman the daughter of Theodore Weare and her husband Name is Ebenezer littlefield Departed this life 1832 aged 32 years may 3d she was born October 1794 she had been converted a number of years She had a long confinement consumsion and fell asleep happy in the lord 1832 august the 15th Hannah Norton Departed this life aged 38 years had been converted a number of years lived a christian life and left a good report Sept 28 1832 Eliza Norton the wife of gorge departed this life Said to have been converted on her sick bed

[p. 65]

Anno Donimi 1804 about the month of May Betsey Weare was Con- verted aged sixteen years march before Anno Donimi 1804 theodosia weare was Converted

[p. 66]

A D 1832 October 31st Lyda Norton the wife of Daniel Departed life She had been Converted a number of years 1832 - November the 3d Ruben Witham Departed this life aged 36 years Said to be converted on his sick bed 1832 November 20th mr Daniel gooden departed this life aged 88 years 1833 October 17th Mrs Betsey Webber Departed this life aged about 65 years sd to take cold by paring apples the wife of samuel 1833 October 30th Jotham Benet with a fever departed this life aged 33 years he was Converted in the year 1819 and had lived a christain life he left a wife and five small children his wife has lost a loving father and the church a loving Brother and his mother a loving son and only one

[p. 67]

A D 1833 December the 2nd miriam Sawyer the wife of Samuel de- parted this life aged 32 She was said to be converted 3 or 4 years the child died a little before its mother A D 1834 march 19th Sopha Webber the

264 Diary of Jeremiah Weare, Jr, [July

wife of John departed this life aged 42 february last left a young child about a week old April about 29th 1834 JS[athaniel Freeman deacon of the congregational church departed this life aged 92 on the 7th inst May about 16th Barak Ramsdell Departed this life drownded fell from the mUl brow into the pond Sarah Weare the dai^ghter of Samuel Departed this life She was a christian for a number of years very pleasant She was con- fined to her chamber about 4 months and left the world in peace on the 24 of may 1834

[p. 68]

march about the first 1836 Samuel Preble departed this aged about 25 years measols July 17th 1836 the solom death of mrs Porlina talpy the wife of James. She was found in the pig sty with a string wrapt around her neck and she dead She was thought to be a vertious woman for a num- ber of years about one month jjast lost a daughter it is said she set her heart upon that child drove her beyound her reason August about 12th 1836 mr william Welch departed this life aged said to be about 82 or 3 years August 26th 1836 mrs mary Hutchings widow to Joseph Hutchings de- ceased aged about 65 She was converted about 32 years and left the world in peace September 30th 1836 mrs Welch the widow of William Wellh aged between 70 & 80

[p. 69]

June 30th 1836 avery on comon dark Day the air seemed full of sulpher «fe smoke with a yellow collar it was reported it was the same in Boston and very clear the next day. it had a resemblance of the dark day in the year 1780 may 19th 1835 - hay about $16- or 18 Dollars per ton 1836 - abundance of hay - corn very little, frost sept 6th potatoes very good November 20th 1857* Joseph Weare Departed this life November 12th 1851 Samuel Weare Departed this life about this Edward philips

[p. 70]

A D June 9th 1834 Betsey Weare was taken with a violent fever it struck her left arm being in the night with deathly pain Doctor Ames was sent for he came, he tried bleeding then a blister plaster on her shoulder the pane continues the use of the arm is gon violent pane Doctor moore is sent for. he comes he says it is like a broken bone fever March the 4 1858 Theodosia wilson Departed this life

[p. 71]

November 4th 1836 mrs abigail Weare the widow of Daniel weare de- parted this life aged about 82 years she left 4 children James, phebe, gorge, naby Nov 10th 1836 mr Nathaniel Person as^ed about 82 de- darted this Nov lOtli 1836 mrs joanna Bennett departed this life aged 81 she was a widow to John Bennett Mr Steven Freeman had a child died about this time Nov about the 16th 1836 Abraham Bowden had a boy 4 or 5 years old burnt and died in a short time cotton clothes Jere- miah Perkins lost a boy 4 or 5 years old Feb 15 1837 Lyda littlefield de- parted this life aged about 18 years She was a daughter to Theodore Littlefield February about the 18th 1837 mrs mary Talpy departed this life aged about 85 years She was a church member about 30 years She was a widow to Henry talpy October 19th 1837 the widow dorithy Adams the Avidow to Ezekiel Adams aged 78 She had been converted about 30 years lived a christian life and left the world in peace choosing rather to go than to stay

* This by another hand.

1912] Diary of Jeremiah Weave, Jr. 265

[p. 72]

July 26 1842* jeremiahweare Departed this life September 1845

Joseph persons Departed this life 1846 July 30th I was taken with a fever which lasted A month

[p. 73]

July 2nd 1819 at this time early in the Evening about North a Star with a blaze as it appeared perpendicular the full of thirty feet and set about 9 o clock after this the star sets later and later by degrees and falls to the North the writer see the star through through the month of July tho looked for and didnt understand that any person did see the star after Anno Donimi 1827 Aug 2Sth about 1 1 o clock at night about like a rain bow about three times as big which crossed the whole horizon E S E to W N W which Divided the world into two parts

[p. 74]

Feb 21st 1821 on this Evening a star appeared with a Blaze about 2 or 3 feet above the star, this star is about west and at 7 o clock about one hour &, half high on the last of this month the blaze appeared 8 or 10 feet high, in the first week in march the blaze appeared about 20 or 30 feet not seen many Days after this or nights Sept 10th 1825 blazing star appeared about one o clock in the morning on the south hand and on the south of the seven stars and continued tell about the middle of October Jeremiah Weare the [later part?] of February 1828 and [was confined?] about three months

[p. 75]

Hannah November the oth 1820 the aged widow littlefield of peter De- ceased aged 84 Mary Weare the widow to Capt John aged 83 vears Deceased November 9th 1820 march 17th 1821 Ruth holt Departed this life aged about 70 march 24th 1821 Esther Freeman the wife of John Daughter to Samuel Webber Departed this life aged about 84 April 30th 1821 widow anne Sevey aged Departed this this life may 1st 1821 Jeseph Welch Departed this life Drownded in Theodore Webbers mill pond in the night by trying to save his oxen fell of the bridge oct 27 th 1821 Darces Welch the widow of Joseph Welch Departed this life

[p. 76]

May 4th 1821 Jeremiah Weare Departed this life aged 92 on the 28th Day of march last may 23d 1821 the aged widow Kinsley Departed this Life July 1821 Capt David Stover Being in the West Indiss Departed this life August 7th 1821 Ebenezer Weare Being in Boston Departed this life by the part of a brick house fell on him he was the son of Daniel August 27th 1821 Josiah gunnison Departed this Life Oct 21st 1822 maryan Sezer a black garl Departed this life She confessed to be con- verted June 1819

[p. 77]

July 5th 1835 about 9 o clock in the morning Susanna Norton Departed aged being the wife of oliver Norton the daughter of Samuel Weare

left four children all sons she had been converted more than one year She was a beautiful woman in every thing and much admired lived well fell asleep happy in the lord Oct 20- 1835 Theodore Webber Departed this life aged 73 and five months he made mention of religion thought though he had been converted a number of years ago

[To be concluded"! * This page in another hand.

266 8imon Stone the Soldier at Exeter [July

SIMON STONE THE SOLDIER AT EXETEE

By Hon. Ezra Scollay Stearns, A.M., of Fitchburg, Mass.

The statement has appeared in print that the Simon Stone who was severely wounded in the attack upon Exeter, N. H., on July 5, 1690, was he of the name who settled at Groton, Mass., but the following from a document in the Massachusetts Archives, vol. 72, pages 468-469, establishes the identity of the man :

Province of the ) To His Excellency Jonathan Belcher Esqr

Massachusetts Bay ) Cap* Gen^ & Gov'' in chiefe The Hon''^^

Councill & House of Rep''^''^ in Generall Court Assembled at Boston Nov'^ 29**^ 1738

The petition of Simon Stone of Shrewsbury In the County of Worcester Most humbly Shews

That on 4"' of July AD ; 16 your Petitioner being a Sol (Her in the Service of this province in the Eastern jjarts thereof was drawn of in a Detachment Comanded by Lieu* Bancroft to Relieve Cap' Hiltons Garis- son Then Invested by the Indian Enemy and After a very Smart engage- ment the Garison was Relieved, and the enemy beat of

That dureing the fight your petitioner had the misfortune to Receive Nine of the enemys Shot in Severall parts of body and was given up for Dead for a Considerable time

That after s*^ fight was over a party of Indians making a discovery of what persons were Slain happened up on your Petitioner and perceiving Life in him as he has been Informed Gave him Two very Grevious wounds in his head with a Hatchett, but English being near had not time to Scalp your Petitioner.

That Notwithstanding all his wounds through the good providence of God your Petitioner after great Smart & pain was Cured of his wounds To y*^ admiration of all the beholders, for the Truth of which your peti- tioner would Referr him self To y** History of Those times wrote by the Rev'' M"^ Cotton Mather herewith humbly presented

That, for all his Services & Sufferings Loss of time & Smart he has never Rec*^ one peny to which he is ready to make oath

That by reason of the wounds he then Rec'^ accompany ed with the In- firmitys of old Age your petitioner is Almost wholly uncapable of Labor- ing for his Support, And being poor & needy humbly approaches your Excellency & Hon^* and Intreats your Just & Compassionate Consideration of his most peculiar Case & of your Abundant goodness Grant him Relief either by making him a Grant of land or Otherwise as may be Consistent with your Excellencys & Hon''^ wisdom, and as in Duty bound shall Ever Pray, &c Simon Stone

P. S. your Petitioner has | four Sons, neither himself | or any of them have ever | had any Grant of Land on ] any Acco*

Tlie " History of Those times wrote by the Kev'' M'' Cotton Ma- ther herewith humbly presented," as mentioned in the preceding petition, was the Magnalia, in the 1820 edition of which, in vol. 2,

1912] Simon Stone the Soldier at Exeter 267

pages 525-526, appears the following :

" But the day following [July 5, 1690] the enemy set upon Capt. HiltovbS garrison in Exeter, which Lieutenant Bancroft then posted at Exeter, with the loss of a few of his men relieved. At this time there happened a re- markable thing one Simon Stone being here wounded with shot

in nine several places, lay for dead (as it was time !) among the dead. The Indians coming to strip him, attempted with two several blows of an hatchet at his neck to cut off his head, which blows added, you may be sure, more enormous wounds unto those port-holes of death, at which the life of the poor man was already running out as fast as it could. Being charged hard by Lieut. Bancroft, they left the man without scalping him ; and the Eng- lish now coming to bury the dead, one of the soldiers perceived this poor man to fetch a gasp ; whereupon an Irish fellow then present, advised 'em to give him another dab with an hatchet, and so bury him with the rest. The English detesting this barbarous advice, lifted up the wounded man, and poured a little fair water into his mouth, at which he coughed ; then they poured a little strong water after it, at which he opened his eyes. . . . . . But Simon Stone was thoroughly cured, and is at this day a very lusty man ; and as he was born with two thumbs on one hand, his neighbors have thought him to have at least as many hearts as thumbs \ that no- thing may be despaired of, remember Simon Stone.

Simon Stone, eon of Hugh and Hannah (Foster) Stone, was born at Andover Oct. 8, 1671. His youth was grievous in sorrow and grewsome in the tragedy of bereavement. His father mur- dered his mother Apr. 20, 1689, and was executed. His grand- mother Ann, wife of Andrew Foster, senior, was accused of witch- craft and escaped execution by death in jail. In 1690 he was a soldier in the company commanded by Lieut. Bancroft which was engaged with the Indians at Exeter.

In 1716 he married at Andover his cousin Esther Foster, bom at Andover Jan. 14, 1680, daughter of Andrew, Jr., and Mary (Russ) Foster. Five children were born at Andover :

i. Daniel, b. Feb. 14, 1717/8.

ii. Abiel, b. June 28, 1719.

iii. Sarah, b. Mar. 16, 1720/21.

iv. John, bapt. May 5, 1723.

v. A son. Immediately preceding 1730, he purchased and removed to house- lot No. 39 in Shrewsbury. Subsequently this lot was found to be partly in Lancaster as the towns then existed. This accounts for the fact that the family is sometimes called of Shrewsbury and some- times of Lancaster.

On his petition, the General Court granted to Simon Stone of Shrewsbury two hundred acres of unappropriated land, " on account of service in the Indian wars and the dangerous wounds received from the enemy." The date of the grant is Dec. 9, 1738, and the survey was returned and the grant confirmed Jan. 4, 1739/40. (Acts and Resolves of Mass., vol. xii, pp. 516 and 636.)

268 Descendants of Joel Jenhins [July-

Simon Stone died in 1747. The widow, Esther, was appointed administratrix, and the sons Daniel and Abiel were sureties on her bond. The homestead, apprized at £250, is described as about one hundred acres part in Shrewsbury and part in Lancaster. (Wor- cester Probate Records, Case 56,933 A.)

After the death of Simon Stone, it was alleged that the grant of two hundred acres was located by error partly in Leominster. The General Court vacated the grant, and Jan. 17, 1750/51, made a grant of the same area to " Esther Stone of Lancaster, widow and administratrix of the estate of Simon Stone deceased." This grant was located in a tract of unappropriated land bounded by Leomin- ster, Princeton, Westminster, and Fitchburg, and distinguished as Notown. The grant was confirmed May 30, 1752.

The thrilling narrative of the wounds of Simon Stone and his escape from death, as told by Mather, has been quoted in several publications, but without it the briefest narrative of the wounded soldier would be incomplete. The petition of Simon Stone is in harmony with Mather's statement, and it affords proof that it was Simon Stone of Andover and Shrewsbury who was at Exeter in 1690.

SOME DESCENDANTS OF JOEL JENKINS OF BRAINTREE AND MALDEN, MASS.

By C. Harold Floyd, S.B., LL.B., A.M., of New York, N. Y.

1. JoEL^ Jenkins was one of several early emigrants of that surname who settled in different parts of New England. The records, however, have failed to show any connection between him and the others. Neither can he be connected with any place or family in Great Britain. He was living at Braintree, Mass., as early as 1 640, when his eldest child was born. That same year he was before the General Court (Mass. Colony Records, vol. 1, p. 298, and vol. 2, p. 294), and on 6 May 164G he was made a freeman. He appears to have been living in Boston in 1649, when his son Ezekiel was baptized there as being from the church of Braintree ; but he soon removed to Maiden, where records concerning the family are found as early as 1657, and where he settled permanently. In 1675 he was the owner of a grant of one hundred acres which had been confirmed and registered, and in 1680 he was one of the seven Maiden tithingmen. He is called " planter " in deeds recorded at Cambridge, and from the same source we learn that his wife's name was Sarah, but nothing more is known about her.

In his will, dated 4 July and proved 2 Nov. 1688 (Suffolk Co. Probate, vol. 10, p. 395), he bequeathed to his son Lemuel the dwelling house and land which Lemuel was then occupying ; to his son Ezekiel his own dwell- ing house and all his remaining land in Maiden ; to his son Obadiah a dwelling house and one hundred acres in Reading, for life, with remainder

1912] Descendants of Joel Jenhins 269

to the latter's son Joel ; to his daughter Lydia, wife of John Paul, one hundred acres in Reading; to his grandchildren Lemuel and Ezekiel, sons of Lemuel, twenty-five acres in Reading ; and to his daughters Hannah, wife of Joseph Parker, and Sarah, wife of Joseph Merriam, twenty shil- lings each " besides what they have already had." His son Ezekiel was the sole executor, and the executor's account, dated 12 June 1705, men- tions a legacy paid to Robert Blood (Middlesex Co. Probate, vol. 11, p. 12).*

Children :

i. Lydia,'^ b. 13 Oct. 1640; m. 3 May 1657, John Paul of Maiden. Children: 1. John, b. 2.5 Aug. 1658; d. 14 Sept. 1658. 2. Lydia, b. 9 Mar. 1659/60. 3. Elizabeth, b. Dec. 1668. 4. Joel, b. Oct. 1676; d. Nov. 1676.

li. Theophllus, b. 7 Apr. 1642 ; d. 15 July 1660.

2. ill. Lemuel, b. abt. 1648.

3. iv. Ezekiel, bapt. 16 Sept. 1649.

4. V. Obadiah, bapt. 13 Oct. 1650.

vi. Sarah, m. 19 Aug. 1675, Joseph Merrl4M of Lynn, who d. 21 Oct. 1702. Children : 1. Joseph, b. 10 July 1676. 2. Benjamin, b. 23 Apr. 1678; d. young. 3. Sarah, b. 21 Feb. 1680/1. 4. Elizabeth, b. 2 July 1683. 5. Ebenezer, b. 11 Feb. 1685/6. 6. Theophilus, b. 16 July 1688. 7. 3Iary.

vii. Hannah, m. Joseph Parker, possibly of Groton.

2. Lemuel' Jenkins {Joel}), born about 1643, died at Maiden 20 Dec.

1713, aged 70. He married first, 12 July 1670, Elizabeth Oakes, born 26 May 1650, daughter of Thomas and Elizabeth of Cam- bridge, and first cousin of Urian Oakes, President of Harvard Col- lege; and married secondly, 11 June 1694, Mrs. Mercy (Tufts) Waite, who died 19 July 1736, daughter of Peter and Mary (Pierce) of Charlestown, and widow of Joseph, Jr. He was a farm- er, and resided all his life at Maiden, where he was one of the pro- prietors in the sixth division of land, and was made a freeman 15 Dec. 1674. On 14 June 1714, the widow Mercy and "two of his Sons by a former venter," Ezekiel and Lemuel, were made admin- istrators of his estate. Two thirds of the real estate were "set over " to Lemuel Jenkins, eldest son, he to make certain payments to the other children, viz.: Ezekiel, Nathaniel, Joseph, and Sarah. Children by first wife : 6. L Lemuel,' b. Mar. 1671/2.

6. 11. Ezekiel.

Children by second wife :

7. ill. Nathaniel, b. 9 Mar. 1695.

iv. Elizabeth, b. 1 Oct. 1696; d. 16 Feb. 1697. V. Elizabeth, b. 22 June 1699 ; d. 11 Mar. 1713/4.

8. vi. Joseph, b. 11 Nov. 1701.

vii. Abigail, b. 2 Nov. 1703; d. 15 Mar. 1713/14. viii. Sarah, b. 21 Oct. 1707.

3. Ezekiel Jenkins (Joel}), baptized at Boston 16 Sept. 1649, from

the church of Braintree, died 30 July 1705, aged 57. He married

Sarah , and resided at Maiden, where he was the earliest

schoolmaster named on the records, holding that position in 1691 and again from 1703 until his death. His gravestone at Sandy

* The probate records of this estate are scattered between two counties.

270 Descendants of Joel Jenhins [JiJy

Bank, Maiden, bears this inscription : " Mauldens Late School Master From a Painfull Life is Gone to Take His Rest His Lord Hath Called Hi°^ Who™«." In his will, dated 5 July 1703, proved 16 Aug. 1705, is a lengthy tribute to his wife Sarah for "her great Love & Condescending in accepting my pson being then & still am, and like so to continue whilst I live under a Solemn Providentiall Dispensacion of God, that I cannot go nor stand ixpon my Legs

and also her due respects and great care towards my aged

father in his long time of Weakness before his Death." It men- tions his daughter Margaret Cole, and makes his wife Sarah sole executrix.

Child : i. Margaret,^ m. Cole.

4. Obadiah^ Jenkins (Joel^), baptized 13 Aug. 1650, a resident of Mai- den, married, 11 Jan. 1676/7, Mrs. Mary (Jones) Lewis, daughter of Robert and Anne (Bibble) of Hull, and widow of Joseph, who was killed by Indians 24 June 1675 in the Swansea massacre. Her

grandmother was Sibyl , who married first John Bibble,

secondly Miles Nutt, and thirdly John Doolittle of Rumney Marsh. The latter, who died 24 Sept. 1681, left a legacy to his wife's de- scendants, the children of Mary wife of Obadiah Jenkins. Sibyl Doolittle in her will, dated 1683, proved 1690, also mentions Oba- diah and Mary Jenkins, and makes her grandson Obadiah Jenkins executor. Both Obadiah and Mary his wife were dead 1 Apr. 1720, when their eldest son Joel was appointed administrator of the fath- er's estate. The heirs, who drew up an agreement, allowed by the Court 24 May 1721, for the division of the estate and of the legacy from John Doolittle, were Joel Jenkins, Obadiah Jenkins who re- ceived the homestead, and their sisters, Mary wife of Zachariah Howard, Anna wife of Benjamin Teel, Lydia wife of Noah Upham, Sarah Jenkins single woman, and Sibella wife of Samuel Howard. The last named was a half sister, the daughter of Joseph and Mary (Jones) Lewis, born 18 Mar. 1674, who shared in the Doolittle bequest (see Lewis Genealogy, Essex Inst. Coll., vol. 43). Children : 0. 1. Joel."

ii. Sarah, b. 9 Mar. 1685; d. bef. 12 Apr. 1768; m. Taylor.

Child : Sarah. ill. Anna, b. 29 Oct. 1687; d. 1 Feb. 1749/50; m. 31 Dec. 1712, Benja- min Teel of Medford. Children: 1. t/o/tri. 2. Benjamin. S.Sam- uel. 4. Aaron. 5. Anna. 6. Mary. 7. Sarah. 8. Bachel. 10. iv. Obadiah, b. 4 Apr. 1690.

V. Mary^ d. bef. 12 Apr, 1768 ; m. 27 Dec. 1710, Zachary, or Zacha- riah, Howard. Children: 1. Zachariah. 2. 3Iary. 3. Lydia. vi. Lydia, d. 14 Oct. 1762; m. Noah Upham of Maiden, Mass., and Ponifret, Ct. Children: 1. Noah, b. 1720. 2. Benjamin, b. 10 Apr. 1723. 3. Lydia, b. 3 Jan. 1725. 4. Mary, b. 22 Oct. 1730.

5. Lemuel^ Jenkins (Lemuel,^ Joel^), born at Maiden Mar. 1671/2, where he was a farmer, died 24 Jan. 1745/6. He married, 30 May 1699, Mercy (or Mary) Chadwick. Administration on his es- tate M'as granted 3 Feb. 1745 to his daughter Mary Chadwick of Maiden, widow.

1912] Descendants of Joel Jenkins 271

Child :

i. Mary,* b. 2 Oct. 1702 ; m. 2 Nov. 1732, Joseph Chadwick of Fal- mouth. Children, recorded at Maiden: 1. Lemuel, b. 19 Mar. 1734; d. 8 Nov. 1756. 2. Joseph, b. 27 July 1785; d. 10 Jan. 1757. 3. Daniel, b. 30 Apr. 1738. 4. Martha, b. 26 Feb. 1740/1; d. 30 Aug. 1743. 5. Mary, b. 4 Apr. 1743; d. 17 Jan. 1758. 6. Martha, b. 28 Sept. 1744; d. 27 Jan. 1809.

6. EzEKiEL^ Jenkins {Lemuel,^ Joel^), whose birth is not recorded, died

at Maiden 1 Oct. 1752. He married Margaret , who died

30 Nov. 1766. He is called yeoman and farmer in the records, and resided at Maiden. In his will, dated 10 Mar. 1751/2, proved 4 Dec. 1752, he mentions his wife Margaret, only son Ezekiel, who was to be executor, and daughter Margaret Floyd. Children :

i. Margaret,* b. 7 Dec. 1706; d. 19 Apr. 1768; m. 7 Feb. 1726/7, Daniel Floyd of Maiden, b. 8 Dec. 1702, d. 1 May 1748. Chil- dren: 1. Daniel, b. 2 May 1728; d. 15 Dec. 1766. 2. Ezekiel, b. 18 July 1730 ; d. in the Ticouderoga Expedition, 28 Oct. 1758. 3. Joseph, b. 6 July 1732 ; d. 9 July 1736. 4. Margaret, b. 27 Apr, 1737; m. 11 June 1762, Ezekiel Jenkins (no. 20). 5. Mary, b. 1 June 1740. 6. Joseph, b. 11 Oct. 1742; d. 17 Feb. 1808. 7. Ezra, b. 19 Jan. 1744/5. 11. ii. Ezekiel, b. 5 July 1709.

7. Nathaniel^ Jenkins {Lemuel,'^ JoeV-), born at Maiden 9 Mar. 1695,

died before 21 June 1776. He married first Sarah , who

died 15 May 1745; and married secondly, 19 June 1747, Cathe- rine Grant, who died 24 Oct. 1773. He was a yeoman, and re- sided at Maiden, where he served seven years as selectman. In his will, dated 16 Apr. 1774, proved 21 June 1776, he mentions his sons Nathaniel, John, Thomas, and Lemuel, and daughter Elizabeth Floid. His son John was executor. Children by first wife :

Nathaniel,* b. 4 May 1721.

Lemuel, b. 7 Mar. 1724 ; d. 20 Dec. 1727.

Thomas, b. 6 June 1727.

Elizabeth, b. 9 May 1730; d. 27 Jan. 1799; m. 4 Oct. 1751, Daniel Floyd of Maiden, b. 2 May 1728, d. 15 Dec. 1766. Children: 1. Daniel, b. 20 Aug. 1760. 2. Elizabeth, b. 5 Sept. 1763. 3. Ezra, b. 7 Aug. 1765; d. 1823. 4. Mary, b. 6 July 1767.

Sarah, b. 4 Sept. 1733 ; d. 10 Oct. 1736.

Lemuel, b. 12 June 1736.

John, b. 30 July 1740.

8. Joseph^ Jenkins {Lemuel,^ Joel^), born at Maiden 11 Nov. 1701, mar-

ried, 7 May 1730, Jemima Sprague, daughter of Edward and Dorothy (Lane) of Maiden. He was with Capt. Michael Brigden in the Fort William Henry Alarm, Aug. 1757 ; and also enlisted, at the age of 56, 2 May 1758, in the company of Capt. Ebenezer Marrow ; dying in the service, at Fort William Henry, 27 Aug. 1758 (see Corey's Hist, of Maiden, page 707). He was a resident of Maiden. Children :

16. i. Joseph," b. 29 Mar. 1732.

ii. Jeivhma, b. 2 July 1734; d. 2 Mar. 1740/1.

ill. Jemema (twin), b. 7 Mar. 1740; num. in 1794, when she sold to her

brother Joseph all her interest in their father's estate. V. Abigail (twin), b. 7 Mar. 1740.

12.

i.

ii.

13.

iii.

iv.

V.

14.

vi.

15.

vii.

272 Descendants of Joel Jenkins [July

9. JOEL^ Jenkins ( Ohadiah^ Joel^), whose birth is not recorded, mar- ried, in 1704, Mary Chadwick, born 2 Nov. 1685, daughter of Samuel and Mary (Stocker) of Reading. He inherited from his grandfather Joel^ Jenkins a dwelling house and one hundred acres in Reading, to which town he moved from Maiden. The greater part of his farm was in that section of Reading which was included in the new town of Wilmington, and he is generally called of the latter place after its incorporation in 1730. By deed, dated 4 May 1750, he transferred to his son Joseph half the homestead and much of his other real estate in Wilmington. Administration on his es- tate was granted 21 Feb. 1754 to Chadwallader Ford, the widow re- fusing to serve. A deed dated 22 Sept. 1756 (Middlesex Co. Deeds, vol. 63, p. 195) names the following as his children: Samuel Jen- kins of Andover, Obadiah Jenkins of Groton, Joseph Jenkins of Wilmington, Chadwallador and Mary Ford, Samuel and Sarah Killim, Ebenezer and Hepzibah Temple, Ezra and Lydia Carter, and William and Rebecca Jones. The widow married secondly Samuel Graves of Reading. Childi-en : *

i Mary,* b. 1705; d. 29 May 1789; m. Cadwallader Ford. Chil- dren : 1. Mary, b. 25 Sept. 1726. 2. Samuel, b. 21 July 1728. 3. Sarah, b. 2 Mar. 1731. 4. Elizabeth, b. 7 Mar. 1733 ; d. Feb. 1740. 5. Hannah, d. 28 June 1736. 6. Hannah, b. 27 May 1738. 7. Eliza- beth, b. 8 June 1740. 8. Cadwallader, b. 27 Nov. 1743; d. 15 Oct. 1804: ; captain of the Wihuington Company in the Revolution. 9. Francis, b. 20 Mar. 1746.

ii. Joel, b. 1707; d. 29 Jan. 1748; m. (int. rec. 28 Jan. 1720/1) Mary Harnet of Maiden. By will, dated 27 Jan. and proved 27 Feb. 1748, he left certain laud and all movables and £100 to his wife Mary, the remainder to be equally divided between his brothers and sisters. He was possibly fatlier of : 1. Benjamin,'' bapt. 1730.

17. iii. Samuel, b, 1709.

iv. Elizabeth, bapt. 31 Oct. 1714; probably d. young.

V. Sarah, bapt. 31 Oct. 1714 ; m. Samuel Killam of Wilmington.

18. vi. Obadiah, bapt. 8 Juue 1718.

vii. Hepzibah, bapt. 8 Juue 1718 ; m. Ebenezer Temple, b. 1716 ; moved to Tewksbury. Children: 1. Hephzibah, m. BO Apr. 1761, Peter Cornell, Jr. 2. Ebenezer, b. 16 Sept. 1744. 3. Benjamin, b. 23 Aug. 1746. 4. Phebe, m. Jonathan Foster. The first and last named children are mentioned in the will of the widow, Hepzibah Temple of Ashby, dated 11 Mar. 1786, proved 21 Oct. 1800.

19. viii. Joseph, b. 17 Mar. 1725.

ix. Ly^dia, bapt. 29 Aug. 1725; m. 5 Sept. 1745, Ezra Carter of Wil- mington. Children: 1. Ezra, b. 26 Feb. 1745/6; d 11 Feb. 1827. 2. Benjamin, h. 11 Jan. 1747/8. 3. Joel, b. 28 Apr. 1749; m. 26 Dec. 1771, Sarah Jenkins (no. 19, ii). 4. Joseph (twiu),b. 24 June 1753. 5. William (twm), b. 24 Juue 1753. 6. Lydia, b. 21 Sept. 1755. 7. Benjamin, b. 21 Dec. 1759. 8. James, b. 28 Nov. 1761. 9. John, b. 23 Juue 1763; d. 19 June 1849. 10. Moses, b. 27 July 1767.

X. Rebecca, bapt. 1728; m. 25 Mar. 1745, Willi-im Jones of Andover, Mass., and Mouson, N. H. Children : 1. William, b. 30 Oct. 1745. 2. Bebecca, b. 11 May 1752.

10. Obadiah^ Jenkins {Obadiah,^ Joel^), born at Maiden 4 Apr. 1690, died there 4 Feb. 1762. He married, 5 Jan. 1720/1, Mary

♦Previous to the incorporation of Wilmington, the family attended the Reading Church, now in Wakefield. The early baptisms are theretore from the Wakefield Church records.

1912] Descendants of Joel Jenhins 273

Grover, who died 10 Dec. 1767. In his will, dated 3 Feb. and proved 8 Feb. 1762, he left his whole estate, real and personal, to his wife Mary for life, with certain bequests to friends and kinsmen to be paid after her death. There was no provision, however, for the descent of the real property when the widow's life estate had terminated, and it was therefore decreed by the Court, 12 Apr. 1768, that Joseph* Jenkins of Wilmington, son of JoeP the brother of the deceased, should receive all the real property, he to make certain payments to the other heirs, viz.: Samuel, Obadiah, Mary, Sarah, "Hephziath," Lydia, and Rebecca, children of the deceased's brother Joel ; Zachariah, Mary, and Lydia, children of the deceased's sister Mary ; John, Benjamin, Samuel, Aaron, Anna, Mary, Sarah, and Rachel, children of the deceased's sister Anna ; Sarah, child of the deceased's sister Sarah ; Benjamin and Lydia, children of the deceased's sister Lydia ; Benjamin, Joseph, and Abigail, children of the deceased's brother Joseph ; and Samuel and Sibella, children of the deceased's sister Sibella. Of these, Joseph and Sibella were brother and sister of the half blood, the children of Joseph Lewis by his wife Mary who later married Obadiah Jenkins, Sr. Child :

i. Benjamin,* b. 21 Dec. 1721 ; d. young.

11. EzEKiEL* Jenkins {Ezekiel,^ Lemuel^^ JoeU), born at Maiden 5 July 1709, died 20 Mar. 1790. He married, 3 Aug. 1732, Phebe Sprague, born 17 Nov. 1709, daughter of Edward and Dorothy (Lane) of Maiden. He is called yeoman and husbandman in deeds, and resided at Maiden, where he was selectman from 1772 to 1775 inclusive. With his two sons Ezekiel and Edward he served in Capt. Blaney's Company during the Lexington Alarm, 1775. His will, dated 27 Sept. 1783, jjroved 5 May 1790, gave to his son Edward and daughter Margaret one half of the estate, and to his daughters Mary Rand and Phebe Jenkins the other half, all subject to certain specific legacies to the children of his son Ezekiel, de- ceased. His kinsman Mr. Joseph Floyd (son of his sister Mar- garet) was sole executor. Children :

i. Phebe,* b. 21 June 1733; d. 21 May 1753.

ii. Margaret, b. 28 Aug. 1734: d. May 1785. 20. ill. Ezekiel, b. 17 Oct. 1736.

iv. Mary, b. 25 Oct. 1738; d. 16 Feb. 1811; m. 11 Apr. 1771, Edmund Rand, weaver, of Maiden, b. abt. 1746, d. 14 Nov. 1801. Children : 1. Ezekiel Jenkins, b. 5 July 1776. 2. Edmund^ b. 26 Apr. 1778. 3. Ezra, b. 21 Sept. 1779.

v. Edward, b. 19 June 1740; d. 4 Dec. 1796. His heirs were his brothers and sisters, according to deeds on record.

vi. Dorothy, b. 4 Sept. 1742 ; possibly m. 14 Dec. 1769, Stephen Well- man ; not mentioned as an heir of her father or brother.

vii. Lois, b. 2 July 1744.

viii. Ezra, b. 21 Mar. 1746/7; d. 15 Oct. 1769.

ix. Phebe, b. 9 Apr. 1753; d. 23 Sept. 1817; m. as his second wife, 9 Mar. 1784, Joseph Floyd of Maiden, b. 11 Oct. 1742, d. 17 Feb. 1808. Children: 1. Ezra, b. 28 Sept. 1784. 2. Samuel, b. 17 Nov. 1786. 3. Mary, b. 11 Aug. 1791. 4. Susanna, b. 1 Nov. 1793. 5. Joseph, b. 25 June 1797.

[To be concluded]

274 Journal of Elder Phinehas Pillshury [July

EXTRACTS FROM THE JOURNAL OF ELDER

PHINEHAS PILLSBURY OF

NOBLEBORO, ME.

From a copy in possession of this Society [Continued fi-om Vol. 64, page 375]

[106]

Granfather Pillsbury died 1786. Gran. M. d. Feb. 22, 1784.

Brother Paul's family. He m. 1 Elizabeth Frink b. May 30, 1788. He was b. 1780. Ch. Paul b. July 2, 1812. Sarah b. May 12, 1816. Oliver b. Dec. 30, 1817. Enoch b. Ap. 4, 1819. Parker b. Ap. 1, 1821, An- drew Jackson b. Ap. 4, 1824. Sam. b. Sep. 8, 1826. Tappan Persons b. Jan. 12, 1828. His Wife E. F. d. Jan. 8, 1829. He m. 2d Wife. Sarah Pike A Widow b. Jan. 28, 1786.

Br. Oliver's family He was b. 1783. He m. Anna Smith b. July 2, 1785. Ch. Parker b. Sep. 22, 1809. Josiah W [Webster] b. March 20, 1811. Gilbert b. Feb. 23, 1813. Oliver 1. b. March 22, 1815, d. Ap. 15, 1816, Oliver 2. b. Feb. 16, 1817. Eliza. An. b. March 12, 1819. Harriet N [Newell] b. May 25, 1821. Mary Smith b. Feb. 28, 1823. Enoch b. June 28, 1825, d. May 28, 1846. Moses Foster b. Ap. 3, 1827. Wm. Henry b. May 14, 1830, d. Ap. 10, 1833.

Br. Sam. family. He was b. June 12, 1786. m. Mehit. H. Palmer, b. Nov. 16, 1816, m. Jan. 3, 1832. Ch. Mary Jane b. June 19, 1832. Martha An. b. May 26, 1834. Caroline b. Octo. 2, 1837, d. July 29, 1844.

Br. John's family. He was b. May 29, 1795. m. Sarah Eastman. Ch. Lucretia An. b. March 30, 1827. Sister Sally b. Dec. 14, 1789, m. Benj. Smith May 2, 1850. He was b. July 20, 1787, his Ch. Emiline b. Ap. 2, 1837. Mary Jane b. Feb. 16, 1841.

Br. Enoch, b. May 9, 1788, m. Mary Penny Nov. 2, 1815. She was b. June 1, 1785. He d. Feb. 15, 1818. Ch. Eliz. Jane b. 1816

[107]

Uncle Samuel Jaques b. 1728, d. June 24, 1824 a 95J. Benj. J. b. 1734, d. 1823, aged 89. Parker J. b. 1743, d. Feb. 8, 1819, aged 77. Moses J. b. 1749 [d. 1825, a. 76]. Mary [Grenough] b. 1736, d. 1780. Deborah [Adams] b. 1738. d. 1837 a. 99. Apphia b. 1741. d. 1769. Elizabeth b. 1747 [d. 1837, a. 90]. Ednah b. 1752. d. Feb. 12, 1832. Uncle Moses first & Second Wife was killed in a Cider mill. Sarah Woodman Died March 5, 1780. Her Child Sally.

Abigail Hale Died March 10, 1790. Ch. Moses and Moody. Moses b. Ap. 15, 1783. Moody b. March 12, 1789.

Br. Paul's Family. Paul b. July 2, 1812. Sarah b. May 12, 1816. Oliver Dec. 30, 1817. Enoch b. Ap. 14, 1819. Parker b. Ap. 1, 1821. Jackson b. Ap. 4, 1824. Samuel b. Sept. 8, 1826. Tappan Persons b. Jan. 12, 1828. Paul's 1st Wife. b. May 30, 1788, died Jan. 8, 1829. Present Wife Sarah Pike b. Jan. 23, 1786. . . .

[108] Paul Jr. b. July 2, 1812. his Wife Sarah George Born July 20, 1787. b. Nov. 18, 1824, m. Nov. 26, 1850. ... My mother died AprU 13, 1826.

1912] Jourtial of Elder Phinehas Pillshury 275

Jbs. John Calvin P. was b. July 17, 1805 his Wife Elizabeth Grush b. Feb. 15, 1810. her brother John who m. John's Sister Sarah J. was b. July 4, 1812. . . .

[109]

Uncle Moses died July 17, 1825. Parker J. died Feb. 8, 1819, his Wife died Nov. 6, 1817. E:dnah d. Feb. 12, 1S32. Elizabeth d. Nov. 13, 1837. Jacob, d. Dec. 18, 1832, Moses' Son Charles d. Octo. 13, 1838. Rebecker d. Dec. 12, 1849, aged 32. Cynthia d. Sep. 6, 1850, aged 28. Sarah d. Nov. 25, 1850, aged 44.

My Br. Moses' family. Moses was b. Feb. 12, 1769. died March 13, 1831, he m. Martha Hale she died April 21, 1830. Joseph Hopkins Pills- bury b. Nov. 22, 1798. d. 1826. Moses Hale P. b. June 12, 1800, died March 13, 1849. David Jaques P. b. July 7, 1803. d. Ap. 12, 1830 [John Calvin b. July 17, 1805] . . Sarah Jewit b. July 20, 1807. d. Nov. 3, 1837. Nath' Emmons b. June 1, 1810, d. March 9, 1811. Martin Luther b. June 14, 1812. d. unknown. Wm. Tennent b. Ap. 1, 1815, is in the Insane Hospital [Salem, Mass.]. Moses Hale m. Lucy Mclntyre. Cli. John died in Boston. Lucy Ann. b. Dec. 9, 1829. Sarah b. Dec. 1831 or Jn. 1832. Moses Henry b. March 3, 1835. David b. Dec. 25, 1839. John Ch. John Hale b. July 6, 1834. Edward Payson b. May 8, 1836. died Dec. 13, 1838. Martha E. b. Aug. 18, 1838, Hannah Maria b. Jan. 25, 1841. Edward P. b. Aug. 8, 1842, d. Aug. 24, the same month. Sarah Jane b. Aug. 5, 1843.

[110]

Benj. Jaques b. 1702, d. 1782. aged 80. Mary N. Jaques b. 1711, d. 1805, aged 94. . . Jacob J. Benj. Son b. 1760. d. 1832, aged 72. Par- kers J. Wife, died Nov. 6, 1817

1852. Sister Furbush's Son John fell fr. the yard arm in Ncm"^ Bedford harbor, he lived 12 hours & died & was put in a Tomb in 26 of Feb. and was brot to Green buried in our buring ground the 18'** of March. . . .

[Ill] Benj. m. 2 Wife Mary Noyes. Ch. Sam. b. 1728, d. June 24, 1824, aged 95^. . . . Sam. had a nu. of children. In June 1851 were all dead but his youngest whose name was Judith. Benj. had a number and were

[114] All dead but 2 at that time, Joseph & Judith. Mary had a number and that time were all dead but one, Olive Morse a Widow of four scores & 11. App. had 2 Phinehas b. Feb. 1769 & Moses b. Feb. 12, 1769. d. March 2, 1830. Deb. had one Mary b. 1782. Parker had none, he m. Sarah Adams. She d. Nov. 6, 1817. Eliza, never m. Moses m. Sarah Woodman She died May 5, 1780. left one child Sally when she was a small girl was killed in a Cider Mill. He m. 2 wife Abigail Hale She d. March 10, 1790 leaving 2 Children Moses b. Ap. 15, 1783, Moody b. March 12, 1789. Ednah never m. Moses Jr. m. a Miss. Chase. Ch. Sarah b. 1808, d. Nov. 25, 1850 aged 42. Charles b. 1770, d. Oct. 13, 1838 [s/c] aged 28. Cynthia d. Sep. 6, 1850. Rebecker b. 1817 d. Dec. 22,1849. They have a number now living. Moody b. March 12, 1789, m. His wife d. left one child, a Male. Mary Adams m. David Adams they have one ch. they call Deborah. She is m. to the Rev. Mr. Pike of Rowley, born 1783. Edith Hinklev born Aug. 3, 1766, Nehemiah her Husband he died Octo. 22, 1837, aged 75. Eben H. died Jan. 30, 1842,

VOL. XLVI, 18

276 Journal of Elder Phinehas Pillsbury [July

aged 80. Asa Clough died Feb. 1, 1851, aged 87. Han. Nor. died Feb. 6, 1852, aged 51, Jon. Darland Jr. born Octo, 17, 1765. Eld. J. Roundy b. Ap. 27, 1771. Ruth Roundy b. Ap. 3, 1766. Gran. Holt d. March 16, 17[98j. James Candage d. Ap. 29, 1788. John Roundy d. 1799. Josiah Dodge d. Mar. 8, 1788, aged 96. Jeded. Holt died Aug. 8, 1847. Sarah T. Holt died Jan. 15, 1836, aged 85. His age 94. 1798

[115] Sam. & William. Moses m. Bettsy Parker, Ch. Edmund, who settled in Northwood N. H. where he had a family he was first a Bap. preacher & Preached that about 20 years I have been told & then tui-ned a Univer- salist & preached that the rest of his life while he pr. anything he d. an Old man. Parker m. Apphia Jaques for his first wife she d. Nov. 10, 1769 & left 2 Children Phinehas & Moses. Phinehas b. Feb. 18, 1767. m. for his first wife Phebe Wood Octo. 21, 1788. Ch

[116]

Phinehas son Moses fb. Octo. 23, 1789] m. Abigail Stover. She was b. May 24, 1797. m. Octo. 1819. Ch. Parker b. Feb. 1, 1822. Mariah A. June 4, 182-, George A. b. Feb. 4, 1827, John, Jan, 15, 1830. d. May 1830. Herriet An. b. May 17, 1834. [she b. June 3, 1798.]

His son Phinehas m. Sally Hawks Dec. 27, 1821. one child Mary Jane b. Feb. 1, 1823. His son Nathan m. Susan Ross. Sept. 10, 1818. He had 2 children he & wife & both children died between 1819 & 24, John C. m. Elsey Winslow Feb. 18, 1830. one child David b. May 2, 1830. Thomas G. m, Elizabeth Dunbar one child James Edwards b. Feb, 6, 1840. Phebe W. m. Cyrus M. Pratt July 23, 1843. Ch. one Clara Sophia b. Octo. 13, 1849. Josiah m. Zenilda E. Berry Ch. George Lar. b. Sept. 25, 1843, d. 29 same month.

[117]

Thomas Moor b. Octo. 16, 1844, d. Sept. 6, 1845. Josiah Dixon b. Jan. 19, 1846. d. July 31, 1847. Mary Susan b. Dec. 3, 1847. d. Octo. 5, 1849.

One not yet named b. Sep. 8, 1850 Sarah Jewit m, John Grush

who was b. July 4, 1812 They had one child. Parker Pillsbury m. for his 2d wife Sarah Dickenson who was b. May 10, 1751. He d. Feb. 21, 1821 aged 79. she d. Ap. 13, 1826. a. 75. Ch. Bettsy b. May 9, 1775, d. June 13, 1776, Apphia b. Jan, 6, 1777, d. Aug, 31, 1807. Parker b. July 23, 1778, d. Octo. 20, 1801. Paul b. June 6, 1780. Sam. 1. b. March 28, 1782. d. Aug. 18, 1784. Oliver b. Octo. 29, 1783. Sam. 2. b. June 12, 1786. Enoch b. May 9, 1788, d. Feb. 15, 1818, Sally b. Dec. 14, 1789, John 1 b. Sep. 25, 1792, d. Nov. 9, 1793. John 2. b.

May 29, 1795,

[118]

My Grand. Ch. living. Parker K. Pillsbury born Feb. 4, 1822. George A. P. born Feb. 4, 1827. Harriet A. PUl. born May 17, 1834, Mose's ch. Mary Jane P. b. P'eb. 1, 1823, Phineha's Child. David Pills, born May 2, 1830, Calvin's Son. James Ed. born Feb. 6, 1840. Thomas G. Son. Clara Sophia Pratt born Octo. 13, 1849 Phebe's Ch. Keith Pills, born Sept. 8, 1850. Josiah's Son. Sarah Elizabeth born Aug. 23, 1853, Thomas' daughter.

[119]

Moses' Sara J. m. John Grush b. July 4, 1812 one child b. March 11, 1836, d. Sep. 8, 1837, 6 months old.

1912] Journal of Elder Phinehas Pillsbury '211

Oliver's Son Parker was b.ea'n in Hamilton Mass. Sep. 22, 1809, was married to Sarah H. Sargent Jan. 1, 1840. She was born Aug. 10, 1817. Ch. Helen P. was born June 14, 1843. in Loudon N. H.

The 23 of Nov. 1851 Lydia Jane Coburn died the daughter of Mr. Eli- phalet and Polly Coburn of Greene. Her age 18 Sep. 26, 1858. died his only daughter age 18.

My Son Moses' family.

Moses was b. 1789, Octo. 23. His wife Abigail Stover was b. May 24, 1797. m. Octo. 1819. Ch. Parker. He was b. Feb. 4, 1822. m. to Christ- iana age 28. in the year 1845 one child they call Abby Mary. b. in 1850. Mary Abigail was b. June 4, 1824. Mar. to A. Mr. Closson first who was lost at sea. Mar. 2 time to Mr. Leonard Green. His age 30 no ch. yet 1851. Mar. Dec. 1849. George A. b. Feb. 4, 1827. unmarried. Harriet A. was b. May 17, 1834. Mar. Sept. 1846, last Jan. 1847.

[120] A record of Eld. Wm. Allen's family.

Eld. Wm. Allen was b. April 8, 1771, m. Miss Sarah Bickford Octo. 4, 1809. She was b. July 15, 1780. Louiza Allen was b. Aug. 19, 1810. Lorenzo B. was b. June 14, 1812. Aurelia b. Octo. 12, 1813. Herriet N. b. Aug. 18, 1815. Elizabeth C was b. Octo. 19, 1817. Wm. P. b. Aug. 2, 1820. Sarah Ann b. Jan. 20, 1824.

Eld. Allen d. Ap. 10, 1836. Wm. P. d. Jan. 7, 1836. Eliza Clough d. July 15, 1851.

Adelaide Richardson taken sick Ap. 20, 1850 d. the 27*^ aged 5 years 4 months 12 days. Amanda R. taken sick Ap. 26, d. Ap. 28, 1850. aged 3 years 5 m. 7 days. Marshall Richardson was taken sick Apr. 27, d. May

13, 1850, aged 1 year 9 months 12 days. These children's Parents were Albert Richardson son of Mr. Justice Richardson & Mary Ann Bond All of Jefferson, Maine

[121] Phinehas' Widow m. to John Johnson Feb. 5, 1826. He was b. Jan.

14, 1801. She was b. Nov. 1793. Chh. Mary Jane Pillsbury h. Feb. 1, 1823. PiUsbury Johnson b. Jan. 5, 1827. Jacob b. July 27, 1829, Sally b. Jan. 19, 1830. John b. Ap. 16, 1832. Helen M. b. Jan. 24, 1834. Maria b. Feb. 27, 1836. Rosanah K. b. May 29, 1838. Gorham b. March 29, 1840. died Ap. 9, 1841. Herriet E. b. Octov 31, 1841.

[122] A record of Thomas G. Pillsbury. Thomas P. was b. Sep. 1, 1814, and was mar. to Elizabeth Dunbar May 17, 1838. She was born Nov. 4, 1815. ch. James Edwards was b. Feb. 6, 1840. Sarah Eliza was born August 23, 1853.

[123]

John Moody b. Feb. 2, 1786. Jane b. Jan. 20, 1788. d. Sept. 3, 1837. Nancy b. Dec. 18, 1790. d. March 14, 1837. Abigail b. Feb. 3, 1793. Margret b. June 8, 1798. Wm. b. Feb. 2 : 1800. Henry b. Aug. 10, 1801. d. Nov. 29, 1834. Thad. b. Sept. 1, 1803.

Alexander Kennedy b. Nov. 4, 1791. d. Aug. 8, 1851. Alex. Jr. b. May 14, 1823, d. Sep. 18, 1826. Wm. b. May 20, 1825. d. April 15, 1845. Herriet b. June 20, 1829. Henr. b. Dec. 14, 1834.

Moses' family as now are Parker K. b. Feb. 4, 1822. mar. to Christiana Gray, 1845. George A. b. Feb. 4, 1827, Harritt A. b. May 17, 1834.

278 Journal of Elder Phinehas Pillshury [July

[124] Uncle Moses Jaques' family. He was born 1749. died 1825 aged 76. His first wife was Sarah Wood- man died March 5, 1780 leaving one child called Sarah born when its mother died. She li. to be a little girl and killed in a Cider mill. His 2d wife was Abigail Hale. She died March 10, 1790. leaving 2 children Moses and Moody. Moses was born April 15, 1783, was married to Miss Hannah Chase Nov. 15, 1804. she was born Dec. 23, 1786. Children Abagail born Feb. 17, 1805. Emma born Aug. 3, 1806. Sarah W. born Aug. 27, 1808. Charles M. born Sept. 8, 1810. Susan born Dec. 17, 1812. Mary N. born Feb. 20, 1815. Hannah Eliza was born Dec. 16, 1816. Rebeckah A. bom Dec. 4, 1818. Harriet H. was born Nov. 30, 1820. Bettesy E. born Feb. 16, 1823. Joseph C. born Nov. 27, 1824. Eomulus was born Dec. 2, 1827. Cynthia was bom Feb. 28, 1830. Abigail mar. Mr. Isaac M. Heath Octo. 20, 1829. Emma mar. Mr. Isaac Heath April 9, 1839. He was born Feb. 17, 1805. Children, Mary Ellen H. was bom June 14, 1840. Charles Moody Heath born Octo. 30, 1842. Isaac Wm. born July 3, 1846. Sarah W. mar. Mr. Jacob Erbine Nov. 15, 1832. He was born Octo. 10, 1808. Children John Dana born Sep. 10, 1833. Martha Ann b®rn Jan. 19, 1835, and died June 30, 1845. Joseph Chase born Aug. 7, 1837. Hannah Eliza b. July 28, 1841. Sarah Ellen b. Aug. 12, 1843. Jacob Henery born May 1, 1846, and died Apr. 22, 1847. Clara Ann born March 22, 1848. Mary N. mar. Mr. Wm. Giddings Aug. 19, 1846. He was born June 18, 1805 Child John Wm. born June 9, 1847. Dean Robinson born Marc. 26, 1849. Charles Moses born Apr. 22, 1851. Rebeckah A. Died Nov. 25, 1850. He died Octo. 13, 1838. She Han. d. May 16, 1848.

[125]

[Han.] mar. Mr. John B. Richardson Nov. 25, 1843. He b. Octo. 2, 1819.

Ch. Wm. Tenny bom Nov. 27, 1847. Herriet H. mar. Mr. George S.

Walker Dec. 20, 1842. He was bom Feb. 3, 1821. Child Clara Isabbella

born Dec. 5, 1845. Bettsey E. mar. Mr. Nathl. G. Kimball Nov. 30,

1848. He was born July 27, 1820. child. Cynthia Elizabeth born Feb. 6, 1851. Moody Jaques was born March 12, 1789, mar. Miss. Maria Goodrich July 13, 1819. She was born May 28, 1798, and died Dec. 20, 1827, leaving one child born Octo. 27, 1820, his name is Alonzo P. on. Octo. 30, 1842. mar. Miss Ann Bartlett, born Aug. 22, 1819. One child Ellen Maria born Octo. 19, 1843, Thus stands the family March 22, 1852. Moses Jaques children Abagail, Emma, Sarah, Charles, Susan, Mary, Hannah, Rebeckah, Harriet, Betsey, Joseph, Romulus, Cynthia, Isaac M. Heath, Isaac Heath, Jacob Erbing, Wm. Giddings, John B. Richardson, George Walker, Nath. Kimball. Abigail is 47 years old. Emma is 46 in Aug. next. Sarah 42 when she died. Charles 28 when he died. Susan is 40. Mary is 37. Hannah was 35 and 5 months when she died. Reb. was 31 at her Death. Herriet 31 last Nov. Betsey is 29. Joseph is 28 and 5 m. Romulus is 25 and 4 months. Cynthia was 20 and 7 ms. at her Death. 13 Children All lived to grow up. 16 Grand Ch. 14 living March 22, 1852. Sarah d. Nov. 25, 1850 aged 42. Charles d. Octo. 13, 1838, aged 28. Han. d. May 6, 1838. aged 32 & 5 months. Reb. d. Dec. 22,

1849, aged 31. Cynthia d. Sep. 6, 1850, aged 20, 7 months. Grand. Jacob Erb. d. Ap. 22, 1847. first died was Hannah May 16, 1838, 2 Charles died Octo. 13, 1838, 3 Reb. died Dec. 22, 1849, 4 Cynthia died

1912] Journal of Elder JPhinehas Pillshury 279

Sep. 6, 1850. 5 Sarah died Nov. 25, 1850. Their Son in law Rich, died Jan. 3, 1852. Grand. Martha An Erbing June 30, 1845. Cynthia died Sept. 6, 1850. Mr. John B, Rich, died Jan. 3, 1852. Rebeckah died Dec.

22, 1849

[130] 1810 Octo. Mond. 8. Called to attend the funeral of Mr. Jesse Hodgdon who died with the consumption

[133] My Uncles & Aunts on my mother's side their births deaths & ages as far as I know. Uncle Samuel was b. in 1728 and died in June 24, 1824 aged 95 J. Uncle Benjamin was born in 1734 & died in 1823 aged 89. Uncle Parker was born in 1743 & died in 1819 aged 77. Uncle Moses was born in 1749 and died in 1825, aged 76. Aunt Mary Greenough was born in 1736 and died in 1780 aged 44. Aunt Deborah Adams was born in 1738 and died in 1837 aged 99. My mother Appia Pillsbury was b. in 1741, and died Nov. 10, 1769 aged 28. Aunt Bettsey was born in 1745 and died in 1837, aged 90, Aunt Ednah was b. in 1752, died, 1832, aged 80. ... .

[135]

Sister Stevens was born August 13, 1764

My own Mother died Nov. 10, 1769 aged 28, born 1741. Father Wood died Nov. 13, 1800, aged 56, born 1744. Mother Larrabe died May 18, 1815, aged 60, born 1755. Father Larrabe died May 28, 1815, aged 65, born 1749. My own Father died Feb. 21, 1821, aged 79, born 1742. My step mother died April 13, 1826, aged 75, born 1755, Mother Wood died Feb. 12, 1831, aged 79, born 1752.

Tuesd. 18 (Dec. 1804) I pr. a funeral ser. at a Mr. Parker's who had

lost a child

[6]

Wed. 23 (Jan. 1805) Attended a conference meeting in Readfield six offered themselves for Baptism and we repared to a place where there was much water and I Baptized them. Benj. Packard, Jacob Ring, Mrs. Nancy Oilman, Hannah Whiting, Nancy Richards, Sally Smith

[9] Lord 19 (May 1805) . . . heard Eld. Brown preach a funeral ser. at

Mr. Benj. Dier's

[12] Sat. June 1 (1805) Pr. a funeral Sermon at the buriel of Mr. Levi Merrills' child. . . .

[13]

Mond. 24 (June 1805) pr. at the funeral of Br. Thomas Daggett

Lord 30 (June 1805) . . I then Bap. Thomas Recards, Elisha R^cards, John Reckards, Jacob Cumins, Bettsey Rec. Allice Stafford, Betsey Briggs.

. . . Wed 10 (July 1805) had a Fun. to attend a Mr. Cobb's child

Frid 26 (July 1805) ret. to Greene pr. at Mr. Elijah Brigg's . . I then Bap. his daughter Penelope. . . .

280 Journal of Elder Phinehas Pilhhury [July

[16] Tuesd. 15 (Octo. 1805) . . Gran. Mother was gone. She died 31 of last

March, aged 94

[20]

Thur. 9 (Jan. 1806) Eld. Francis pr. old Mr. Phillips fune. . . .

[22] Tuesd. 14 (March 1806) . . Bap. Br. Aaron Griffin. . . .

[23]

Mond. 7. (April 1806) Aunt Elinor Wood was buried Sat. 19

(April 1806) pr. Mr. James Simson's Wife's funeral ser. . . .

[23] Tuesd. 20 (May 1806) The funeral of Sister Day was attended . . .

[29] Wed. 22. (Octo. 1806) I was married by Esq. Morrill to Miss. Sarah

Larrabee of Green

[32] Thurs. 8 (Jan. 1807) . . had news that my son Parker was no more, he died at Bluehill Dec. 1 6, in his 8'^ year. ....

[33] Sat. 31 (Jan. 1807) I pr. a funeral ser. at the buri. of a Sister Holmes (in Jefferson) . . .

(34)

Wed. 18 (Feb. 1807) . . rode home with Br. Mason, his mother died this night, aged 70 nearly (in Craftsbury) .... Wed. 4 (March 1807) . . rode 10 miles to Esq. French in Hard wick to attend the funeral of a

little Gran Child of his

[35]

Tuesd. 7. (April 1807) rode 8 miles «& preached a funeral ser. at Mr. John Wilson's on the death of his child (in Canada) ....

[36] Wed. 13 (May 1807) rode to the funeral of a Mr. Adams. . . .

[37] Lord 24 (May 1807) . . I then Bap. Br. Adam Shook & his wife in fellowship of Bastard Chh

[40] Lord 9 (Aug. 1807) ... I then Bap. Ruth Philip & Phebe God- frey. . . .

[43] Mond. 12 (Octo. 1807) I was called to attend the fun. of Old Mr. His- cock who died at Son Wm. at the age of 86 and over. ...

[46] Mond. 28 (Dec. 1807) we attended Funic Dennis' funeral

[47] Tuesd. 29 (Dec. 1807) pr. at Mr. Elp. Reed's a funeral ser. of his cMld

1912] Proceedings of the N. E. Hist. Gen. Society 281

[48] Tuesd. 26 (Jan. 1808) pr, a funeral ser. at Mrs. Ben. Watts' . . on the

death of a brother who died fr. home Sat. 13 (Feb. 1808) heard

Mr. Belden pr. Esq. Dennis' Son funeral ser

[49]

Sat 12 (March, 1808) I was called to a funeral ser. at Mr. Daniel Hall, on the death of his Infant child. . . .

[52] Thurs. 16 (June 1808) . . E. Case then Bap. 12 persons. Abiather Eichardson, Richard Brann, John Kennedy, Thorn Kennedy, Wm. Ken- nedy, Ichabod Rollings, Richard Holrook, Arch Robinson, Benj. Reed, Han. Ken. Thomas Dow, Sarah Ring, Ten.[?] Gilpartrick. (in Jefferson) .... Frid. 17 (June, 1808) I rode to Br. James Shephards' to marry his daug. Martha to Mr. David Glidden of Whitefield. . . . Thur. 23 (June, 1808) I married Mr. Benj. Chap, to Miss. Marjary Chap, both of N. . . .

[To be continued]

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By John Albree, Recording Secretary

Boston^ Massachusetts^ 6 March^ 1912. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., President Baxter presiding.

The minutes of the February meeting were read and approved, and the re- ports of the Librarian aud Historian were accepted for tlie files.

The death was announced of Hon. John Taggard Blodgett, Vice-President of the Society for Khode Island, and the following were appointed a committee to prepare a minute for the records : Mrs. T. A. Lawton, Newport, R. I., Miss Cai'oliue Hazard, Santa Barbara, Cal., George C. Nightingale, Providence, R. I., and Miss Edith M. Tilley, Providence, R. I.

The Council reported a recommendation that chapter III, article 1, of the By- laws be amended, by substituting for the "last Wednesday in January" the words "first Wednesday in February," so that the article as amended will read : " The Annual Meeting of the Corporation shall be held on the flj'st Wednesday in February of each year in Boston, notice of which shall be sent to Resident and Life Members by the Recording Secretary one week in advance."

The President appointed the following as a special committee to report thereon: Messrs. Charles Francis Dorr Belden, Robert Dickson Weston, and William Sumner Appleton.

Nineteen resident members were elected by ballot.

Rev. William Harmau van Allen, S.T.D., Rector of the Church of the Advent, Boston, spoke on Walcheren : the Land of the Sxoimming Lion., using as illus- trations slides that he had taken. Dr. van Allen has frequently visited the home of his ancestors in Holland, particularly Walcheren in Zeeland, and of this place, its history and its people, and especially of the child life, he told many incidents.

It was

Voted., That the Society express its appreciation of the pleasure Dr. van Allen has given in the address of the afternoon, and its thanks to him for the time that he has so cordially spared from his busy life.

For the Committee on Finance Mr. Charles Irving Thayer gave notice that at the meeting in April a vote would be submitted authorizing the placing of a mortgage on the property of the Society.

After adjournment refreshments were served.

282 JSTotes [July

As a matter of record it is here stated that this was the largest meeting in the history of the Society, three hundred and forty being present.

3 April, 1912. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., President Baxter presiding.

The minutes of tlie March meeting were approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted.

Twenty-six resident members were elected by ballot.

The paper of the afternoon was by Fredericli Jackson Turner, Professor of History, Harvard University, on The New England Frontier abovt 1700, in which were given in detail the experiences of certain " out towns and frontiers " such as Amesbury, Groton, Deerfield, and others, which by an act of the General Court in 1694 could not be '■'■ broken up or voluntarily deserted " without " allow- ance had and obtained" from the Governor and Council. It was shown that the frontier was a step in the process of development, and that the qualities of independence and freedom from restraint, which in later years were character- istic of the western frontier, appeared in this eastern frontier two centuries before.

It was

Votedi That the Society express to Professor Turner its enjoyment of the paper and its appreciation of the store of original material that he has so ably and interestingly presented in illustrating the theme.

The report of the Committee to Amend the By-Laws, "approving both the substance and form of the amendment" proposed, was accepted.

It was unanimously

Voted, That the Society authorize the President and the Treasurer to borrow on behalf of the Society a sum not exceeding S85,000, and to give the note of the Society therefor, payable in not more than ten (10) years, with interest thereon at a rate not exceeding 5 per cent, per annum, and to execute, acknowl- edge and deliver in the name and behalf of the Society a power-of-sale mortgage, with such special provisions, if any, as they may deem expedient, of the real estate of the Society now numbered 9 on Ashburton Place, and 3, 5, and 7 Allston Place in said Boston.

At 4.45 it was voted to adjourn, after which refreshments were served.

NOTES

It having come to the attention of this Society that certain genealogists and publishers have used the name of the Society m connection with their own enterprises, the Society again de- sires to state that it has NO genealogical representatives in this country or in England, nor is it in any way connected with any publications other than those that it issues over its own name at 18 Somerset Street, Boston.

The Committee on English Research desires to state, however, that although the Society has no oflQ.cial representative in England the Committee is employing Miss French for a part of her time as a record searcher there along special lines for the benefit of the Registbb.

Allkn. In the Register for Jauuary 1893, there appeared a short article upon Hope Allen of Boston, by Orrin P. Allen, Esq., of Palmer, Mass., followed by several queries about his family. Had Mr. Allen examined the Registeb, vol. xxix, p. 47, he would have seen a note by Mr. Waters showing that Hannah, the third wife of Hope Allen, was the widow of Thomas Hull of Boston and the daughter of William and Hannah (Penn) Townsend of Boston.

Hope Allen resided in Wing's Lane, now Elm Street, near Dock Square.

As regards the other queries of Mr. Allen, concerning the subsequent history of his sons Jacob and Benjamin, Mr. Waters informed me several years ago

1912]

JSFotes 283

that he had discovered in the Salem Court, among the papers in a case of Jacob Allen vs John Conney in 1676, the apprenticeship indenture of Jacob Allen to Conney, in which he is described as the son of Hope Allen. This Jacob Allen is of course the cooper and mariner of Salem, who married the daughter of John Clifford. He removed to South Carolina and died there, while his children remained in Salem. One of his daughters, Elizabeth, was the wife of Dr. Jo- han von Kroninschelt and the ancestress of all the Crowninshelds ; another, Rachel, was the wife of Joseph Hilliard of Salem and mother of Martha Hilliard who married her first cousin, Clifford Crowniusheld.

Benjamin Allen, brother of Jacob Allen, the other missing son of Hope Allen, was also a mariner of Salem, and from an entry in the Notarial Book in the Essex Court we learn that he died abroad, and left two daughters to whom a guardian was appointed in Salem.

Now as regards the daughter of Hope Allen, I have found several interesting documents in the Suffolk deeds. I find that Rev. Deodat Lawson and Deborah his wife joined with two other children of Hope Allen in selling his property on Dec. 14, 1691. This is of course Deborah Allen, born 26 March 1674, bp. 29 : 1 mo. : 1674.

I also And a Power of Attorney, dated 13 May 1671, among the Suffolk Deeds, from William Shute of the Island of Jamaica and Rachel, his wife, to their father, Hope Allen, currier, and their friend John Saffln, merchant, both of Boston. This is Rachel, bapt. 16 : 7 : 1666, evidently as an adult. She probably died before May 16, 1676, as Hope Allen had another daughter Rachel born May 16, 1676.

Thus we find Hope Allen was the progenitor of the Crowninshield and Hilliard families of Salem through his son Jacob, and the father-in-law of the famous Deodat Lawson.

I am glad to be thus able to account for the two missing sons of Hope Allen,

namely Jacob and Benjamin. I shall be very glad to learn who Rachel

the first wife of Hope Allen was, and where in England he came from.

Newport, B. I. G. A. Moriarty.

Dam. Register, vol. 65, p. 213 : No. 5, Moses' Dam married, 22 July 1714, in the North Church, Portsmouth, N. H. (see N. H. Gen. Rec, vol. 5, p. 42), Abigail^ Huntress, born at Newington, N. H., about 1695, daughter of George* and Mary ( ) . Henry W. Hardon.

60 Wall St., New York Gitij.

Henry Sew all of Newbury and Rowley, Mass. The career in England of this founder of a distinguished New England family has been obscure. From a letter written in 1720 by his grandson Judge Samuel Sewall (b. 1652, d. 1730), and from researches by the late Col. Chester and by Mr. Henry F. Waters, it has been known that he was baptized at Coventry, England, 8 Apr. 1576, the eldest son of Henry Sewall, a wealthy draper and Mayor of that city, by his wife Margaret Grazebrook ; that he married Anne Hunt, by whom he had an only child, Henry Sewall, born about 1615; that he came to New England with a wife Ellen in 1635 ; and that he lived at Newbury and, finally, at Rowley, where he died in 1657. From the wills of his parents it is clear he had caused them much tribulation, and his conduct in New England indicates that he was subject to periodical insanity. (See 5 Mass. Hist. Soc. Colls., vol. 5, pp. xi-xviii; Waters's Gleanings, pp. 153-6, and 1415-16.) In Essex Co. Court Files is a de- position, made 10 Apr. 1679, by Robert Walker of Boston, aged about 72 years,* that about 56 years since [in 1623] he lived with his father in Manchester, Eng- land, and that one Henry Sewall then lived there on the same street, and said Sewall later came to New England, etc. (Rp:gister, vol. 7, p. 46.)

The following records show that Henry* Sewall lived at Manchester probably all the time from his first marriage, about 1614, until his emigration to America In 1635, and also furnish the baptism of his only child, the burial of his first wife, his marriage to his second wife, and her baptism and former marriage, and the burial of her first husband :

* Robert, son of Thomas Walker of Ardwick, baptized 21 Feb. 1607/8 (Registers of Manchester Cathedral).

284 Notes [July

Eegisteks of Manchester Cathedral Cristened. Henrye son to Henrye Sewell of Manchr, 25 June 1615.

Elline daughter to Anthonie Mosley, 9 Julie 1587. Weddings. Water Newgent and Elline Mosley, 13 November 1606. Bui'ials. Anne wife of Henrye Sewall, Gen :, 1 Julie 1615.

Walter Nugent of Manchesf, Mercer, 10 Marche 1613-14.

Marriage Licenses, Bishop of Chester Dec. 16, 1615. Henry Seawall and Ellen Nugent, widow, both of parish of Manchester. Bondsman, Ottiwell Weigham. To be married at Ashton-on Mer- sey, Cheshu'e, or Didsbury, Lancashire.

In Chetham Soc. Collections, New Ser., vol. 47, is an excellent account of the Mosley family of Manchester, compiled by Ernest Axon, Esq., of Manchester. In this account, Mr. Axon gives the two marriages of Ellen Mosley and states that she is mentioned as the wife of Henry Shewell of Tetlow* in the will of Mrs. Margaret Nugent in 1630. He also states that in the " Family Memoirs" by Sir Oswald Mosley, the latter speaks of the unhappy marriage of his kins- woman Ellen Mosley; this doubtless refers to her second marriage with the erratic Henry Sewell, as Mr. Axon says he finds no evidence of such a condition with her first husband Walter Nugent.

In Chetham Soc. Collections, 1st Ser., vol. 42, pp. 140-5, is the will of Dame Elizabeth Mosley, widow of Sir Nicholas Mosley, Knt., dated 4 May 1617, in which she mentions children of Anthony Mosley, brother of her husband, as " my cousins Ellen Shewell, Alice Cudworth, Anne, Francis, Edward, Richard, and Rowland Mosley."

The Mosley family of Manchester were armorial, became wealthy as mer- chants, and were prominent in that city for several generations. Their arms were Sable, a chevron between 3 battle-axes argent.

9 Ware St., Dorchester, Mass. J. Gardner Bartlett.

A "Mayflower" Line in the Ely Family. In the "Ely Ancestry" (New York, 1902), p. 61, it is stated that No. 14, Maj. Daniel Ely of Lyme, Ct., born 1693, by his fourth wife, Ruhama Turner, born 1704, died 1788, had five chil- dren, numbered 8 to 12 inclusive, whose descendants are traced through several generations.

Not long since, Mr. A. A. Aspinwall, Historian of the District of Columbia Society of Mayflower Descendants, told me that, according to some notes of his, Ruhama Arnold of New London married an Ely, and that possibly the name of the fourth wife of Maj. Daniel was Ruhama Arnold and not Turner, but that he was unable to tell where he obtained the information. I took up the matter at his suggestion, and submit the following, which conclusively proves the wife to have been Ruhama* Arnold of New London (Mercy* (Pickett) Fosdick Arnold, Euth^ (Brewster) Pickett, Jonathan' Brewster, William^).

Mercy* Pickett's lineage is well known, the Brewster Genealogy, pp. 17-18, stating that she married first at New London, Nov. 1, 1682, Capt. Samuel Fosdick, who died Aug. 27, 1702, and married secondly, Dec. 6, 1703, John Arnold, who died at New London Aug., 1725, aged 73. It is also stated on page 18 that there were two Arnold children.

Caulkins's History of New London, pp. 343-344, confirms this, and on page 368 gives the children of John Arnold as "Ruhamah, who married an Ely, of Lyme, and Lucretia, who became the second wife of John Proctor, A.M.," evi- dently Mr. Aspinwall's authority which he could not recall. The index of the Ely Ancestry is very complete, but the name Ruhama Arnold does not appear therein although she married an Ely of Lyme. Per contra, although the New London Turner families have been the subject of considerable investigation, no Ruhama Turner of about that date can be found among them.

Savage, vol. i, p. 65, informs us that "in 1700" John Arnold "went to New London, there was an anchor smith, m. 6 Dec. 1703, Mercy, wid. of Samuel Fosdick, had Ruhamah, b. 7 Sept. 1704; and Lucretia, 26 Aug. 1706," etc., and names no other children. The year of birth given by Savage for Ruhama Arnold is therefore identical with that given for Ruhama Turner in the Ely Ancestry, and in itself is almost conclusive if considered with the preceding

* Tetlow is a hamlet two miles northwest of Manchester.

1912]

JSFotes 285

data. An examination of the Fosdick genealogy discloses nothing in any way inconsistent with the conclusion herein arrived at.

In Joshua Hempstead's Diary, in New London Co. Hist. Soc. Colls., vol. 1, p. 204, under date of Nov. 3, 1728, we read: '^Elisha Turnner and Aminthami Arnold published " ; and in Bailey's Early Conn. Marriages, vol. 2, p. 14, from records of the First Congregational Church, New London: "Elisha Turner of Scituate and Ruhamah Arnold, [married] Dec. 19, 1728."

Caulkins's History of New London, p. 347, informs us that Elisha Turner, supposed to have come from the Scituate family, settled in the town after 1720, but makes no mention of posterity.

At least two children were born, as shown by the following from the Hemp- stead Diary: Sunday, Jan. 25, 1729/30, "3 Infants Babtized . . . Elisha Turner 1 Arnold " (p. 217) ; Sunday, Feb. 16, 1734/5, " RuAmah Turner a Child Babtized Elizabeth" (p. 285). (See also. Later Hist, of the First Church, New Lon- don, pp. 491-497.) The latter was just after the death of her husband Elisha, as shown by the following item (p. 284) under date of Jan.*20, 1734/5 : "The Male [njcholly News of the Death of Elisha Turnner Jno Gove & Job Taber. the sd Turnner was mt of a Small Scooner belonging to the Newlondon Society had been to North Cai'olina & Returned home to Road Island & disposed of her Pitch & Tarr he was coming home in the Storm & Run on the Rocks ui fishers Island Sound near Masons Island & there perished with the Cold & wet. 2 men saved Hez Beebee & the Mate. Sd Beebee & Taber were passengers from Ehoad Island."

Again, the Hempstead Diary (p. 311), under date of Sunday, Oct. 81, 1736, says: "Abraham Morgan & Eliza Beckwith publisht and Daniel Ely of Lyme unto Amy Turner of N. L. " ; and from Bailey, vol. 2, p. 17, at the First Church, New London: "Daniel Ely of Lyme and Ruhamah Turner, [married] Nov. 10, 1736."

Now as to the daughter Lucretia, in Hempstead's Diary, under date of Sunday, Feb. 11, 1732/3, is the statement: "Nath Saltonstall & Lucretia Arnold pub- lisht " (p. 256) ; and in Bailey, vol. 2, p. 16, at New London : " Nathaniel Salton- stall & Mrs. Lucretia Arnold, [married] March 1, 1733."

The Saltonstall Genealogy, p. 34, states that Nathaniel, son of Gov. Gurdon Saltonstall of New Loudon, born July 1, 1707, married, in 1733, Lucretia Arnold, and removed to one of the Southern colonies, giving no information as to their descendants, and making no mention of John Proctor. Caulkins (p. 318) states that Lydia Richards married John Proctor of Boston. If he ever married Lucretia Arnold it was probably after the death of Nathaniel Saltonstall. Proctor was not a graduate of either Yale or Harvard, and thus far I find nothing concerning him, except the following from the Hempstead Diary (p. 218), imder date of Feb. 4, 1729-30, which I assume relates to him: "A Child of John Proctors about a year old Died yesterday was buried."

In the Ely Ancestry, p. 52, we find this: "We make the following extracts from the 'Public Records of Connecticut' regarding Mr. Daniel Ely": "On petition to the General Assembly in May, 1740, of Thomas Fosdick, Nathaniel Saltonstall and Lucretia, his wife, in right of Lucretia, all of New London, and Daniel Ely of Lyme, and Ruhamah, his wife, in right of Ruhamah, all of the County of New London, against Ralph Stoddard, Junr., of Groton in said County, a certain judgment of the Superior Court held at New London in Sep- tember, 1739, relative to two certain tracts of land, was declared null and void, and a new trial ordered. (1735-1743, page 313)." This identifies Ruhama, wife of Daniel Ely of Lyme, and Lucretia, wife of Nathaniel Saltonstall of New London, as the two daughters, Ruhama and Lucretia, of Mercy* (Pickett), Fosdick Arnold by her second husband, John Arnold, and shows that Ruhama Arnold married first Elisha Turner, and secondly Daniel Ely of Lyme. Thomas Fosdick, who joined in the petition, was their half brother, Dea. Thomas^ of New London, and the only one of Mercy Pickett's children by SamueP Fosdick then living there. SamueP had removed to Oyster Bay, L. I. ; Mercy,* the widow of Thomas Jiggles of Boston, had married Thomas Morris in 1708; Ruth* was the wife of James TiUey of New York; Anna* was the wife of Thomas Latham of Groton ; John* was living in Guilford ; and Mary* was the wife of Richard Sutton of Charlestown. (See Caulkins, p. 344 ; and Fosdick Genealogy, pp. 43-44 ; also Bailey's Early Conn. Marriages, vol. 2, pp. 10, 14.)

The importance of the proof lies ia the fact that it establishes a Brewster ancestry for a considerable number of Ely descendants in Connecticut, New

286 Recent Boohs [July

York, and elsewhere, including the ancestors of the well-known Colt and Good- rich families of Hartford and Berlin, Ct. Edwin A. Hill.* Washington, D. C.

Historical Intelligence

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that all facts of interest illustrating family history or character be communicated, especially service under the U. S. Government, the holding of other offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in fall if possible. No initifils should be used when the full name is known.

Chubbnck. Thomas of Hingham, Mass., who died 9 Dec. 1676, by Mrs. E. C. Turner, Arlington, Mass.

Co7inPt.— James, who died, probably in New Jersey, subsequent to 1702, by Alfred Conuet, Murray, Harper Co., Okla.

Heydon. Thomas de, who died about 1250 at Heydon, co. Norfolk, England, by Edward K. Heyden, 6 Harvard Street, Lowell, Mass.

Meacham. Capt. Isaac of Enfield, Conn., by Idah Meacham Strobridge, 231 East Avenue Eorty-one, Los Angeles, Cal.

rMTner.— Humphrey, of Scituate, Mass., who died in 1673, by Miss Ella Turner Bates, North Scituate, Mass.

EECENT BOOKS

[The editor particularly requests persons sending books for listing in the Registbb to state, for the information of readers, the price of each book, with the amount to be added for postage when sent by mail, and from whom it may be ordered. For the January issue, books should be received by Nov. 1 ; for April, by Feb. I ; for July, by May 1 ; and for October, by July 1.]

GENEALOGICAL

Barney and Ho3mer genealogies. Barney 1634— Hosmer 1635. [By "William Frederick Adams] Springfield, Mass., privately printed, 1912. 133 p. por. pi. map. Price $2.50. Address W. F. Adams, Springfield, Mass.

The descendants of Jacob Barney of Salem, Mass., and James Hosmer of Concord, Mass., are here recorded.

Bntterfield and Butterworth coats-of-arms. The arms of the Butterfield and But- terworth families. New York City, Martin & Allardyce, 1912. 8 p. il. 12°

Clements genealogy. Kobert Clements of Haverhill, Mass., and some of his descendants. By Maj. Gen. A[dolphus] W[ashington] Greely, U. S. Army, Salem, Mass., Essex Institute, 1911. 16 p. Price 50 cts. Address the author, 1914 G St., N. W., Washington, D. C. Reprint from Historical Collections of the Essex Institute, vol. 47.

Copeland genealogy. [Records of the family of Rev. Jonathan Copeland.] By Charles Finney Copeland. n. p. 1911. 24 p. 16°

Flint genealogy. The Flint genealogy [descendants of Thomas]. By J[ames] Lawrence Bass. Frankford, Philadelphia, Pa., Martin & Allardyce, 1912. 9 p. 12° Rewritten from Mr. Bass's Flint genealogy in the New England Historical and Genealogical Register of 1860.

Follin genealogy. A genealogical history of the FoUin family [descendants of John] in America. By Gabriel Edmonston. Washington, D. C, published by

* Historian of the Connecticut Society of Mayflower Descendants.

1912]

Recent Boohs 287

G. Edmonston, 1911. 142 p. fcsm. pi. por. Price $5.00 buckram ; $8.00 full morocco. Address the author, 1128 Twelfth St., N. W., Washington, D. C.

Forney genealogy. Slietches of the Forney family [of Penn.]. By H[oward] 0[liver] F[olker]. For private circulation. Philadelphia, Pa., printed for the author by Harper & Brotliers Co., 1911. 129 p. il. por. Price §3.00, postage 11 cts. Address the autlior, 2501 N. Broad St., Philadelpliia, Pa.

Grubb genealogy. Grubb families of America. John Grubb of Tennessee. By George F. P. Wanger. Pottstown, Pa., 1911. Chart, blueprint.

Grubb genealogy. Grubb families of America. Thomas Grubb of Virginia. By George F. P. Wang-er. Pottstown, Pa., 1911. Chart, blueprint.

Hampton genealogy. Hampton history, an account of the Pennsylvania Hamp- tons in America in the line of John Hampton, Jr., of Wrightstown, with an appendix treating of some other branches. By John Hampton Doau. Milton, Ky., published by Dr. Solomon E. Hampton, 1911. 199 p. Price $1.00. Ad- dress the publisher. Milton, Ky.

Hosmer genealogy. James Hosmer, Cambridge, 1635, settled in Concord, Mass., soon after. [By William Frederick Adams] Springfield, Mass., privately printed, 1911. 63 p. fcsm. il. pi. por. Price $150. Address W. F. Adams, Spring- field, Mass.

Chapter (S, 7, and 8 of the genealogy contain the records of the family of Harriet Hosmer (dau. wf Joel) who married Jairus Sidney Barney.

Howland Homestead. Bulletin, vol. 1, no. 2, Oct. 1911. Boston, Mass., pub- lished by tlie Society of the Descendants of the Pilgrim John Howland of the Ship Mayflower, 1911. 12 p. il.

Knapp genealogy. History of the chief English families bearing the name of Knapp. By Oswald Greenwaye Knapp, M.A. Loudon, Eng., 34 Norfolk St., Strand, W. C, printed for the author by The St. Catherine Press, 1911. 10+ 288 p. pi. por.

Lane genealogy. Capt. Daniel Lane and his wife Molly Woodman [genealogical notes and his military record. By Ellis Baker Usher, 2d. Milwaukee, Wis., 1912]. 8 p. U. 12°

Mast genealogy. A brief history of Bp. Jacob Mast and other Mast pioneers and a complete genealogical family register and those related by inter-marriage, with biographies of their descendants from the earliest available records to the present time. By Christian K. Mast. Elverson, Pa. [c' 1911]. 822 p. fcsm. U. pi. por. Price §2.50 cloth; half leather $3.00; full black morocco $3.75, postage 25 cts. extra. Address C. Z. Mast, R. R. No. 3, Elverson, Pa.

Mott genealogy. James Mott of Dutchess County, N. Y., and his descendants. By Edward Doubleday Harris. New York, N. Y., press of Tobias A. Wright, 1911. 4+58 p. O

Muhlenberg genealogy. Muhlenberg album, n. p. 1910. [72 p.] fcsm. pi. por. 40

Keproductions of portniits of Rev. Dr. Henry Melchoir Muhlenberg, his children and grand- children, witli portraits ot Conrad and Anna Kve Weiser, Mrs. Muhlenberg's parents, as well as copies of various heirlooms of the earlier generations of tlie family in America.

Mublenb'arg genealogy. The descendants of Henry Melchoir Muhlenberg. Ad- ditions and corrections by J. C. Schwab. New Haven, Conn., 1911. Chart.

Page genealogy. English ancestry of Robert Page of Hampton, N. H. By George Walter Chamberlain, M.S. 4 p. 8" Bepruat from Register for April, 1912.

Page genealogy. History and genealogy of the Page family from the year 1257 to the present. With brief history and genealogy of the allied families, Nash and Peck. By Charles Nash Page. Des Moines, Iowa, published by the author, 1911. 141+15 p. il. pi. por. 12°

Pike, Halley, Stuart, and Parry genealogies. Romance of genealogy. By Eugene F [airfield] McPike. [Cliicago, 111., 1912.] 21 p. Q. Price $1.00.

The author gives a brief account of the Pilce or Fyke, Halley, Stuart, Freeman, Day, and Parry families in England.

288 Recent Boohs [July

Reynolds Family Association. Nineteenth annual reunion of the Keynolds Family Association held at Providence, E. I., Aug. 18, 1910. Twentieth annual reunion of the Keynolds Family Association held at Bristol, E. I., Aug. 16, 1911. Middleton, Conn., Pelton & King, 1912. 46 p.

Sell genealogy. Descendants of Andoni SeU of Pennsylvania. By William Drumm Sell. Charlestown, W. Va., 1912. Chart, blueprint.

Tower Genealogical Society. Keport of the 3d annual reunion of the descend- ants of Jolm Tower at Cohasset, Mass., Sept. 2, 1911, and the 3d annual meet- ing of the Tower Genealogical Society at Hingham, Mass., Sept. 1, 1911. 28 p. fcsm. U. por. 8"

Wilson genealogy. Wilson family [descendants of Samuel, b. 1760. By John H. Nelson. Washington, D. C, 1911J. 50 p. 12o -

Wright genealogy. The Wright family [descendants of Thomas of Weathers- field, Conn. J. By S[ebastian] V[isscherJ Talcott. Frankford, Philadelphia, Pa., re-arranged and publislied by Martyn & Allardyce, 1912. 20 p. 12"

BIOGEAPHICAL

Avery, Walter Titus, memoir. By J[ennie] M[aria] Arms Sheldon. Greenfield, Mass., T. Morey & Son [1912]. 12 p. 8" [Eeprint from Pocumtuck VaUey Memorial Association, vol. 5, proceedings, 1912.]

Chandler, Amariah, memoir. [Eev.] Amariah Chandler [D.D.], minister of the 1st Congregational church in Greenfleld, Mass. By Judge Francis M. Thomp- son. Greenfield, Mass., T. Morey & Son, n. d. 3i p. 8o

Deane, Jolm Frederick, memoir. Unconscious Influence. In memoriam to John Frederick Deane, A.M., Bowdoin, 1854. n. p. u. d. 10 p. por.

Sheldon, John, memoir. John Sheldon and the Old Indian House Homestead. A paper read before the Pocumtnck Valley Memorial Association at its field meeting, August 22, 1911. By Jennie Maria Arms Sheldon. Greenfield, Mass., T. Morey & oon [1912]. 21 p. a-^

Smith, Gov. Benjamin. Presentation of portrait of Gov. Benjamin Smith to the State of North Carolina in the Hall of the House of Eepresentatives, at Ealeigh, Nov. 15, 1911, by the North Carolina Society of the Sons of the Kevo- lutiou. Address by Collier Cobb. n. p. u. d. 14 p. 11. 8"

Bowdoin College. Obituary record of the gi'aduates of Bowdoin College and the Medical School of Maine for the year ending June 1, 1910. [Brunswick, Me., Tne Eecord Press.] 67 p. 12>^

Massachusetts Institute of Technology. Class of '77 M. I. T. 1877-1910. Bos- ton, Mass., Edward \V. Davis, '77, Piu'itan Press, n.d. 6+168 p. il. pi. O

Yale College, Class of 1870. The biographical record of the class of 1870, Yale College, 1870-1911. By Lewis Wilder Hicks, Class Secretary. Boston, Mass., Thomas Ford Co., 1911. 5-f-403 p. pi. por.

HISTOEICAL {a) General

Magazine of History, extra number 18. A journal of a young man of Massa- chusetts. By Benjamin Waterhouse, M.D. (1754-1846). Boston, Eowe & Hooker, 1816. Eeprinted. New York, William Abbatt, 1911. 272 p. pi.

Massachusetts General Court manual. The Commonwealth of Massachusetts. Manual for the use of the General Court containing the rules of the two branches, together with the constitution of the Commonwealth and that of the United States, and a list of the executive, legislative, and judicial departments of the state government, state institutions and their officers, and other statistical in- formation. By Henry D. Coolidge and James W. Kimball. Boston, Mass., Wright & Potter Printing Co., I9i:i. 12-|-676 p. pi. 16°

Spain, history and genealogy. Eevista de Historia y Genealogia Espanola. Vol. 1, nos. 1 and 2. Madrid, Spain, 1912. p. 1-96 11. pi. por. S"

1912]

Hecent Books 289

United States, Civil War, reminiscences of Frank B. Fay. War papers of Frank B. Fay with reminiscences of service in tlie camps and hospitals of the Army of the Potomac, 1861-1865. Edited by William Howell Keed. Privately printed. Boston, Mass., George H. Ellis Co., 1911. 7+161 p. por.

(6) Local

Boston, Mass., Second Cliurcli. A description of the memorials in the Second Church in Boston, founded by the Puritans in the year 1649, Copley Square. [Boston, Mass., 1912.] 19 p. U. pi. 12°

Detroit, Mich. The Building of Detroit. By Clarence Monroe Burton. 1912. 44 p. fcsm. map. pi. por.

Dover, Mass. The proceedings of the dedication of the soldiers' monument, Dover, Mass., June 18, 1910, to which has been added the exercises of dedication of the new grammar school house, Nov. 11, 1910; the unveUiug of headstones to the memory of Revolutionary soldiers. May 10, 1911; the dedication of the tablet erected in memory of the Indians, Jan. 13, 1912. Dover, Mass., printed by the Dover Historical and Natui'al History Society, 1912. 83 p. pi.

Easthampton, Mass. Willistou Seminary, founders' day. Addresses by Prin- cipal Joseph H. Sawyer. Privately printed [Norwood, Mass., Plimpton Press], 1911. 47 p. pi. por. 12°

A short biographical sketch is given of the founders, Samuel Williston, born June 17, 1795 and his wife, Kmiiy (Graves) Williston, bora Juue 5, 1797.

Gardiner, Me., Historical Series. Number one. Land titles in old Pittston. By Henry Sewall Webster. Gardiner, Me., The Reporter-Journal Press, 1912. 55 p. 80

Greenwich, Conn. Ye historic of ye town of Greenwich, Ct., with genealogical notes on the Adams, Avery, Banks, Betts, Brown, Brundage, Brush, Budd, Bush, Close, Davis, Dayton, Denton, Ferris, Finch, Green, Hendrie, Hobby, Holly, Holmes, Horton, Howe, Hubbard, Husted, Ingersoll, Knapp, Lockwood, Lyon, Marshall, Mead, Merritt, Mills, Palmer, Peck, Purdy, Reynolds, Ritch, Rundle, Sackett, Scoheld, Selleck, Seymour, Sherwood, Slater, Smith, Studwell, Suth- erland, Sutton, Todd, Waring, Waterbary, Webb, Weed, White, Wilcox, Wilson, and Worden families. Being a revision, amplihcation, and continuation of the history of the town of Greenwich, published in 1857, by Daniel M. Mead. By Spencer P. Mead, LL.B. New York, The Knickerbocker press, 1911. 12+768 p. fcsm. map. pi. por.

Hancock, N. H., epitaphs. Inscriptions on gravestones in the old cemetery at Hancock, N. H. [Hancock, N. H.J 1911. 136 p. 11. pi.

Lanesboro, Pa. Methodist Episcopal Chui'ch, Lanesboro, Pa., centennial cele- bration. Mar. 3-5, 1912. By Rev. Albert Clarke, n. p. n. d. 34 p. pi. por. 12o

Peterborough, N. H. Annual reunion, school district, no. 5, " Caper Corner," Peterborough, N. H., August 22, 1910. School houses in Peterborough and de- scription of district no. 5. Paper read by Hon. Ezra M. Smith, n. p. n. d. 8 p. map pi. 8"

WakeAeld, Mass., vital records. Vital records of Wakefleld, Mass., to the year 1850. By Thomas W[illiam] Baldwin. Boston, Mass., 1912. 341 p.

York County, Me. Index to the probate records of the County of York, Me. [with supplement] Jan. 1, 1901, to Jan 1, 1911. Prepared under the supervision of Harry B. Ayer. Biddeford, Me., press of The Biddeford Journal, 1911. 134+21 p.

SOCIETIES

Clinton Historical Society. Historical papers read at meetings of the Clinton Historical Society, vol. 1. Edited by Wellington E. Parkhurst. Clinton, Mass., published by Clinton Historical Society, n. d. 122 p.

Colonial Dames of the State of New York. Catalogue of the genealogical and historical library of the Colonial Dames of the State of New York. Published by the Society, 105 West 40th St., New York City, 1912. 618 p.

290 BecPtit Boohs [July

Htigtrfenbt Society of South Carolina. Transactions no. 18. Published by order of the Society. Charleston, S. C, Walker Evans & Cogswell Co., 1911. 64 p.

James Sprunt Historical Publications. The University of North Carolina. The James Sprunt Historical Publications. Published under the direction of The North Carolina Historical Society. Vol. 11, no. 1. Contents: County Govern- ment in colonial Noi-th Carolina. J. G. de Roulhac Hamilton, Henry Mc Gilbert Wagstuff, editors. Chapel Hill, N. C, published by the University, 1911. 39 p. Price 50 cts. Address, J. G. de E. Hamilton, Chapel Hill, N. C.

Lexington Historical Society. Proceedings of the Lexington Historical Society with some of the papers read at its meetings, vol. 4, 1905-1910. Lexington, Mass., published by the Society, 1912. 192 p. pi.

National Society of Daughters of Founders and Patriots of America. History for the 13th year ending May 13, 1911. [Washington, D. C] 1911. 60 p.

New England Historic Genealogical Society. Address of the President of the New England Historic Genealogical Society, reminiscences of a faddist. Bos- ton, Mass., 1912. 18 p. Reprint from Register for April, 1912.

New England Society in the City of New York. The Puritan Remnant. The twelfth annual sermon of the New England Society in the City of New York, preaclied at the cathedral of Saint John The Divine on Forefathers' Sunday, Dec. 17, 1911. By the V. Rev. William M. Grosvenor, D.D. 11 p. 8"

New England Society in the City of New York. 106th anniversary celebration of the New England Society in the City of New York at the Waldorf-Astoria, December 22, 1911. 137 p.

Order of the Founders of the Patriots of America. Register, 1911, revised and compiled to May 13, 1911. Published by authority of the General Court of the Order, 1911. 277 p. pi. por.

Pennsylvania Society of Colonial Governors. Charter, by-laws, officers, members, list of colonial governors. Philadelphia, 1911. 43 p. pi.

Pocumtuck Valley Memorial Association. History and proceedings of the Pocum- tuck Valley Memorial Association, 1905-1911, vol. 5. Deerfleld, Mass., published by the Association, 1912. 4-f 591 p.

Sacramento Society of California Pioneers. Constitution and by-laws of the Sac- ramento Society of California Pioneers and list of officers and members. Sac- ramento, Cal., Jos. M. Anderson Co. Print, 1910. 62 p. 16°

MISCELLANEOUS

Loyalists. The flight of American loyalists to the British Isles. By Wilbur H, Siebert. Columbus, Ohio, The F. J. Heer Printing Co., 1911. 20 p.

Loyalists. The Colony of Massachusetts loyalists at Bristol, Eng. By Prof. Wilbur H. Siebert. Boston, Mass., 1912. 8 p. [Reprint from Proceedings of the Massachusetts Historical Society for January, 1912.]

Loyalists. The loyalists in Prince Edward Island. By Prof. Wilbur H. Siebert and Florence E. Gilliam. Ottawa, Can., printed for the Royal Society of Canada, 1911. p. 109-117 From the Transactions of the Royal Society of Canada, Sd series, 1910, vol. 4, section 2.

Puritans. Textile education among the Puritans. By C[harles] J[eptha] H[ill] Woodbury, Sc.D. n.p. nd. 31 p. Paper read before The National Associa- tion of Cotton Manufacturers at their 90th meeting, Huntington Hall, Boston, Mass., held April 12 and 13th, 1911.

ERRATA

Vol. 66, p. 183, line 22, for 26 Sept. read 22 Sept. Vol. 66, p. IS.*), line 19, /or Charles read Clarence. Vol. 66, p. 191, 1. 35,/or Ester read Esther.

^^.

l!l

of Jt'ark^ visitetl U:<. -ioti of the Society,

Itlanda,

wlioro i:

od through Job:

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

OCTOBER, 1912

GEORGE AUGUSTUS GORDON, A.M.

By Samuel Merrill, A.B., LL.B., of Cambridge, Mass.

George Augustus Gordon, for seventeen years prior to 1910 recording secretary of the New England Historic Genealogical Society, and chosen a member of the Council for 1910, 1911, and 1912, died May 3, 1912. His age was 84 years. In 1908 the infirmities of age became apparent. His visits to the Society's house, which had long been as regular as the calls of the letter carrier, became intermittent. His step was uncertain, as evidence of Parkinson's disease became manifest, and on May 21, 1909, he visited the house for the last time, though his thoughts were still of the Society, its work, and those with whom he had been asso- ciated in Somerset street for so many years.

Capt. Gordon was a genealogist from boyhood. In 1843, when still in his teens, he began collecting records of the New England Gordons, and as an octogenarian he was conscious, as so many oth- ers in similar circumstances have been, that his work was unfinished, though prosecuted through all the intervening years. His parents were Ebenezer* Gordon, born Feb. 28, 1797, in Newbury, Mass., and Sophronia (Anderson) Gordon, born Feb. 28, 1807, in Free- port, Me. Their residence was in Dover, N. H., where George Augustus® was born July 17, 1827. The ancestral line is through Timothy,' born 1757 in Brentwood, N. H. ; Timothy,' born 1716 in Exeter, N. H. ; Thomas,^ born 1678 in Exeter, and Alexander.' Alexander' Gordon, a native of the Scotch Highlands, was a soldier in Gen. Monk's army, supporting the cause of Charles I. He fell into the hands of Cromwell, and was sent to New England as a prisoner of war in 1651. He settled in Exeter in 1654, married Mary Lysson there, and had six sons and two daughters.

In his marriage Capt. Gordon found a stimulus for further re- search in the family history. His wife, who survives him, and to whom he was married Oct. 16, 1857, was Miss Ann Farley* Gordon. She was born in Mansfield, Mass., a daughter of Nathaniel Bachiler' Gordon, who was a native of Exeter. Nathaniel Bachiler^ Gordon was descended through John* and NathanieP from Thomas,'' the

VOL. LXVI. 19

292 George Augustus Gordon [Oct,

ancester of Capt. Gordon. Of the eight children of Capt. Gordon five survive, Agnes of Somerville, Lysson of Medford (bursar of Simmons College) , Harry of New York, Margaret of Somerville, and Huntlie of Cambridge.

In a country school at the foot of Gordon Hill in Exeter the captain began his education. He continued it in public schools in Newbury, Mass., Farmington, Me., and Dover, N. H., and in August, 1843, entered Dartmouth College as a sophomore, receiving his A.B. in 1846, and his A.M. in 1849.

His first active employment was early in 1847, when he became entjaffed as a civil eng-ineer in the construction of the cotton mills and boarding hovises of the Atlantic Corporation in Lawrence. An interval of railroad survey work was followed by a brief season of theological study, and in April, 1850, he became a civil engineer employed on construction work by the Amoskeag Company at Manchester.

For more than three years following April, 1851, Capt. Gordon was resident civil engineer for the Lewiston Water Power Co. During this time, and under his direction, canals, locks, and three mills, besides many boarding houses, were built, and many streets laid out. His employment on the Androscoggin was terminated by reason of his strong political opinions. He successfully organized a bolt at the State election in 1853, which resulted in the defeat of the Whig candidate for representative, the candidate's abolitionism being the chief ground of the opposition to him. The agent of the water power company and the resident engineer were in different political camps, and the latter sought a new field.

After a year in the practice of his profession with the Detroit Locomotive Works, Capt. Gordon purchased the Lawrence, Mass., Sentinel. This was a Democratic newspaper, and those of us who ever knew the editor can easily imagine the vigor of the editorials in which he bore his part in the prosecution of the exciting and suc- cessful political campaign of 1856, which ended in the election of Buchanan.

From 1857 until July, 1860, Capt. Gordon was assistant editor of the Charleston, S. C, Mercury. The transfer of his interests and activities to the South involved no violence to his sympathies or to his principles. " 1 began life," he wrote in 1876, " as a Union- Saving Webster Whig. Since 1854 I have been, and still am, a hard-shell, hard money, free trade, pro-slavery, states rights Demo- crat." Capt. Gordon's opinions were his own, and they were the logical conclusion of facts as he understood them. He was upright and downright in his convictions. His positiveness was not that of inertia, blind and unreasoning ; it was an active force, and had to be reckoned with, and whether one agreed with him or not, everyone knew that his opinions were sincere, and were not dictated by motives of expediency.

1'912] George Augustus Gordon 293

A subordinate position on a political newspaper would be likely to prove irksome to one of Capt. Gordon's temperament. At all events, in August, 1860, he abandoned journalism and accepted the euperintendencj of the Southern Gold Co., a Boston concern with mines in northern Georgia. The work was successful, but the out- break of war soon attracted the miners into military service.

The mines were shut down, but in 1862 the captain resumed mining in North Carolina. In February, 1863, however, he too enlisted in a Georgia regiment in the Confederate army. The war was a political issue, and his enlistment was fully consistent with his political beliefs. His command went at once to the defence of Savannah, and thence to Charleston. Two months after his enlist- ment he was commissioned lieutenant in the quartermaster's depart- ment, and in September of the same year was assigned to the staff of Gen. Wayne, who was charged with the task of keeping the Atlantic & Western Kailroad open for military traffic. In the summer of 1864 he was transferred to the Governor's general staff, and served in the transportation department. He was soon promoted captain, and served in north-western Georgia in the distribution of breadstuffs to the inhabitants made destitute by the presence of the contending armies of Sherman and Johnston. His military service was terminated by the seizure of his train equipage by United States army officers in June, 1865.

The war having ended, he returned to his home in Dahlonega, Ga. , and then for two years was active again in mining engineering in the Southern states, his work being largely at the Gold Belt mine, on the Rappahannock and Rapidan rivers, in northern Virginia.

Returning north the Gordons took up their residence in Law- rence, and later in Lowell, where Capt. Gordon was in charge of the advertising department of the J. C. Ayer Company. The last twenty-eight years he lived in Somerville. A portion of the time he was connected with the Somerville Journal, but he was giving more and more of his time to genealogical work, and finally this was his only employment.

The results of his painstaking work are seen in many published genealogies. "The Ipswich Emersons, 1636-1900," is an example. His work was always conscientious and thorough. It was directed by intelligence of a high order, and aided by an unusual memory, which could quickly supply a required fact or a source of authority which had been met in the course of his wide study of genealogies, histories, and public records. The same care was devoted to the records of the Society, and at the time of his retirement as recording secretary, after seventeen years' service, this resolution was passed :

" While the records he has kept with such painstaking carefulness will in themselves ever bear full evidence of their accuracy, and hence of the value to the Society of Capt. Gordon's labors, still at this annual meeting, he first from which he has been absent in the long years of his services,

294 Isles of Shoals in the Eighteenth Century [Oct.

we must especially acknowledge our debt to that clear mind, the strength and vigor of which even age has not abated."

Capt. Gordon became a resident member of the New England Historic Genealogical Society in December, 1876. He was an active member of the South Carolina Historical Society, a corre- sponding member of the New Hampshire, Maine, and Wisconsin Historical Societies, and a member of similar local organizations in Lowell, Somerville, and Dover. He belonged also to the Society of Colonial Wars in the State of New Hampshire, and was for many years genealogist for that society as well as for the Colonial Dames of Massachusetts and New Hampshire. Capt. Gordon became a churchman shortly after leaving college. He was made a member of the corporation of Emmanuel Episcopal parish in Somerville in 1885, was chosen junior warden in 1889, and senior warden in 1897, retaining the latter office until 1911. He was active in Masonry for sixty years.

CHURCH MEMBERSHIP, MARRIAGES, AND BAPTISMS

ON THE ISLES OF SHOALS IN THE

EIGHTEENTH CENTURY

Contributed by Joseph W. Waeren, M.D., of Bryn Mawr, Pa.

[Concluded from page 225]

April 20*^ 1766. James, Son of Jn" Newton & of Sarah His Wife,

was Baptized. April 27*'^ 1766 Henry, Son of W" Allard «& of Joanna His Wife,

was Baptized. June 1«' 1766. Deborah, ) Twin Dau't" of Joseph Muchmore & of

& Molly, I Mary His Wife, were Baptized. Sepf 14»i> 1766. James, Son of W" Holbrook & of ]

Eliz*'^ His Wife,

Son of Rich^i Randal & of I ^_-r„„,- ^^ T-T th TT- xvrc >■ were Baptized.

Eliz"^ His Wife, } ^

Mary, Dau'f of Amos Horn & of Abigail His Wife, Sepf 21«* 1766. Rachel, Dau'f^ of Edw*^ Voudey & of Sarah His

Wife, was Baj^tized. Ocf 12*^ 1766. Deborah, Dau't^ of Sam^ Matthews Deceased & of

Eliz*'^ His Wife, was Baptized. Ocf^ 26''^ 1766. Rich"^ son of Jn° Robison & of Eliz^'' 1

His Wife, I ^^^^ Baptized.

Joseph, Son of Solomon Downe & [ v

of Mercy His Wife, J

Dece^ 14*'' 1766. W™ Rug, | Twin Sons of Martha Downe, were Bap-

& Jacob, ) tized. March Ib^'^ 1767. Eliz*'' Dau'f of Luke Power Sc of Sarah His Wife, was Baptized,

March 6'^^ 1768.

1912] Isles of Shoals in the Eighteenth Century 295

May 24'J^ 1767. Betty, Dau'f^ of Ricli'i Perkins & of ^ercy His Wife,

was Baptized. May 31«* 1767. Benj° Carter, Son of Henry Shapley & of Eliz*^ His

Wife, was Baptized. Jn*', Son of Jeremy Lord & of Eliz'** His Wife, was Baptized. June 28"* 1767. Jn°, Son of Sam^ Haley & of Mary His Wife, was

Baptized. July 12**^ 1767. Jn", Son ) of Abr^^ EUenwood & of Anne

& Hannah, Dau't'' j His Wife, were Baptized. Aug"* 2'^<^ 1767. Rebecca, Dau'f^ of Benj" Muchmore «& of Tamesin

His Wife, was Baptized. Aug"* 16*^ 1767. George Walpey, Son of Edw<J Per- 1

kins & of Sarah His Wife, i Bantized

Edw-i Son of Rich^ How & of Anne f ^^""^ -t^aptizea. His Wife, J

Aug"' 23'^ 1767. Rachel, Dau't^ of Rob* Kearswell & of Eliz*>> His

Wife, was Baptized. Sept' 13*^ 1767. Sarah, Dau'f^ of George Randal & of Sarah His Wife,

was Baptized. Sepf^ 20*'* 1767. Molly, Dau't' of Amos Kearswell & of Rebecca His

Wife, was Baptized. Sept' 27*^ 1767. Jn^ Son of Abr"" EUenwood & of

Anne His Wife, W°*, Son of Pelatiah Kearswell & of Anne His Wife, Oct' 18*** 1767. Molly, Dau't' of Joseph Muchmore & of Mary His

Wife, was Baj^tized. Oct' 25"* 1767. Henry, Son of Jn° Brag & of Han-

nan His Wife Rob*, Son of W*** Bickham & of Sarah His Wife Nov' 1"' 1767. Betty, & ) Twin Dau't'^ of W"^ Rug & of Mary His

Eleanor, j Wife, were Baptized. Nov' 29*"* 1767. Arthur, Son of Arthur Randal Jun' ]

& of Ruth His Wife, 1 ^g^g Baptized.

David, Son of David Avery & of ' *

Sarah His Wife, Dece' 6*^* 1767. Jn°, Son of Jn° Beal & of Abigail '

His Wife, Sam\ Son of Sam^ Downe Jun' &

of Margery His Wife, SamS Son of Benj'* Parsons & of

Lucy His Wife, Betty, Dau't' ) of Henry Carter Shapley & of Judith & Henry, Son j His Wife, were Baptized. April 17*^* 1768. Joanna, Dau't' of Jn° Kearswell &, of Joanna His

Wife, was Baptized. May 22°*^ 1768. Jn«>, Son of Rich* Currier Jun' & of Mary His Wife,

was Baptized. June 26*^ 1768. Jacob Clark, Son of Tho" Horn & of Eliz*^ His Wife,

was Baptiz'd.

were Baptized.

>■ were Baptized.

>■ were Baptized.

296 Isles of Shocds in the Eighteenth Century [Oct.

July 3*^ 1768. Jn** Mobbs, Son of Joseph Dammerrill & of Tabitha

His Wife, was Baptiz'd. July 24*"^ 1768. Henry, Son of W"» Allard & of Joanna His Wife,

was Baptiz'd. Aug** 14*'^ 1768. Hannah, Dau'f^ of Rich<^ Randall &

of Elizti^ His Wife, . ^^^^ g^ ^.^g^

Richard, Son of Jn° Robinson & of f ^

Eliz«' His Wife, Sepf^ IS*"^ 1768. Sarah, Dau'f of W" Holbrook & of

Eliz*^ His Wife, VwereBa tized

Comfort, Dau'f^ of Solomon Downs ( ^

& of Mercy His Wife, Not'' 2T^ 1768o Mary, Dau'f of W^ Sanderson & of Mary His Wife,

was Baptized. Jan? 29*1^ 1769. Jn<> Tucke, Son of M"" Jeffry Muchmore & of M"

Love His Wife, was Baptized.* Feb^ 5*^ 1769. Edward, Son of Edward Voudey & of Sarah His

Wife, was Baptized. Feby 19*^ 1769. Betty, Dau'f of James Allard & of Sarah His Wife,

was Baptized. Feby 26*^ 1769. Mary Sanders, Dau'f of Henry Shapley & of Eliz''^

His Wife, was Baptized. April 2°*^ 1769. Molly, Dau'f of Luke Power & of

Sarah His Wife, Amos, Son of Amos Horn «Sc of t> x- ji

Abigail His Wife, V were Baptized.

Sarah, Dau'f^ of Pelatiah Kearswell & of Anne His Wife, J

May. 7'^^ 1769. W"^ Blackstone, Son of Rich** How & of Anne His

Wife, was Baptized.

June, ll*"^ 1769. Phebe, Dau'f of Samuel Webber & ]

of Eliz*!^ His Wife, \ rt ,- a

c 1 o !■ A T7- n p Vwere Baptized.

Samuel, Son oi Amos Kearswell & i ^

of Rebecca His Wife J

June. 18*^ 1769. Tamesin, Dau'f of Sam^ Haley & of Mary His Wife,

was Baptized. July. 9*^ 1769. Betty, Dau'f of Jn° Crocket & of Mary His wife,

was Baptized. Sepf 3* 1769. Henry, Son of Jn° Bragg & of Han- 1

nah His Wife, I were Baptized.

Ruth, Dau'f of George Randall & [ i^ '

of Sarah His Wife, Sepf 10*^ 1769. John, Son of Sam' Varrell Jun^ & '

of Patience His Wife Were Baptized.

Samuel, Son of Henry Muchmore & j '■

of Tryphena His Wife J

Ocf 8"^ 1769. Ben.f Son of Benj" Randall & of 1

El^rD^i'f'Ifjkmes Hickey & of were Baptized. Betty His Wife, J

Ocf lo^^ 1769. Ruth, Dau'f of Arthur Randal Jun"^ & of Ruth His

Wife, was Baptized. * Mr. Tucke makes some delicate social distinctions in tliizs recording the baptism of his grand"on.

1912] Isles of Shoals in the Eighteenth Century Dece'- 10^^ 1769. Feby 18*^ 1770.

297

March. 4"^ 1770, April 8'J> 1770. May 271M770. June S'J 1770.

June. 15''' 1770.

July 1«' 1770. Aug^' 12tii 1770.

Aug^' 19th 1770. Sepf 2^^'! 1770. Sepf^ SO'i' 1770. Ocf 14'!^ 1770. Oof 28'^ 1770.

Nov'' 11*'^ 1770. Dece-" O'l^ 1770. Feby 24* 1771.

March 17*'^ 1771. April \^^ 1771. May le'^' 1771.

Jn", Son of Jn° Bragg Jun"^ & of Mary His Wife, was

Baptized. Joanna, Dau'f^ of Benj* Parsons & of Luce His

Wife, was Baptized. EIiz*h, Dau'f of Sam' Downe & of Margery His

Wife, was Baptized. Sarah, Dau'f of Edw'' Currier & of Sarah His Wife,

was Baptized. Tamesin, Dau'f of Benjamin Muchmore & of Tamesin

His Wife, was Baptized. Mark, Son of M'' Mark Walton & ]

of M"-^ Mary* His Wife, -o x- j

Joanna, Dau't' of Rich'' Perkins & ^ ^^re Baptized.

of Mercy His Wife, J

Elisha, Son of David Avery & of Sarah His Wife,

was Baptized. This Child was Baptiz'd in Private. Joanna, Dau'f of Michael Downe & of Mary His

W^ife, was Baptized. Joseph, Son of Joseph Muchmore & ]

of Mary His Wife, -o .• ^

Patty, Dau't^of Arthur Randall & ^ ^^re Baptized.

of Lydia His Wife, J

Abigail, Dau'f of Jn° Kiswell & of Eliz«> His Wife,

was Baptized. Tryphena, Dau'f of Jn*^ Kearswell & of Joanna His

Wife, was Baptized. William Bradbury, Son of W" Bickham & of Sarah

His Wife, was Baptized. Sarah, Dau'f of Abr™ Ellenwood & of Anne His

Wife was Baptized. Phebe, Dau'f of Sam' Webber & of ~

Eliz^'^ His Wife, Robert, Son of Solomon Downe &

of Mercy His Wife, Betty, Dau'f of Pelatiah Kisswell &

of Anne His Wife Sam', Son of W™ Allard & of Joanna His Wife, was

Baptized. Sarah, Dau'f of Tho^ Horn & of Elizt'^ His Wife,

was Baptized. Love, Dau'f of W" Holbrook & of ]

Eliz"' His Wife, I ry ,- A

W™, Son of Jn" Robison & of Eliz"' > were iiaptized.

His Wife, J

Richard, Son of Rich'i Randal & of Eliz"' His Wife,

was Baptized. Elisha, Son of Samuel Haley & of Mary His Wife,

was Baptized. Mercy, Dau'f of Richard Currier & of Mary His

Wife, was Baptized.

> were Baptized.

* Another daughter of Mr. Tucke.

298 Isles of Shoals in the Eighteenth Century [Oct.

May 26*^ 1771. W"^, Son of W^^ Randal cfe of Abigail His Wife, was

Baptized. Aug^* \V^ 1771. Benjamin, Son of Joseph Dammerrill & of Tabitha

His Wife, was Baj^tized. Aug«* Igth 1771. Molly, Dau't^ of Luke Poor & of 1

Sarah His Wife, I tj f- ^

Elizabeth, Dau'f of Sam^ Varrell & f ^^""^ -ciaptized.

of Patience His Wife, J

Sep'' 15*'^ 1771. John, Son of Jn" Varrell Jun'" & of Mary His Wife,

was Baptized. Sept' 29'^ 1771. Olive, Dau't"^ of Jn° Bragg & of Hannah His AVife,

was Baptized. Ocf^ 20*'! 1771. Samuel, Son of Henry Shapley & 1

of Elizti^ His Wife IwereBa tized

Rebecca, Dauter of Amos Kisswell [ ^

& of Rebec^ His Wife J

Jan^ 26''^ 1772. Samuel, Son of Sam^ Downe Jun'^ & of Dorcas His

Wife, was Baptized. March. 22^^^ 1772. Joseph, Son of Benjamin Randal & of Eliz'"^ His

Wife, was Baptized. April igti^ 1772. Esther, Dau'f^ of Ju° Crocket & of Mary His Wife,

was Baptized. May. 17"^ 1772. Joseph, Son of Joseph Muchmore ]

& of Mary His Wife, IwereBa tized

Olive, Dau'f of David Avery & of | ^

Sarah His Wife, J

May 3l«t 1772. Molly, Dau'f^ of W^ Rugg & of Mary His Wife,

was Baptized. July 5*"^ 1772. Jn°, Son of Jn<> Bragg Jun-^ & of Mary His Wife, was

Baptized. July 19^'' 1772. Abigail, Dau't"^ of Rich^ How & of Anne His Wife,

was Baptized. Aug^' 2""^ 1772. James, Son of Amos Horn «& of Abigail His Wife,

was Baptized. Aug^t 16th 1772. Sarah, Dau't"^ of W"^ Randal & of AbigaU His Wife,

was Baptized. Aug^' 27*1' 1772. John, Son of Michael Downe & of Mary His Wife,

was Baptized. O;^^ This Child was Baptiz'd in Private. Aug"* 30th 1772. George, Son of George Randal & of Sarah His Wife,

was Baptized. Sepf^ 13*^ 1772. W"', Son of Benj^ Muchmore & of Tamesin His Wife,

was Baptized. Ocf^ 11*^ 1772. Josiah, Son of Josiah Varrell & of

Eliz"^ His Wife, Peter, Son of Stephen Pierce, De- ceased & of Eliz*"^ His Wife, Ocf 18*^ 1772. Abigail, Dau'f^ of Sam^ Downe & of Margery His

Wife, was Baptized. Nov' 22'i'» 1772. Ithamar Frost, Son of Arthur Randal Jun' & of

Ruth His Wife, was Baptized. Dece'' 6*^ 1772. Susanna, Dau'f of Jonathan Perkins &, of Love His

Wife, was Baptized.

- were Baptized.

1912] Isles of Shoals in the Eighteenth Century

299

Dece'^ IS*'' 1772.

Dece' 20*"^ 1772. March 17*'^ 1773.

May 2°d 1773. May 9"^ 1773. May 23^ 1773. July 1 1''' 1773.

July 25ti> 1773. Aug«' IStti 1773. Sept. 5. [1773]. [Sept.] 19. [1773]. [Sept.] 21. [1773]. Oct. 17. [1773].

[Oct.] 24. [1773].

were Baptized.

Elias, Son of Edward Voudey & of

Sarah His Wife, , -o ,. ,,

Jn° Tucke, Son of W Mark Walton f ^^^^ ^^P^^' ^•

«fe M" Mary His Wife, J

Deborah, Dau'f of Ambrose Perkins & of Sarah His

Wife, was Baptized. Lydia Voudey, Dau'f^ of Joseph Walpey & of Susanna

His Wife, was Baptized. This Child was Baptized in Private. Henry, Son of Henry Muchmore «fc of Tryphena

His Wife, was Baptized. Dolly, Dau'f of Abraham Ellenwood & of Luce His

Wife, was Baptized. Benjamin, Son of Sam^ Haley & of Mary His Wife,

was Baptized. Ruth, Dau'f of Edward Currier &

of Sarah His Wife, Susanna, Dau't"^ of Solomon Downe

& of Mercy His Wife, Nanny, Dau'f^ of Pelatiah Kisswell

& of Anne His Wife, Lemuel Muchmore, Son of Jn° Kisswell & of Joanna

His Wife, was Baptized. Abigail & \ Twin Dau'f^ of Jn° Robison & of Eliz*^ Agnes I His Wife, were Baptized.* Peggy y^ Daughter of John Brag & Hannah His

Wife was Baptizd y^ Sabbath after (?)t died John Son of John Varrell Jun'' & Mary His Wife

was Baptizd. Samuell Down Son of Samuell Down & Dorcas His

Wife Baptizd in Private. John Tucke Son of Geffry Muchmore & Love his

Wife w^ Baptizd. James Son of Will"* Allard & Joanna his Wife was

Baptizd. Rebecca Daughter of Will"* Bickham & Sarah his

Wife was Baptizd. William the Son of Stephen Pierce & of Elizabeth

his Wife w* Baptizd.

*To this point all the entries of baptisms appear to be in the handwriting of Mr. Tucke. The slight variations that occur are mostly such as may be explained by va- riations in the condition of quills or possibly of health. The last entry, of the daugh- ters of John Robinson, is distinctly characteristic and has special interest because it makes it quite evident that Mr. Tucke did not die Aug. 12, 1773, as stated by Morse in his " Description of the Isles of Shoals," and also cut in the tombstone on Star Island, both of these being records made nearly thirty years after the event. The same date is also given in a random entry in the Kecords of the Town of Gosport, but this entry is out of place and much open to suspicion. The notice of his death appears in the New Hampshire Gazette (of Portsmouth, N. H.) of 3 Sept. 1773 as a recent event without an exact date. Mr. Tucke may have died as late as the day preceding this notice.

f At this place there is a scrawl much cramped and twisted. It certainly does not fit the name of either parent. This and the records down to and including Oct. 24 are in the same hand, and my guess is that it is the hand of the younger Tucke, who was at the Shoals as late as Oct. 21, when he signed a receipt as administrator of the estate of his father. I am inclined to read the scrawl " Pastor" or " Pater," i.e. the Sunday after the death of Mr. Tucke. " She " rewritten is a possible reading.

300 Isles of Shoals in the Eighteenth Century [Oct.

Henry the Son of Henry Walker & Rachel his Wife Baptize!.* 1774. Sept 21. Henry "] the Children of Down & Hannah

Benj* ! Baptize! in Private she Owning [i.e re- William j newing ?] her Gov"* the Last being at the Hannah J point of deth. Sept. 25 Jacob Son of Amos Caswell & Rebecca his Wife

was Baptizd. (End of the Recofd of Baptisms at Gosport.)

Mr. Tucke apparently tried 1;o collect records from other churches where Shoalers had been baptized or married, etc., and entered them in the book of the Church of Gosport. These memoranda seem to include families living on the Shoals at about the time of his ordination, but no records of the churches in Portsmouth or Kittery are given. The entries fill three pages (149-151) as follows:

" A Record of Baptisms, Admissions, Dismissions, &c., by Neighbour- ing Ministers." f

P. 149. A Copy of Baptisms &c. of those belonging to Isle of Sholes as they stand in C^^ Records at New Castle.

Those with y^ Mark X against y^" Names, it is not known whether ever Y were such Persons belonging to Isle of Sholes.

AD. Baptized

1713. May. 10*^ William Fox

Aug«' 30 A child of M^ Carters^

1714. Aug^t 1 Mary Kiswell

Sarah Kiswell Robert Kiswell

1715. Sept 4th Samuel Down

Daniel Grindal Agnis Down Abraham Lahah Dorothy Currier Mary Sanderson

1716. Aug^t 26"^ Mary Randal Sepf 9**^ Mary Down

1717. June 23"^ Elizabeth Carter Ocf 20ti> John Cain

1719. April. 19*'^ One of Jn° Salters May \^^ Love Kelley

Margaret Kelley Susannah Kelley Hannah Kelley Elizabeth Sanderson Sepf 13"! Deborah Goold X

1720. July. 24*^ Katherine Hockrin

* Probably Henry Walker Andross is meant. His son William was baptized in Oc- tober 1761. The name Walker does not appear in the annals of the Shoals so far as I know them. I take it that, by a custom which was very common in the next century, Andross was ordinarily called " Henry Walker," and the clergyman quite naturally supposed that to be his whole name. o.- i j

fit is not unlikely that some of these baptisms were performed at the Shoals al- though entered in the church record of another place.

J Probably Mr. John Carter (d. 1726) is meant.

1912] Isles of Shoals in the Eightee7ith Century

501

1722. March 18*^

1723. Sept^22°'^

1724. March. 7*"^

1725. May 9*''

1726.

June 19^ Sepf^ [?]

1727. April Uti^ July. 14* Sept^ 29*

1728. May. 4

1729. AprU. 5*

Martha Salter Mary Moodey Titus Salter Hannah Yetton Ann Yetton Henry Muchemore Samuel Lewis X Abigail Muchemore Hannah Pain Jane Lehah Joseph Henderson Mary Kiswel George Lunt Sam^ Sanderson John Down James Shapley John Bragg Elizabeth Perkins Mary Grindal Hannah Miller Mary Hockrin Arthur Randle William Cooper X Joshua Cooper X Hannah Mace One of Sarah Matthews Johannah Hockrin

One of Emeries*

Charles Miller

Owned their Covenant. A.D. 1714. Aug^t 1«* Mary Kiswell

1716. Aug^* 26* Rebecca Randal Sepf 9* John Down

1717. Ocf 20* Judith Cain 1719. May. 10* Susannah Kelley

Sepf 13* Deborah Goold X

1726. Sepf^ [?] Jane Cooper X

1727. July. 14* Sarah Matthews

Admitted to Full Communion 1727. Nov. 3^ the

Wife of John Muchemore.

Baptisms, etc., from the Rye Church Records. 1727. May 28* John S. of Charles I^Iiller

Job S. of Samuel Lunt Tho^ S. of Tho« Horn John S. of Israel Beckman Thompson! Mary D. of John Ashley Eliz* D. of Robert Sanders

* Probably a child of Samuel Emery.

t This family appears elsewhere in the records above as " Beckman.

302

Isles of Shoals in the Eighteenth Century [Oct.

Oct' 1«'

1728. May 19*^^

1728. Aug^ 13'^

Oct'^27*'^

Dec"^ 1«*

Naty S. of John Clark

Eliz*^ D. of Richard Currier

Geo. S. of Geo. Perkins.

Henry S. of Reuben Shaply.

W^ S. of W"^ Tucker.

Eliz'^ D. of Benj° Yetton.

Rebecca D. of Nat^ Adams.

Abigail D. of John Muchemore.

Richard S. of W" Muchemore.

Sami S. of W" Down.

Mary D. of John Bickford.

Abraham S. of John Ellinwood.

Martha D. of Geo. Perkins.

Esther D. of Tho« Meldrom.

Joannah D. of Jos Dammeril.

Abraham S. of Abraham Crocket.

Levi S. of Andi'ew Mace.

Catherine D. of Sam^ Yetten.

Richard Yetten Adult.

Sam^ S. son of Jeffrey Currier.

Sam^ S. of Sam^ Matthews

Charles S. of Charles Randle.

Abigail D. of Robert Down.

Daniel Randle &)^^^j^^

Jos. Dammeril j

John & Elizti^ S. & D. of Arthur Randle.

Hannah D. of Rob* Sanders.

Jn° Barten J

Mary Neighbour > Adults.

Margaret Carman )

Eliz**^ D. of Francis Neighbour.

Jn" & Henry of Jn^ Pain.

Ithamar S. of John Mace.

Benj° S. of Jn° Dammeril.

Richard S. of Sam^ Currier.

Ann D. of Rich"^ Currier.

Sarah D. of W^ Sanderson.

Benj'^ Dammeril Adult.

Rachel D. of Jos. Mace.

Barten S. of Peter & Elizt^^ Robey.}

[Mr. Tucke leaves a considerable space here without

explanation] Sarah D. of Tho^ Currier. Mary D. of Sam^ Currier W^ S. of Edward Currier. Peter S. of Peter Bragg. Joannah D. of Daniel Randle. Priscilla D. of Tho« Perkins. Welthen D. of Geo. Perkins.

* The day of the formation of the Church of Gosport. As Mr. Morrill was on Star Island at the time, these persons were presumably baptized there.

fThe day of the formal acknowledgment of the church covenant. It was observed as a day of fasting and prayer. Mr. Morrill was still at Gosport.

X Probably a mistake for Obey (Oby, Obee), as written in other records.

*1729. June 26*'^ t June 29*^

1729. Aug«' 10*^ 1729/30. March 1^*

1730. April 12*^

1730. May

1731. Oct' 3-1

1912] Isles of SJioals in the Eighteenth Century

30^

1731/32. Jan? 30 1732. April 12'^

July 9*

1728* Dec-^ 1«*

Jos. S. of Jn° Bickford. Mary D. of Jn° Down. Ruth D. of Reuben Shapley. Sam^ & Jos. S* of Jn° Dammeril. Jn° S. of Jos. Mace Horten S. of Joseph Mitchel. Amos S. of Jn° Pain Robert S. of Jn° Mace Timothy S. of Dennis Condrey. Sarah D. of Tho« Goudey. Elias S. of Matthew Voudey. Peter S. of Arthur Randle. Nicholas S. of Martha Simmons. YX\7>^ D. of Geo. Collins. Eliz*'> D. of Jos. Hall. Susannah D. of Rich*^ Currier. Noah S. of Jn° Down. Moses S. of Jos. Dammeril. Moses S. of Nat^ Adams. Francis S. of Thomas Carman. Rob^ S. of Charles Miller.

W™ Muchemore &

o 1 T7 \ were Receivd to ful Com"^

Sam' Emmery )

Arthur Randle & his Wife Own'd Cov'

Rebecca Randle | ^^^^ Receivd to ful Com'^ w'^

M-r/MeTn \ CwasGathen,.

Dorothy Currier was Receivd to ful Com"

Mary Mace Wife of Jos. Mace was Receivd to ful

Comunion Eliz*'' Wife of Peter Robeyl Ownd Covenant.

Tho^ Goudey & Sarah his Wife ] ^ i o n t ^ T\T ^1 c- r Ownd y^ Cov*^

& Martha Simmons j -^

Jn° Pain & Sarah Currier \ were married June

Joseph Hall & Mary Merryfield j 29*^ 1729.

Jn° Clary & Martha Sanderson were married Oct'

4*'^ 1731.

A Copy of Baptisms Comen** \sic, covenants was apparently meant] &

Marriages belonging to the Isle of Sholes as Appears by Rye C^'' Records

Attest Natl Morril Past"^ of the C^ of Rye.

1728t June 26

1729. Sept. 4"^

1730. April o*"^

April 12'!' 1732. April 2"^^

Other Baptisms at New Castle. 1709. June. 5. John S of Jn° Frost

Abraham S. Nathi g, Anne D. Sarah D.

of Jos. Crocket of Kittery P [per] M"^ Gushing.

* 8 is written over 7. . , . , ,

t As the Churcli of Gosport was formed in 1729 there is evidently a mistake in this record. The next names aj^pear among the signers of the Covenant June 26, 1729. t That is Obey, as before.

304 Isles of jShoals in the Eighteenth Century [Oct.

July- 3. Katlierine D. of Geo Goirdey

p M^ Wells. Sept. 4. W" S. of Fox [sic] of y*^ Slioles

P IM' Odlin.

Dec. 11. Abraham S. of Reuben Mace.

P M'- Pike. 1710 May. 14 Eliz*^ D. of Tho« Mannering ^

Philip S. of Ithamar Frost > Sholes Mary D. of Sam^ Frost )

W"' S. of Michael Cruse

P M"" Cushiug. . The above mentioned Persons were Baptized at New Castle by afore- said Ministers (y® Rev*^ M"^ Jn° Emmerson being in Old England) as Ap- pears by a Record in Hands of y*^ Rev'^ M"" Nat^^ Gookin of Hampton He Supplying M"" Emmersons Pulpit during said time.

On page 1 63 begins " A Record of such Persons as have either Own'd or Renewed Cov"^' before " Mr. Tucke. In the list below those who owned the covenant are marked (0), all others being renewals.* Sep* 24"' 1732. Francis Combs.

Feby 18"^ 1732/33. Henry Carter. April 8"^ 1733. Martha Cleary.

Aug®* 12*'^ 1733. Elizabeth Dammeril Wife of Benjamin Dammeril. (0)

Dece'' 9*'^ 1733. Martha Wife of Capt° Robert Down.

Dece' 16*^ 1733. Philip Brock (O) & Dorothy His Wife.

March 3" 1733/34. Mary Swain. March 10*^ 1733/34. Agnes Robinson. Ocf 27"^ 1734. Mary Robinson.

March 16*^ 1734/35. Caleb Currier May IS*'' 1735. Nath' Rand of Rye, at Rye.

April 18*^ 1736. Richard Tolpey.

Aug^* 8* 1736. William Fox

Nov-^ 28"' 1736. Robert Case well & Martha His Wife.

Dece"^ 26'^ 1736. Mercy Roberts (O).

Oct'" 2"^' 1737. Daniel Driskil.

March 18*^ 1738/39. W^ Kerswell & His Wife. April 22"^ 1739. Rachel Varrel.

June. 17*^ 1739. Robert Dammeril.

Sept'' 9*'' 1739. Anne Muchamore.

Nov"" 11*" 1739. Margery Andras.

Nov"^ 25*" 1739. Jn° Currier & His Wife.

Jan: 6*" 1739/40. Samuel Grindel & His Wife. June. 22"'^ 1740. James Robison & His Wife. Ocf^ 19*" 1740. Tobias Allen (0) & His Wife.

Nov'' 2'"' 1740. W^ Robison & His Wife.

Augs* 29*" 1741. Sarah Allard Wife of James AUard Jun^

Jany 24*" 1741/42. Elizabeth Varrel Wife of Samuel Varrel. April 3<i 1743. John Crosbey. (O).

June. 19*" 1743. John Dammeril. (O).

July 24*" 1743. James Allard Sen"^ (0).

Sept"^ 11*" 1743. Ruth Muchamore.

*Down to Nov. 1739 all renewing the covenant were first written as owning it, "Owned" being scratched oflf and "Renewed" written above.

1912] Isles of Shoals in the Eighteenth Century 305

Sept'' 18'^ 1743. Samuel Muchamore.

Sept'' 16''' 1744. Mary Beckman.

Sept'' 23'^ 1744. Israel Beckman.

July. 14"^" 1745. Abigail Robison.

Oct'" G"^" 1745. Abigail White.

June. 15'^ 1746. Sarah Ward.

Sepf 6'" 1747. Hannah Brag.

Sei^f 13'" 1747. Eliz'" StucUey.

April 3'' 1748. Ehz'^' Shapley.

Dece' 4'" 1748. Eliz'" Sanderson. (0).

April. 9'" 1749. Arthur Randel Jun' & Lydia His Wife.

Oct'' 1^' 1749. Sarah Wife of W" Down Jun^

Nov' 26'" 1749. Sarah Wife of Jn" Newton.

Sepf 16'" 1750. Anne Ellenwood.

Aug*' 18'" 1751. Elizabeth Horn & Ruth Ayers.

Sept'" 22"^' 1751. Eliz'" Barter Jun^

Oof 27'" 1751. Rebecca Down.

March. 29'" 1752. Molly, Wife of Nat^ Down, (0).

May. 17'" 1752. Margery Down.

July. 15'" 1753. Sarah Bickham.

Nov' 4"' 1753. Jeremiah Lord.

Nov'" 9'" 1753. Deborah Carter, before a Few of y*^ C"' in Private.

Jany 27'" 1754. Elizabeth Lord Jun'.

Aug^' 11'" 1754, Elizabeth Mace.

Oct'' 20'" 1754. Rich*^ Currier tertius & His Wife.

Oct' 27'" 1754. Mary Haly.

Dece' 1^' 1754. Mary, Wife of Michael Downe.

May. 11'" 1755. Sarah, Wife of George Sanders.

July 20'" 1755. Esther Tate.

April. 11'" 1756. Abigail Chappell.

July. 18'" 1756. Ambrose Perkins & Elizabeth Downe.

Aug«' 8'" 1756. Abigail Eliot.

July. 17th 1757. Abigail Mace.

Nov' 27'" 1757. Mary Crocket & Elizabeth Pierce.

Jan^ 1*' 1758. Tamesin Horn.

Sept'' 3'^' 1758. Anne, Wife of Joseph Currier.

Nov. 26'" 1758. Widow Rachel Carter.

Sep'' 30'" 1759. Nanny Shapley.

July 20'" 1760. Ruth Randal.

Dece' 21^' 1760. Elizabeth Casswell.

March. 1^' 1761. Abigail Horn.

Aug-' 23*^ 1761. Sarah Voudey.

Oct' 18'" 1761. Rachel Andrass.

Ocf^ 24'" 1762. Isabella Parsons.

May 15'" 1763. Elizabeth Randal.

Sept' 11'" 1763. Anne Downe.

*Sept'' 4'" 1763 (stc). Lucy Parsons.

Oct' 30'" 1763. Joanna Allard.

Nov"^ 13'" 1763. Joanna Casswell.

June. 10'" 1764. Tabitha Dammerrill.

July 29'" 1764. Elizabeth Robinson.

* The entry is misplaced or belated.

306 Passenger Lists to Atnerica. [Oct.

May. 12*"^ 1765. Mercy Perkins.

June. 9^^ 1765, Sarah Avery.

June. 23*^ 1765. Tamesin Muchmore.

July 14*^ 1765. Sarah Mace.

Nov"" 17"" 1765. James Hickey.

Ocf 5"' 1766. Mercy Downe.

Dece"" 14*^ 1766. Martha Downe.

May 24*^ 1767. Sarah, Wife of Edw^ Perkins.

Aug^* 16*^ 1767. Sarah Randal and Rebecca Kearswell.

Aug'"- 30''^ 1767. Mary Rugg.

Sept"^ 27*^ 1767. Anne Kearswell.

Dece'' 6'^^ 1767. Abigail Beal.

Jan. 17"^ 1768. Judith Shapley.

Nov"" 20^^ 1768. Mary, Wife of W™ Sanderson.

July 30*'' 1769. Patience Varrell.

Aug''* gth 1769. Tryphena Muchmore

Aug«* 20*^^ 1769. Elizabeth Randall Jun"^

Dece'^ lO*'' 1769. Mary, Wife of Jn« Bragg Jun'f

Sepf 15*^^ 1771. Mary, Wife of Jn° Varrell Jun'^

Jany 19*'' 1772. Dorcas, Wife of Sam' Downe Jun""

Sepf 6**^ 1772. Love Perkins.

Feby 14*" 1773. Joseph Walpey.

PASSENGER LISTS TO AMERICA

Communicated by Gerald Fothergill of New Wandsworth, London, England [Continued from page 32]

Passengers Engaged to Sail on Board the American Brig Atlantic, Robert Askins, Master, burden 196 tons, for Boston. Sworn at Dublin 19 June 1804.

Sydenham Davis of Summerhill, Kilkenny, age 20, height 5-2, dark,

farmer. Ralph Morgan of Raheen, Kilkenny, aged 20, height 5-11, sallow,

labourer. Mich' Ryan of Thomastown, Kilkenny, age 22, height 5-7, fair, labourer. John O'llara of Kilmurray, Kilkenny, age 31, height 5-3, dark, labourer. Hugh Ilefferman of Clonsart, Kings Co., age 22, height 5-6, dark, labourer. Walter Madigan of Thomastown, Kilkenny, age 35, height 6, fair, labourer. Catherine Madigan of Thomastown, Kilkenny, age 28, his wife. And^^ Shorten of Thomastown, Kilkenny, age 21, height 5, dark, labourer. Danl Nowlan of Tullow, Carlow, age 21, height 5-10, dark, clerk. John Boulger of Dublin, age 36, height 5-5, dark, labourer. Catheriue Boulger of Dublin, age 36, his wife.

Saml Duke of Thomastown, Kilkenny, age 21, height 5-5, dark, labourer. Martin Switzer of Navan, Meath, age 28, height 5-10, fair, labourer. James Maxwell of Dublin, age 20, height 5-8, dark, labourer. William Gorman of Dublin, age 32, height 5-10, dark, clerk.

Additional Passengers engaged to Sail on Board the Brig Atlantic, Robert Askins, Master, for Boston. Sworn 26 June 1804.

1912] Passenger Lists to Afnericct 307

"Wm O'Brien of Dublin, age 20, height 5-6, dark, clerk.

JNIichael Kane of Dublin, age 25, height 5-6, fair, clerk.

Michael Mallon of Dungannon, Tyrone, age 33, height 5-6, dark, brewer.

*Henry Bowerman, age 40, height 5-8, fair, Lieut. Novascotia Inf'y.

Anthony Kearns of Dunleer, Louth, age 23, height 5-7, dark, labourer.

Andrew Melvin of Bray, 'Wicklow, ;ige 25, height 5-9, dark, clerk.

Thomas Reynolds of Klena, Longf-^':''!, age 22, height 5-6, fair, clerk.

List of Passengers for New Ytf k on .he Ship Eagle, Charles Thompson, Mastei', sworn at Belfast 4 Aug, lir'~^4.

Wm Biggem, farmer, Bushmills. His name was sent in by the High

Sheriff, who does not know his age. Alex Beggs, age 30, height 5-9, f-irmer, Ballyroban, pale faced. Margt Beggs, age 30, height 5-9, spinstress, Ballyroban, fair faced, his

wife. Thos Clyde, age 21, height 5~9, warmer, Ballyroban, fair faced. Wm McQueen, age 39, height 5-8, farmer, Bangor, pockpitted. Jane McQueen, age 36, height 5-2, sjimstress, Bangor, dark colored, his

wife. Jane Robinson, age 26, height -5-5, spinstress, Belfast, fair faced. John Searight, age 30, height 5-9, farmer, Banbridge, fair faced. Jane Searight, age 30, height 5-5, spinstres, Banbridge, fair faced. , John Henry, age 18, height 5-6, farmer, Banbridge, fair faced. Jas Anderson, age 28, height 5-6, farmer, Banbridge, fair faced. Tho. JS'orris, age 56, height 5-10, farmer, Belfast, sallow. Jas. Warden, age 21, height 5-9, labourer, Randalstown, brown. Robt McCroy, age 30, height 5-7, labourer, Randalstown, fair. Hu Liddy, age 20, height 5-6, labourer, Randalstown, brown. David Bell, age 47, height 5-7, farmer, Banbridge, brown. Patience Bell, age 45, height 5-5, spinstress, Banbridge, brown, his wife,

& their child

George Bell, age 16, L-^'ght 5-3, Banbridge, brown ) ,, .

o'o"-^ '' y their sons

Thos. Bell, age 14, height 5-0, Banbridge, brown )

Alex"^ Ellis, age 36, height 5-8, farmer, Ballymena, pitted

Margt. Ellis, age 30, height 5-6, spinstress, Ballymena, fair faced, his wife

Jno. Crothers, age 44, height 5-8, farmer, Randalstown, brown

Laifanny Crothers, aged 32, height 5-4, spinstres, Randalstown, fair, his

wife Jenny Crothers, age 68, Randalstown.

Nanny Acheson, age 21, height 5-4, spinstress, Randalstown, fair Jane Wilson, age 30, height 5-5, spinstress, Randalstown, brown, servant

to Lafanny Carrothers Joseph Warden, age 26, height 5-8, farmer, Randalstown, pitted James Warden, age 22, height 5-8, farmer, Randalstown, brown. Robt. Carrothers, age 35, height 5-S, farmer, Randalstown, brown, brother

to John Carrothers William Carrothers, age 29, height 5-7, farmer, Randalstown, brown,

brother of John Carrothers Eliza Carrol, age 22, height 5-4, spinstress, Randalstown, brown, servant

to Jenny Carrothers-

* This line has been crossed out in the MS. VOL. LXVI. 20

308 JVbtes on New Haven Families [Oct.

Isaiah Young, age 28, height 5-6, farmer, Monaghan, fair. Henry Hose, age 25, height 5-7, Merchant, a Citizen of the United States ol" America.

NOTES ON NEW HAVEN FAMILIES

By Donald Lines Jacobus, M.A., of New Haven, Conn.

Mansfield

1. Richard^ Mansfield, of New Haven, married at St. Mary Archer, Exeter, England, 10 Aug. 1G3G, Gillian Drake, and died at New Haven 10 Jan. 1665. His widow married secondly Alexander Field, and diedinl66i).

2. Joseph^ Mansfield {Richard^), the elder of his two sons, was born about 1638, and died 15 Nov. 1692. He married Mary Potter, daughter of William and Frances (Register, vol. 54, p. 24). In Mansfield's " Descendants of Kichard and Gillian Mansfield," pub- lished in 1885, is a very incomplete account of Joseph's family, and it says of his daughters Mary and Elizabeth that they " prob- ably died unmarried." An entry in the New Haven County Court Records (vol. 1, p. 210), dated 14 June, 1693, mentions Joseph's widow Mary and his children, Mary Tirhan, Martha Sperry, Marcy Bristow, Silence Wilcocks, Elizabeth Johnson, Comfort Benham, Joseph Mansfield, Ebenezer Mansfield, and Japhet Mansfield. Children :

3. i. Mary, 8 b. 6 Apr. 1658.

ii. Martha, b. 18 Apr. 1660; m. Richard Sperry, b. 20 Jan. 1652,

d. 1734. iii. Mergy, b. 26 July 1662 ; d. after 1734 ; m. John Bristol, b. 4 Sept.

1659, d. at Newtowu, Conn., abt. 1735.

4. iv. Silence, b. 24 Oct. 1664.

V. Elizabeth, b. 20 Sept. 1666; m. Lieut. William Johnson, son of William and Sarah (Hall), b. 5 Sept. 1665, d. 1742. William and Elizabeth Jolmsou of New Haven, she beLug daughter of Joseph Mansfield, dec., acknowledged receipt of their portion from their uncle, Nathaniel Potter, Sr., he being brother to then- mother, Mary Mansfield, dec. (New Haven Deeds, vol. 5, p. 131, recorded 1718).

vi. Comfort, b. 6 Dec. 1668; m. John Benham, b. 15 Sept. 1664, d. 1744.

vii. John, b. 8 Apr. 1671 ; d. 22 Dec. 1690.

viii Joseph, b. 27 Dec. 1673; d. 8 Oct. 1739; m. Elizabeth Thomas, b. abt. 1677, d. 4 Mar. 1763.

ix. Ebenezer, b. 6 Feb. 1677 ; d. 3 Aug. 1745 ; m. 20 Apr. 1710, Hannah Bassett, who d. 22 Jan. 1766.

X. Japhet, b. 8 July 1681 ; d. 1745 ; m. 16 Jan. 1703, Hannah Bradley, who d. 27 Oct. 1768.

S. Mary^ Mansfield {Joseph,"^ Richard^) was born 6 Apr. 1658. In the County Court record referred to above, her married name is given as Tirhan, a variant for Turhand. The only man in the vicinity bearing this uncommon name, who could be her husband, was Thomas Tirhan of Guilford, Conn., who died in 1696, leaving

1912] Notes on JVeio Haven Families 309

a widow Mary and children Henry, Samuel, and Abigail (New Haven County Court Records, vol. 1, p. 241). But Mary had been married before, as administration on the estate of Henry Wise of Guilford, deceased, was granted, 11 June 1684, to his widow Mary (County Court Records, vol. 1, p. 147), and in June 1686, there is further record of this estate, mentioning the widow Mary, Thomas Terhan present husband to the relict, and two children, unnamed (County Court Records, vol. 1, p. 160). John Hill of New Haven, who was born 10 Jan. 1650, and died 1710, mai'ried for his second wife, Aug. 1703, Mary Turhan. Consequently Mary married first Henry Wise of Guilford ; secondly Thomas Turhand of Guil- ford; and thirdly John Hill of New Haven. In 1712, adminis- tration on the estate of Mary Hill of New Haven, deceased, was granted to Henry Turhand of Wallingford ; and the estate was distributed to her son Henry, daughter Mary wife of Israel Barnes, and the heirs of her daughter Sarah Wright, deceased (New Haven Probate Records, vol. 4, pp. 55, 89). Children by first husband :

i. Sarah* Wise, m. "Wright.

ii. Mary Wise, d. after 1756 ; m. 31 Dec. 1707, Israel Barnes of New Haven, b. 22 Apr. 1680, d. 1751.

Children by second husband :

iii. Henry Turhand, of Wallingford; m. 7 Nov. 1712, Elizabeth

MerrIxMan, b. 4 May 1693. iv. Samuel Turhand, not named in the distribution of his mother's

estate. V. Abigail Turhand, not named in the distribution of her mother's

estate.

4- Silence^ Mansfield {Joseph,"^ Richard^) was born 24 Oct. 1664. The Mansfield Genealogy says she married a Chatfield, and there is plenty of evidence to prove that her second husband was a Chat- field ; but the County Court record previously mentioned gives her name, in 1693, as Wilcocks. The Wilcox and Wilcoxson families of Connecticut descend from William Wilcoxson of Strat- ford, one of whose sons, Obadiah, settled in East Guilford, and died in 1714, leaving widow Silence. The comparative infrequency of the name Silence, together with the fact that Silence Mansfield's sister Mary married two Guilford men, make it probable that Obadiah Wilcoxson was her husband; and furthermore, Oba- diah's daughter Jemima married Rev. John Merriman of South- ington, and had a grandson Norman Mansfield Merriman, whose name helps to substantiate the theory; but the following would seem absolute proof. In 1750, Samuel* Mansfield (Ebenezer,^ Joseph,^ Richard^) died without issue, and his estate, excepting the widow's dower, reverted to his uncles and aunts (of whom Silence was one) or their representatives. On 22 May 1753, John Merri- man and his wife Jemima of Farmington, and JVIindwell Hill and Thankful Norton, widows, of Guilford, deeded to Joel Bradley of New Haven one-fifth part of land that was Samuel Mansfield's, deceased (New Haven Deeds, vol. 17, p. 358). As Jemima, Thankful, and Mindwell were daughters of Obadiah Wilcoxson by his wife Silence, and as this deed proves them to be heirs of Samuel Mansfield, their mother must have been this Silence Mansfield

310 Notes on JSfeio Haven Families [Oct,

whose name in 1693 is given as Wilcocks. She was Obadiah's third wife, and considerably younger than he. By his first wife, Mary , he probably had Ephraim and Janna (cf. Savage's " Gene- alogical Dictionary," and Wilcox's " The Descendants of William Wilcoxson," published in 1893) ; and according to Savage, his

second wife was Lydia . She was Lydia Ailing of New

Haven, daughter of John and Ellen (Bradley), born 2 Aug. 1656, an identification which is proved by the fact that John Ailing, in his will of 6 May 1689, names his grandchildren Ebenezer and Mary Wilcocks (New Haven Probate Records, vol. 2, p. 80). By Lydia, Obadiah had: Mary, born 1676, married Thomas Munson of New Haven ; Lydia, born 1678, died young; Obadiah, born 1679, died young; Ebenezer, born 1682. By Silence, Obadiah had Children :

i. Timothy* Wilcoxson, b. 15 Nov. 1690 ; d. before his father, with- out issue (New Haveu Probate Records, vol. 4, p. 295).

ii. John Wilcoxson, b. 9 Nov. 1692: d. 1 May 1753; m. U Jan. 1719, Deborah Parmelee.

iii. Joseph Wilcoxson, b. abt. 1694 ; d. 15 July 1770 ; m. 1722, Hannah

GOODALE.

iv. MiNDWELL Wilcoxson, m. 20 Apr, 1714, Daniel Hlll of Guilford. V. Jemima Wilcoxson, b. 30 Oct. 1699 ; m. at Walliugford, 24 Feb.

1726, Rev. John Merriman of Southington, b. 16 Oct. 1691, d. 17

Feb. 1784. vi. Thankful Wilcoxson, b. 4 Apr. 1702; m. 6 Sept. 1722, Samuel

Norton of Guilford, vii. Silence (?) Wilcoxson, for whose existence Savage is authority.

Munson-Ferns Samuel^ Munson, son of Samuel- and Martha (Bradley), and grandson of Capt. Thomas'^ and Joanna, was born 28 Feb. 1669, resided in Walliug- ford, Conn., and died 23 Nov. 1741. According to Munson's "The Mun- son Record " (p. 90), his first wife was Martha , who died 7 Jan.

1707, leaving eight children. The following facts shed some light on this lady's identity, which has hitherto remained a mystery. In May 1704, administration on the estate of »Samuel Ferns, Sr., of New Haven, deceased, was granted to Thomas Sperry. Later in the same year, an agreement was made by Thomas Sperie and Sam'^ Munson, sons-in-law to Samuel Ferns of New Haven, deceased, providing for the disposal of his estate and for the maintenance of Samuel Ferns [Jr.] (New Haven County Court Records, vol. 2, pp. 152, 173). Since Samuel Munson's first wife, Martha, was living at this time, it seems certain that she was a daughter of Samuel Ferns. Her birth and marriage are not recorded in the vital records, where we find the births of three of his children : Samuel, Elizabeth, and John. As Samuel, Jr., had to be maintained by his brother-in-law, it is likely that he was an invalid or an imbecile. Although he was heir to some property, he executed no deeds, and there is no probate of his estate. Probably it went to Thomas Sperry in return for maintenance. As for the son John, he seems to have died in his father's lifetime. In 1705, Widow Sackett and her son John were appointed guardians to John, son of John Ferns, deceased (New Haven County Court Records, vol. 2, p. 202). On 26 June 1712, James Ferns, minor child of John Ferns, late resident at Woodbury, deceased, chose Serj*^ Samuel Mundson of Wallingford to be his guardian (New Haven Probate Records, vol. 4, p. 54). In 1724, on the death of James Ferns of Milford, some dispute arose as to whether his

1912] Diary of Jeremiah Weave, Jr. 311

estate should go to his uncle, Samuel Ferns of New Haven, or to John Olmstead of Norwalk, whose wife was sister of the half blood to the de- ceased (New Haven Probate Records, vol. 5, pp. 200, 216). As the court decided in favor of the uncle, it is assumed that the estate came from the father's side, and that Olmstead's wife was half-sister on the mother's side ; and this is substantiated by the Norwalk records, which show that John Olmstead's wife was Mary, daughter of Robert Small, " transient, sometime of Norwalk." From these facts and conjectures it is possible to construct this pedigree of the family :

1. Samuel^ Ferns, of New Haven, died in 1704. Children : i. Samuel,* b. 2 July 1663; living in 1724; probably d. uum. ii. Elizabeth, b. 7 Dec. 1665; d. 22 Apr. 1718; m. 18 Nov. 1684, Thomas Sperry, b. 13 July 1658, d. 1722. 2. iii. John, b. 3 Mar. 1668.

iv. Martha, b. abt. 1670 ; d. 7 Jan. 1707 ; m. abt. 1688, Samuel Mun- SON of Walliugford, b. 28 Feb. 1669, d. 23 Nov. 1741.

2. JoHN^ Ferns {SamiieP), born 3 Mar. 1668, died before 1705, and probably before his father. He lived at Woodbury, Conn., and married the widow of Robert Small, who, by her former husband, had a daughter Mary Small, who married, 29 Feb. 1718, John Olmstead of Norwalk, Conn. Children :

i. John,' must have d. unm. before his brother, unless his name, which appears only in the modern copy of the court records, be a clerical error for James.

ii. James, of Milford, Conn., d. unm. 1724.

DIAEY OF JEREMIAH WEARE, JR., OF YORK, ME.

Transcribed by Samuel G. Webber, M.D., of Boston [Concluded from page 265J [p. 77, cont'd]

march the 4th 1836 mrs olive Webber the widow to THeodore Departed this life aged about 70 years She was troubled many years it was thought she died well march 9th 1836 mrs betsey gooden the widow to Daniel Departed this life aged about 80

[p. 78]

Wednesday the 30th of may 1821 Elder hobs & Elder parcken [Parchen] visited us with contempt and had a meeting in the School house on the 31st & mrs Lucy Weare being present she said she heard Elder hobs say he rejected the people that was with Elder Applebee again & again Repeated the word regect a number of time it may be that Elder hobs were ignorant of the people that were with Elder epplebee by name of apostolical baptist more than ten years

A D 1836 may the 8th mr Norton Philips departed this life said to be aged about 83 he was a soldier with me gen Weare in the year 1776

312 Diary of Jeremiah Weare, Jr. [Oct.

during that whole year and was a mess mate and when one of us was sick the other took care of him we lived in great harmony with out crossing one word as I remember I am the last that is living of the mess now this is sixty years mr. Philips it was said was converted about twenty years ago and died a christian, mr Roberson tended his funeral June 28th 1836 mrs Mary Sevey the wife of Elikam Sevey he was her fifth husband her maden name was mary Brown her first husband wakefield 2nd wash - man 3d mr Joseph Persons 4th Daniel Crosby aged about -7 Departed this life aged about 70 march A D 1828 mr Samuel Webber Departed this life aged about 70 years mr francis L. Staples departed this life aged about 57(?) in march A D 1838

[p. 80]

April 12th 1824 William Weare Broke his leg he laid on bed until 12th of may then he could Bare no wait on neither foot he had 2 watches for 35 days January 25th 1837 Extraordinary Night wonders seen in the horizon pillors of smoke Red like Blood from the north west to the East around the Western bord to the East its appearance was about four or five hours A D 1838 June the widow Simpson of gorge Departed this life aged 95 Anne Clarke the widow of Samuel Departed this life aged 87 July A D 1838 Betsey gooden the wife of Daniel gooden She being the mother of eight sons Died happy in the Lord A D 1838 September 25th Stover perkins Departed this life November the 8th ] 838 the widow mrs Hutchins departed this life aged 78 years the widow of Enoch She Professed religion 30 years

[p. 81]

on the 4th Day of November 1827 Moses Weare was taken with the Cramps in his stomach and died the Seventh was on the 9th his remains were in tomb No 23 Stone Chaple Burying Ground aged thirty seven years the tenth Day of March last he left a wife and two children gorge and Coorline in Boston the place of his residence AD 1836 December about about the 1 6th with the dropsy and gravil complaint Sent for Doctor moor about the 20th of sd month the 20th of sd month he could do him no good September 13th 1846* Lucy Weare Departed this Life aged She was born April 10th 1754

[p. 82]

Oct 18th 1849t Charles Weare Departed this life October 19th 1849 Sarah Littlefield Departed this life October 28th 1849 Hannah adams the wife of Samuel Adams Departed this life July the 5 1858 Jeremiah Weare Departed this life

[p. 83]

Aug 185 [8] Ebenezer Littlefield

[p. 84]

September 1849 John perkins Departed this life March 9th 1850 Samuel perkins Departed this life Febu 1850 Francis Staples house was burnt May the 16th 1860 Samuel Sawyer Departed this life

[p. 85] "

the children of Jeremiah Weare who was Born march 28th 1729 and Sarah his wife who was the Daughter of Joseph Preble She was born about the year 1731 it was said her first child Died when Born a son

* This in a different hand.

t This and pages 83-84 are in a different hand.

1912] Diary of Jeremiah Weare, Jr. 313

the 2nd was Jeremiah Born June 3d 1757 the 3th theodore Born Sept 7th 1759 the 4th mary may 20th 1762 = the 5th timothy 1764 Aug 4th = the 6th John June 29th 'l766 7th Samuel Born June 7th 1768 8th Sarah Born Sept 28th 1770 9th mary Born Sept 26th 1773

the chiklren of William weare and Sarah his wife the Dau!T;hter of theodore Weare their first child Died about 2nd Steven Born Sept 29th

1817 3d Narcissus Born Feb 25th 1820 4th Hannah ann Born Dec 8th 1821 5 Henrietta December 5th 1823 6 theodosia Born Jan 21 1826 7th a son william born march 21. 1828 8th a son Born on sabbath evening about ten o clock on the 27 1829 September Jeremiah Bradbury De- cember 23 1832 the 9 child a son Isaiah November the 6th 1834 the tenth child a son named Alexander February 24th 1837 the eleventh child a son Named George Moses

[p. 87]

June 3d 1818 Jer^ Weare Juner Rode to Berwick in Chase Delivered his Declaration of the Revolutionary war before Judge Green he received the same Nov 16th 1830 I sent a pition July 23d"l832 I rode to kene- bunk Barnabus Parlmer Esq maid out my declaration of my serving in the revolutionary war Judge Ware adminis June 15th 1833 I received $126 paid Esq Parlmer $15 william weare 81 paid Esq wilson H Seaver $109 Sept 1833 Esq mcintire Did my business I received about $30 march 1834 Esq Mc intire did my business I received about $30

[p. 88]

Sept 1834 Alexander Mc intire Esq Did my business for to draw my Pinson about $30-00 March 1 835 Esq mc intire did my business $30-00 September 1835 Esq mc intire did my business about 30-00 March 1836 Charles Emerson Esq did my Business about $30-41 Sept 10th 1836 Esq mc intire did my business Esq Joseph tompson got my money and brought it to sd weare $31-16 March 7th 1837 Esq mc intire Did my business I received $30-00 September 1837 Esq mc intire did my busi- ness Joseph tompson Esq got my money about 31-00 March A D 1838 Esq mc intire did my business 30-00

[p. 89]

A D 1821 Jeremiah Weare Departed this life aged 92 he was born march 28th 1729 the son of Joseph & his mother Mary Webber She lived with sd Joseph Weare 50 years save seven Days died with the small pox in the year of 1778 Said Joseph died 1791 Said Jeremiah wife name was Sarah preble the daughter of Joseph she died in may 1801 Decem- ber 12th 1833 I Jeremiah Weare was taken very sick but got better in about 2 week December 28 1833 Lucy Weare the wife of sd Jeremiah was taken sick hurt her side and was very sick all most all winter She travels no more from house to house nor from village to village warning the people to flee from the wrath to come A D 1809 mr[s] Lucy Weare first traviled out and continued travilling and warning the people tell Dec 28 1833

[p. 90]

May 19th 1819 Josiah Webber the son of samuell an aprentice to Jerh Weare Jun Deserted his master January 31st 1826 tuesday this day is said to be three degrees Colder than Ever could be remembered A D 1827 a very cold winter and on comon deep snow a very forward Spring a very great rain on the 24th of april caried away mr chase Cotton Dam

314 Diary of Jeremiah Weare, Jr. [Oct.

fulling mill, coin Samuel Webbers grls mill and fulling mill broke the old mill Dam, and mr Nortons mill Dam, and carried away all the bridges on the river and a great part of them were carried into the sea and Na- thaniel Webbers Carding mill

[p. 91]

Jere Weare September 4th 1819 I gave Jeremiah Bradbury Esq power to Receive my pinshon for me. Left with him my Certificate and power in presence of Alexander Mc Intire after this said Bradbury Returned without the money the papers not being legial then fillt the papees Right which papers must appear that I was alive after the 4 of Sept 1819 on the 1st of October Received my pinchon to the 4th of September $120-53

[p. 92]

June 3d 1818 .Jereh Weare Jun went to Berwick and Left his Declara- tion with .Judge Green and made Conformation that he Needed his pinchon July 8th 1818 said Weare went to Berwick and proved his declaration Witnesses David cane & Joseph hilton April 21st 1819 the Hon Judge green told me he had received my Certificate for my pinchon Which is to commence on the 3d of June 1818 annually first payment to be September 4th 1819 Sept 4 th 1819 I made oath to my certificate that I was the person Befoi-e Alexan Mc Intire Acknowledged the same

[p. 93]

A D 1830 Feb the 6th Meriam Webber the daughter of David Webber Departed this Life May 18-1830 William Stover Departed this life July 8th 1830 Martha ann Freeman living about 12 years old Departed this life by thunder in the school house between 12 & one oclock the thunder & lightening on this Day was very shocking Nov 2nd 1830 mr John Trafton Departed this life aged 42 he was one that loved the lord and tried to keep his commands he left a wife & 6 children a great loos indeed Nov 6th 1830 James bragdon Departed this life one of the silect men of the town left a wife & 6 childi-en

[p. 94]

Spring 1816 cold & backward May 31st a frost night kills corn June 6th 7th 8th 9th 10th these Days are colder than can be rembered by the oldest people for the season a frost 8th 9th 10th kills corn beens pumkins &c on the 15th the apple trees are mostly out of bloom yet their are some apple trees that appear in their bloom on the 17th the ground much killed with the winter their is not more than good feed in the in the fields on the 17th Some snow on the 6th the 18th pleasant rain 19th clear of warm the first summer weather 20th the trees just clear of their Blossoms We have the account of the snow on the 6th here a little None to lay very cold on common cold Never the like Remebered by the oldest people

[p. 95] _ _

on the 6th of June 1816 the snow I mentioned we have the lierticular account in public print in the back contary 50 or 60 or 70 miles North it snowed the 7th 8th 9th the snow was 12 inches when held up the snow lays on the ground or mountains 3 days the ground is said to be frozen 3 inches in the Back contary this cold seems to chill Every growing thing on the earth about the 20th the things begins to revive part of July very Dry but some warm Weather august the first part very warm the 1 2th the corn Begins to Band out very warm tell the 21st at night a frost kills potatoes on swampy ground may about half crop English grain very good on lomy land corn backward cut by frost

1912] Descendants of Joel Jenkins 315

[p. 96]

Nov 1816 hay $18-00 ton corn $1.67 bushel January 1817 corn $2.00 open wether tell aboue loth Feb very cold the 14th colder than had been for 37 years viz sence 1780 by the glasses December 1818 warm & pleasant about 6 inches of snow all went of January 1819 about 2 inches of snow all went of warm & pleasant all the month february a fue inches of snow warm and pleasant it is said there has not been so warm march the. 8th comes a snow about 12 inches very high wind on the 15th comes snow & on the 16th said to be Between 2 «fe 3 feet on the 17th all the Roads are filled with snow Feb 8th 1852 Betsey Littlefield died

[p. 97]

July 15 th 1817 the President of the united States mr monro passed by bound East accompanied with militia officers & troops in uniform about one hundred Lucy Weare & mercy mack Saluted them with a hymn called the millinium December 12th 1833 1 was taken sick December 28th 1833 mrs Weare was taken sick and remained sick now it is the 24 of march Mrs Lucy Weare began to Departed this life January* the sixteenth 1848 William Weare aged 65 June 2 1853 Rufus Weare Departed this Life

SOME DESCENDANTS OF JOEL JENKINS OF BRAINTREE AND MALDEN, MASS.

[Concluded from page 273] By C. Harold Floyd, S.B., LL.B., A.M., of New York, N. Y.

12. Nathaniel* Jenkins {Nathaniel,'^ Lemuel,"^ Joel'^), horn at Maiden 4 May 1721, died 19 Mar. 1776. He married, 1 May 1746, Abi- gail Baldwin, born about 1720, died 17 Nov. (gravestone, 17 Oct.) 1779, daughter of Joseph and Sarah of Maiden. In early life he was a shoemaker, but being of feeble constitution and unable to stand the work, the selectmen induced him to become the Maiden schoolmaster. After a year of study under the Rev. Mr. Emerson, in 1781 he reluctantly entered upon his new duties, and continued in the position until his death. He seems to have had a natural aptitude for this work, but his strict discipline and ready rod were remembered long after he had passed away. He also was town clerk. A sketch of his life is given in Corey's History of Maiden, page 625. (See also Drake's Middlesex County, vol. 2, page 120.) Administration on his estate was granted 2 Sept. 1776, to Jonathan Portei", gent. ; and on 1 Dec. 1784, Samuel Waite was appointed administrator de bonis non. His sons appear to have removed from Maiden, and one, at least, went to New York State. Children :

i. Nathaniel,^ b. 21 Aug. 1750.

ii. Samuel, b. 12 Dec. 1751.

iii. Sakah, b. 25 Aug. 1754.

iv. Abigail, b. 9 Mar. 1756.

V. Phebe, b. 30 July 1757; d. 1 Feb. 1826; m. 24 Oct. 1776, Jacob Pratt of Maiden, b. abt. 1754, d. 22 May 1844. CliUdren : 1. Phebe, b. 30 Apr. 1777. 2. Abigail, b. 16 Aug. 1778. 3. Thomas, b. 23

* In another hand.

316 Descendants of Joel Jenkins [Oct.

Jan. 1780. 4. Jacoh, b. 14 May 1781. 6. Ohad, b. 5 June 1782. 6. William, b. 12 Sept. 1783. 7. Nathaniel, b. 29 Jan. 1785. 8. Abigail, h. 15 June 1786; d. Oct. 1791. 9. Adoniram, b. 22 Jan. 1788. 10. Sarah, b. 29 July 1789. 11. Mary, b. 21 Oct. 1790; d. 12 Oct. 1837. 12. Abigail, b. 10 Mar. 1792. 13. Asa, b. 1 Mar. 1794. 14. Jesse, b. 6 Jan. 1798; d. 25 Jan. 1798. 15. Elijah, b. 5 Mar. 1800. 16. Lydia, b. 22 July 1802.

vi. Obadiah, b. 21 Dec. 1758; served in the Revolution in Capt. Naler Hatch's Compan}\ for eight months in 1775 ; served in Rhode Island, May to July, 1777; enlisted " for the war" 21 Dec. 1779, and served in the light company of the 8th Mass. Regt.

vii. William, b. 6 Sept. 1761.

viii. Enoch, b. 16 Aug., abt. 1763 ; d. at Java, N. Y., 5 Jan. 1846 ; served in the Revolution, enlisting in 1777 at the age of 14, and again "for the war" 21 Dec. 1779. On one occasion he attracted the attention of Baron Steuben, who warmly commended him for his soldierly bearing. (For an interesting account of the episode, see Gen. La Fayette's Memoirs (Hartford, 1825), p. 164, quoted in Corey's Hist, of Maiden, p. 819.)

13. Thomas^ Jenkins {Nathaniel,^ Lemuel,'^ Joel ^), born at Maiden 6 June

1727, married, 5 Apr. 1753, Jemima Smith, born in 1726, daughter of Abraham and Elizabeth (Pierce) of Reading. He resided at Maiden, and later at Reading, and was possibly the Thomas who was lost on the armed brigantine Massachusetts in 1778. It is difficult to distinguish him from another of the same name who came from Boston and appears at least once on the Maiden I'ecords. Children :

i. Jemima,* b. 27 Jan. 1754. ii. Thomas, b. 31 May 1755. iii. Stephen, b. 20 Feb. 1757.

14. Lemuel* Jenkins {Nathaniel,^ Lemuel,^ Joel}), born at Maiden 12

June 1736, died at Townsend, Mass., 14 Sept. 1798 (gravestone, aged 63). He married, 20 Dec. 1757, Sarah Wesson of Read- ing, who died at Townsend 28 Feb. 1807, aged 79. He removed from Maiden to Reading previous to his marriage. He was a joiner by occupation, and a soldier in Capt. Eaton's Troop in the French and Indian War. On 12 Dec. 1766, while a resident of Reading, he joined William Wesson of Billerica in the purchase of land at Townsend, where he afterwards resided. In his will, dated 1 June and proved 16 Oct. 1798, he mentions wife Sarah, sons Lemuel and Samuel, and daughters Sarah Knight, Ruth Walker, and Susan- na Jenkins.

Children, the first five born at Reading, the others at To\vnsend :

i. Sarah,* b. 9 Oct. 1758; m. 18 Feb. 1796, Edward Knight of Wor- cester.

ii. Elizabeth, b. 18 Jan. 1761 ; d. 27 Sept. 1784.

iii. Ruth, b. 11 Jan. 1763 ; m. 25 May 1791, Joseph Walker of Ashby.

iv. Susanna, b. 6 May 1765 ; m. 7 Mar. 1805, Jonathan Hold of Town- send.

21. V. Lemuel, b. 19 Feb. 1767.

22. vi. Samuel, b. 11 Aug. 1769.

vii. John, b. 13 Dec. 1773; d. 16 Sept. 1777.

15. John* Jenkins {Nathaniel,^ Lemuel,^ Joel}), born at Maiden 30 July

1740, died 2 Mar. 1809. He married, 27 Mar. 1765, Hannah Monk of Lynn, who died 21 Oct. 1828, aged 87. He resided at Maiden, was in the company of Capt. Thomas Cheever at Fort

1912] Descendants of Joel Jenhins 317

Cumberland, Mar, 1759 to Nov. 1760, and served in the companies oi Capt. Blaney and Capt. Dana in the Revolution. He was also on the Committee of Correspondence, 1779-80. Child :

23. i. JoHN,^ b. 13 Jan. 1766.

16. Joseph* Jenkins {Joseph,^ Lemuel,^ JoeP), born at Maiden 29 Mar.

1732, died there 18 Dec. (gravestone, 9 Dec.) 1797. He married, 28 Mar. 1779, Phebe Newhall, born about 1748, died 19 Jan. 1814, who married secondly, 6 Mar. 1800, Jabez Lynde of Mai- den. He resided at Maiden, and served in the Revolution on the Lex- ington Alarm in 1775, with Capt. Blaney at Point Shirley in 1776, and afterwards in the lines at Boston.

Child : i. Nancy,* b. 4 Nov. 1779 ; d. 29 June 1812 ; m. 30 Jan. 1798, John Lynde of Maiden. Children: 1. JoJui, b. 4 Mar. 1799. 2. Jo- seph, b. 27 Sept 1800. 3. Nancy, b. 12 July 1802. 4. Jacob Per- kins, b. 10 Sept. 1804. 5. Amos Porter, b. 26 Oct. 1806. 6. Wil- liam, b. 13 Sept. 1808. 7. Mary, b. 15 Dec. 1811.

17. Samuel* Jenkins (Joel,^ Obadiah,^ JoeJ}), born at Reading in 1709

(Eaton's History of Reading), was buried there 9 Mar. 1787, aged

78. He married Rebecca , who was buried 5 Dec. 1789,

aged about 71. He was called of Andover in 1745, when he bought a part of Peter Osgood's farm in that town, and again in 1750 and 1756 when he joined with his brothers and sisters, "heirs to our hon'd Father Joel Jenkins " of Wilmington, in the sale of land at Wilmington and Chelsea. He was a husbandman or yeoman. In his will, dated 12 Oct. 1785, proved 2 Apr. 1787, he mentions his wife Rebekah, sons Joel and Benjamin, the children of his deceased son Samuel, daughter Lydia, the children of his daughter Mary Jones, and his grandson Samuel.

Children : - ,

24. i. Samuel,^ b. 20 Sept. 1743. ii. Kebekah, b. 5 Jan. 1744/5.

iii. Lydia, b. 9 Nov. 1746; m. 17 Oct. 1765, Josiah Blanchaed, Jr. iv. A daughter, b. 26 Mar. 1748.

V. Mary (possibly the above) , m. Jones.

vi. Joel, b. 29 Apr. 1751 ; d. 24 Sept. 1753.

vii. Benjamin, b. 15 Aug. 1752 (recorded " Ginkins") ; d. 26 Sept. 1753.

25. viii. Joel, b. 4 June 1754.

26. ix. Benjamin, b. 7 Dec. 1756.

18. Obadiah* Jenkins {Joel,^ Obadiah,'^ Joel}), baptized at Reading

(Wakefield Church records) 8 June 1718, married Lydia .

In a deed dated 1754 he is called of Wilmington, but was living at Groton in 1756, when he joined with the other heirs of his father in the sale of land at Chelsea. On the day of the Battle of Lexington he turned out with four of his sons, in Capt. Farwell's Company of Col. Prescott's Regiment. He is styled yeoman in deeds.

Children, the first seven born at Wilmington, the others at Groton :

i. Obadiah,* b. 19 May 1739 ; d. young.

ii. Lydia, b. 6 Sept. 1741 ; d. 5 July 1829 ; m. 26 May 1760, Joseph Saw- TELLE of Groton, b. abt. 1738, d. Mar. 1822. Children : 1. Zacha- riah, b. 26 Feb. 1761. 2. Joseph, b. 8 May 1764. 3. Jesse, b. 29 Feb. 1767. 4. Lydia, b. 18 Feb. 1773.

318 Descendants of Joel Jenhins [Oct.

iii. Elizabeth, b. 28 Mar. 1744.

iv. Susanna, b. 20 Aug. 1746 ; m. 6 Jan. 1767, James Adams.

V. Maky, b. 15 July 1749.

vi. Obadiah, b. 14 May 1751 ; m. 28 Jan. 1773, Lucy Parker; a soldier in the Revolution, serving in Capt. Farwell's Company on the Lex- ington Alarm, at Bunker Hill, and in other companies elsewhere; removed to Stoddard, N. H.

vii. JoxATH.^N, b. 5 July 1753; served in Capt. Farwell's Company from the Lexington Alarm until the Battle of Bunker Hill, where he was killed 17 June 1775 ; recorded on one of the bronze tablets in Wiuthrop Square, Charlestown, erected in memory of those killed in the battle.

viii. Joel, b. 12 Sept. 1756; served with his brothers in Capt. Farwell's Company, as flfer.

ix. David, b. 4 Mar. 1758 ; served in the Revolution in Capt. Farwell's and other companies. The pension rolls give David Jenkins, aged 82 in 1840, of Stoddard, N. H.

X. Lemuel, b. 1 Aug. 1763; probably served in the Revolution; un- doubtedly the Lemiael Jenkins taxed at Stoddard, N. H., in 1784, but apparently soon removed from that town. The pension rolls give Lemuel Jenkins, aged 76 in 1840, of Clinton, Kennebec Coun- ty, Maine.

19. Joseph* Jenkins {Joel,^ Obadiah,^ Joel^), born at Reading 17 Mar. 1725, died 8 Jan. 1808. He married, 16 Nov. 1749, Sarah Barron, born in 1726, died 7 Mar. 1810, daughter of Timothy and Hannah of Westford. He inherited hand in Mahlen from his uncle Obadiah Jenkins, which he sold to E. Willis by deed dated 12 Apr. 1768, is called yeoman in the many deeds in which he was a party, resided at Wilmington, and was a soldier in the Revolution. In his will, dated 3 Aug. 1805, proved 26 Apr. 1808, he mentions his wife Sarah ; three sons Joel, Joseph, and Benjamin, who were to have all the real estate, except that Benjamin was to have only a life interest in his share, with remainder to " his legal heirs " ; daughters Mary wife of William Hathorne, Sarah wife of Joel Carter, Lydia wife of Ebenezer Beard, Dorotha wife of John Foster, and Elizabeth wife of Joseph Peabody ; and grandson Jesse Butters, son of his daughter Rebecca. To his son-in-law Caleb Eames he gave one dollar " as an acknowledgment of the connection that once subsisted between him & my family." Children :

i. Mary,* b. 29 Nov. 1751 ; m. 30 Mar. 1780, Wllliam Hathorne of

Woolwich. ii. Sarah, b. 10 Apr. 1753; m. 26 Dec. 1771, her cousin Joel Carter,

b. 28 Apr. 1749, son of Joel and Lydia (Jenkins) Carter (no. 9, ix,

3). Children: 1. Joel, b. 7 Apr. 1774. 2. Sarah, b. 17 May 1776.

3. Lydia, b. 5 July 1778. 4. Dolly, b. 9 Jan. 1781. 5. Joseph, b.

25 Jan. 1783. 6. Hannah, b. 22 Apr. 1785. 7. William, b. 18 Apr.

1787. 8. Behecca, b. 14 May 1789. 9. Amaziah, b. 15 Feb. 1792.

10. Mary, b. 20 Apr. 1796. "ll. James, b. 15 Dec. 1797. iii. Lydia, b. 11 July 1754; m. 26 Sept. 1782, Ebenezer Beard, Jr., of

Wilmington, b. 12 Feb. 1752. Children: 1. Abigail, b. 16 Oct.

1783. 2. Ebenezer, b. 2 Mar. 1785. iv. Dorothy, b. 14 Dec. 1755; m. 15 June 1775, John Foster of Read- ing. 27. V. Joel, b. 23 Sept. 1757.

vi. Rebecca, b. 12 Aug. 1759; d. 10 June 1762.

vii. Joseph, b. 5 Apr. 1761 ; a soldier in the Revolution.

viii. Rebecca, b. 28 Dec. 1762 ; d. 1784 ; m. 1782, Lieut. Jesse Butters

of Wilmmgton, b. 21 Nov. 1761. Child : Jesse, b. 9 Sept. 1783.

1912] Descendants of Joel Jenkins 319

ix. Hannah, b. 20 May 1764; m. 22 Nov. 1792, Caleb Eames, Jr., of Wilmington, and probably d. soon, as he appears to have m. again before 1797. s. Elizabeth, b. 13 Dec. 1765; m. 17 Nov. 1796, Joseph Peaboby. 28. xi. BenJxUiin, b. 1 Nov. 1767.

20. EzEKiEL^ Jenkins {EzeMel* Ezeldel^ Lemuel^" JoeF), born at Maiden

17 Oct. 1736, married, 11 June 1762, Margaret Floyd, born 27 Apr. 1737, daughter of Daniel and Margaret (Jenkins) (no. 6, i, 4) of Maiden. He lived at Maiden, was a soldier in the Revolution, and died before 27 Sept. 1783, as he is mentioned as being deceased in his father's will of that date. His children, viz. : Margaret wife of Robert Oliver, Mary wife of Joseph Rand, Lois Jenkins, and Susanna Jenkins, claimed to be heirs of their aunt Margaret Jen- kins, in 1792 (Middlesex Co. Deeds, vol. 115, p. 2-48). His widow, Margaret, was living as late as 12 July 1805. Children :

i. Margaret,^ b. 25 Apr, 1763 ; m. 28 Nov. 1783, Robert Oliver.

ii, Mary, b. 25 July 1765 ; m, 11 Jan, 1787, Joseph Rand of Medford.

iii. Lois, b. 2 Aug. 1767 : m. 2 Aug. 1797, Benjamin Hovey.

iv. Ezra, b. abt. 1770; d. 30 Oct. 1773.

V, Susanna, b. 31 May 1773.

vi. Elizabeth, b. 2 July 1775 ; d. young.

21. Lemuel^ Jenkins {Lemuel,'^ Nathaniel,^ Lemuel,'^ JoeF), born at Read-

ing 19 Feb. 1767, married. Mar. 1798, Rebecca Tainter of Leominster. He removed with his father to Townsend, where he was a yeoman.

Children, born at Townsend :

i. PoLLY,s b. Oct. 1800 ; probably d. 30 Nov. 1841. ii. Palmer, b. 8. Dec. 1803.

22. Samuel® Jenkins {Lemuel,^ Nathaniel^ Lemuel^- Joel'^), born at

Townsend 11 Aug. 1769, died there 1 Dec. 1852. He married, 14 Feb. 1792, Elizabeth Sanders of Townsend, who died 6 Apr. 1859, aged 86 years, 5 mouths. He resided all his life at Townsend, judging from the records. Children :

i, Elizabeth," b. 2 Sept. 1792.

ii, Samuel, b. 14 Oct. 1795.

iii. Sally, b. 1 Aug. 1797 ; d. 6 Nov. 1800,

iv. John, b. 10 Apr. 1799.

V. S.\XLY, b. 20 Mar. 1801.

vi, Asa, b. 23 Oct. 1803.

vii. Joel, b. 24 Dec. 1807.

viii. Mary, b. 26 Nov. 1809.

^. JOHN^ Jenkins (John,^ Hat/utni'el,^ LenmeJ,- Joel '^), horn at Maiden 13 Jan. 1766, married, 9 Apr. 1789, Elizabeth Smith. He sold land at Maiden 30 May 1812, the deed describing him as son and sole heir of John Jenkins of Maiden, His father's widow, Hannah, and his own wife, Elizabeth, released all rights in this property. He was possibly identical with Dea, John Jenkins of Maiden, " a worthy and pious member of the Baptist church," who died 26 Dec. 1828, aged 53, leaving as his widow and sole heirs Elizabeth Jen- kins, Elizabeth Waitt, and Ezra Waitt, 2nd. The age given, how- ever, does not correspond with his birth record, but neither does it

320 Descendants of Joel Jenkins [Oct.

correspond with that of any other John Jenkins so far discovered,

and is possibly a mistake.

Child : i. Bktsey,« b. abt. 1792 ; d. 26 Mar. 1797, aged 5. ii. Elizabeth (possibly), m. 27 Apr. 1815, Ezra Wait, Jr.

24. Samuel^ Jenkins {Samuel,^ Joel^ Ohadiah,'^ Joel'^), born 20 Sept.

1743, married, 3 Jan. 1766, Anna Upton, born 20 Apr. 1746, buried 14 May 1806 (age given as 62), daughter of Ebenezer and Sarah (Goodell) of North Reading (see Upton Genealogy, p. 73). He served in the Revolution as Sergeant and 2nd Lieutenant in an Andover Company, and was undoubtedly the " Lt. Jenkins " who, according to the Andover South Parish Church records,* was buried at Reading in 1777. He resided in Andover South Parish, and in his father's will, dated 12 Oct. 1785, was mentioned as deceased. Children :

i. Anna,« b. 17 Dec. 1766; m. 17 Dec. 1789, Joseph Batchelder of

Heading, ii. Molly, b. 23 July 1768; d. 22 Jan. 1853; m. 29 May 1788, Abiel

Upton of Andover, b. 20 Oct. 1755. d. 15 Aug. 1831, iii. Sarah, b. 21 Oct. 1770; d. 21 Apr. 1847. iv. Rebecca, b. 23 Feb. 1773. V. Samuel, b. 3 Jan. 1775. vi. Elizabeth, b. 23 Jan. 1777; m. 14 Jan. 1802, Amos Blanchard, Jr.

25. JoEL^ Jenkins (Samuel,^ Joel^ Ohadiah^ Joel^), born at Andover 4

June 1754, married, 12 Dec. 1776, Martha Carter of Wilming- ton. He was a private in Capt. Henry Abbot's Company which marched on the Lexington Alarm in 1775, and saw other Revolu- tionary service later. He lived at Andover, near the Reading (now North Reading) line, and part of his homestead was in the latter town.

Children, recorded as of Joel and Patty :

1. Patty,« b. 26 June 1777; d. 10 Dec. 1836; m. 29 Mar. 1798, Jacob

Burt of Wilmington, ii. Nabby, b. 26 Nov. 1778 ; m. 29 Nov. 1798, William Lambert Kiddeb

of Reading, who d. 8 Jan. 1824, aged 54. iii. Joel, b. 23 Oct. 1780 ; m. 3 Jan. 1806, Fhebe Gray. iv. Jonathan, b. 4 June 1782 ; m. (int. rec. 9 Jan. 1808) Rebecca Pratt

of Reading. V. Lydia, b. 2 Nov. 1783 ; m. (int. rec, 24 May 1812) Cornelius Gould

of Boxford.

vi. Micah, b. 26 July 1786 ; m. Betsey .

vii. Hannah, b. 3 (bapt. 1 Oct.) 1787; m. 4 Oct. 1807, Jacob Jones,

Jr. viii. Nathan, b. 7 Oct, 1789. ix. Polly, b. 24 Apr. 1791. X. Eliab, b. 11 Jan. 1793.

26 Benjamin^ Jenkins {Samuel* Joel^ Obadiah,^ Joel^), born at Andover 7 Dec, 1756, married first, 11 Feb. 1779, Peggy Flint, born about 1760, died 21 Mar. 1804, daughter of Lieut. Benjamin and Peggy (Sawyer) of North Reading; and married secondly, 19 Nov. 1805, widow Sarah Thompson of Charlestown. He is called

*The Andover branch of the Jenkins family appears to have lived close by the Reading (now North Reading) line. Several of the family were baptized in theNorth Reading church, and the burials recorded as at Reading probably took place in this parish.

1912] Descendants of Joel Jenkins 321

Captain, Colonel, and gentleman in the records, resided at Andover, and died there (being found dead in his bed) 12 Sept. 1834. In his will, dated 25 Dec. 1818, proved 21 Oct. 1834, he mentions his wife Sally, and sons Benjamin, Samuel, and William. Children by first wife :

i. Benjamin,* b. 4 Apr. 1786; d. 2 May 1835; m. (1) 1 Dec. 1808, Na- omi Kendall Cakter of Wilmington, who d. 10 Feb. 1821, aged 32 ; m. (2) 27 Sept. 1821, Elizabeth Berry of Andover, who survived him.

ii. Samuel, b. 4 June 1790.

iii. William, b. 30 Jime 1795 ; m. 21 May 1818, Polly S. Farnum of Andover.

27. Joel* Jenkins {Joseph,'^ Joel^ Ohadiah^ Joel}), born at Wilmington 23 Sept. 1757, married first, 13 June 1784, Elizabeth Walker, born 15 Feb. 1763, died 3 May 1813, daughter of Timothy and Eunice of Wilmington ; and married secondly, 2 Aug. 1814, Dor- othy Morrill of Wilmington. He was in Col. Thomas Poor's Regiment in the Revolution, from 7 July 1778 to 18 Feb. 1779, and is credited with several shorter terms of service. Administra- tion on his estate was granted 22 Aug. 1821 to the widow Dorothy, and to Timothy W. Jenkins. On 23 Apr. 1822, Timothy Foster of WUmington, gent., was appointed guardian of Joel Jenkins and Thomas Jefferson Jenkins, minors above the age of fourteen and children of Joel Jenkins, late of Wilmington, deceased, intestate. He resided at Wilmington near " the principal branch " of the Ips- wich River.

Children by first wife :

i. Eunice,* b. 30 Aug. 1784 ; d. 25 Oct. 1825 ; ra. 14 Aug. 1806, Tlmothy Foster of Wilmington, b. 1782, d. 25. Mar. 1827.

ii. William Williams, b. 22 June 1787; m. 12 Oct. 1813, Sarah Bell.

iii. Elizabeth, d. 13 Aug. 1796.

iv. Hannah, b. 14 July 1795.

V. Timothy Walker, b. 2 Oct. 1797 ; of Wilmington, in a deed of 1839.

vi. Joel, a minor, aged above Ii iu 1622 ; m. 30 June 1831, Sarah M. Steele of Wilmington; of Lowell, iu a deed of 1839.

vii. Thomas Jefferson, a minor, aged above 14 in 1822 ; of Concord, in a deed of 1839.

28 Benjamin^ Jenkins {Joseph,'^ Joel,^ Obadlah,- Joel^), born at Wilming- ton 1 Nov. 1767, married, 20 Feb. 1793, Elizabeth Pearson of Andover. He had a life interest in one third of his father's real estate at Wilmington, at the termination of which the property was to go to his legal heirs. The four children named below moved to Vermont, and in 1824 and 1825 sold all or part of their interest in this land, stating in the deeds that it was bequeathed by their grand- father Joseph Jenkins, of Wilmington, to the children of his son Benjamin. Children :

i. Samuel Flint, bapt. 14 Feb. 1796 ; of Woodstock, Vt., in 1824.

ii. Sarah Barnes, bapt. 25 Nov. 1798 ; m. Hezekiah S. Alex.vnder ;

they were of Hartland, Vt., iu 1825. iii. Mariah, of Hartland, Vt., iu 1821. iv. Joseph, b. 10 Jan. 1802 ; of Hartland, Vt., m 1824.

322 Eaidy English Shermans [Oct.

THE EARLY ENGLISH SHERMANS

By Thomas Toavnsend Sherman of New York City

In the Register (July 1897), vol. 51, page 309, is an article ou the " Ancestry of Rev. John Sherman and Capt. John Sherman, by a Descendant of Capt. John Sherman," with a tabular Sherman pedigree. The author, who has since died, was Charles A. White, Esq., of New Haven, Conn., an experienced and reliable genealo- gist. His article was mainly based upon the then recently published Gleanings of Mr. Waters. Mr. White, in the Register for 1900 (vol. 54, pp. 62 and 152), published abstracts of many early Eng- lish Sherman wills, and an interesting commentary thereon. Since these publications, I have been engaged, with the assistance of Messrs. J. Henry Lea and J. R. Hutchinson, in the examination of English records, and the preparation of a pedigree of the early Shermans Avhich I hope to publish some day. In these investiga- tions I have found, I think, the records of the baptisms of Capt. John Sherman and his brother Richard, and of the burial of John Sherman, their father, in the Parish Register of Great Horkesley, Essex, which place is about six miles west of Dedham, where so many of the Shermans lived and carried on the manufacture of woolen goods. I published in the Register for 1905 (vol. 59, p. 397) an abstract of the will of Thomas Sherman of Diss, Norfolk (formerly of Yaxley, Suffolk), proved in 1493, and also Sherman extracts from the Parish Registers of Yaxley, Diss, and other neigh- boring places. The following will is probably that of a member of the same family :

Will of John Sherman of Yaxle, dated 20 Aug. 1465. To be bm-ied in Yaxle churchyard. To Margaret my wife 10s. yearly for life, and one acre of wheat and one of barley for a year. To the high altar (of Yaxley), for tithes forgotten, 12d. To Robert my son the tenement for- merly Robert Sherman's, containing eight acres of land. To my godson Richard eight acres of land called Fyveacre and Ly Heme. To my wife Margaret a garden called Bukksyerde. A trental of St. Gregory to be said for my soul and the souls of my father and mother. A churchale to be held in Yaxley church. Executors : Robert Sherman my son, and his son William. Witnesses: None. Proved 2 Oct. 1466, by the executors. (Bury St. Edmunds Wills. Archdeaconry of Sudbury, Bk. II, fo. 384.)

A trental is thirty successive daily requiem masses, and a churchale is a festival at which ale is used.

The garden called "Bukksyerde," that is Bukks Yard, mentioned in this will, was doubtless the same or part of the same property mentioned in the will of Thomas Sherman of Yaxley, dated 20 Jan. 1551 (Register, vol. 54, p. 153), as his messuages and closes called " Bukkys Lede," that is, Bukkys Tenement. The will of

1912] Early English Shermans 323

John Sherman of Yaxley, proved in 1504 (Registee, vol. 54, p. 152), mentions his son Thomas and his daughter Margery. The will of this son Thomas, proved in 1551 (Register, vol. 54, p. 153), mentions his sister Lokwood. She was Margery Sherman who married Robert Lockwood of Eye in Suffolk, situated about two miles east of Yaxley, whose will is as follows :

Will of Robert Lockwood of Eye, dated 25 May 1558. To be buried in the Churchyard of Eye. To the restoration of the Church of Eye 6s. 8d. To the poor of Eye 10s. Towards the making of the organs 2s. To my daughter Marie, now wife of John Ward, £6 13s. 4d. on condition that her husband do make her a jointure of a piece of land according to agreement betwixt him and me. To daughter Ann, now wife of Anthony Barker, 40s. and household stuff. To Margerie my wife all my plate for the term of her life, and after her death Thomas Sherman the younger shall have my sUver goblet, and Marie my daughter my silver spoons. To Marie Wol- man, Margerie Tuck, and William AVolman, 20s. each. To my daughter Mary's sister, dwelling beyond Donkaster, 40s. My meadow purchased of Robert Byrce of Eye, and my barn, yai'd and garden purchased of Morres, shall be sold, and yf my nevie Thomas Sherman have them I will he pay for them but £17 6s. 8d. To Thomas Sherman one of my coffers of Waynskott. To Ann Chappell a chair. To Fraunces Sherman 6s. 8d., James Sherman 6s. 8d., and Anthony Sherman 6s. 8d. To Robert Chappel a dublet of ruflells, friend Mr. Robert Bate a coffer, Robert Chappell my bay mare with ye fole by her side, my wife Margerie my gray mare, and William Hearing a coffer. Residuary legatee and executrix, my wife Mar- gerie. Witnesses : Thomas Sherman, Thomas Rypps, Richard Thyrkettle, vicar. Proved 19 Jan, 1558/9. (Bury St. Edmunds Wills, 1558, fo. 461.)

Thomas Sherman, Fraunces Sherman, James Sherman, and An- thony Sherman, mentioned in this will, were sons of Thomas Sher- man of Yaxley, and nephews of Margery, the wife of Robert Lock- wood. Thomas Sherman, the younger, was the son of Thomas Sherman, the nephew of Mrs. Lockwood. Robert Lockwood, the testator, was perhaps the son of Robert Lockwood whose will, un- dated, was proved 30 Apr. 1540. He mentioned his wife Isabell, his sons Francis,' John, Robert, Edward, Thomas, Richard, and George, his mother Parbrad, and property called Andrews and Stobbyng. Executors : John Lockwood of Wethersett, and Isabell, the testator's wife. (Bury St. Edmunds Wills, 1537/41, fo. 206.)

The Parish Register of Great Horkesley, Essex, has the follow- ing entries :

Baptisms 1612 John Sherman 3 Sept. 1614 Richard Sherman 7 Aug.

Burial 1615/16 John Sherman 24 Jan.

These are the baptisms of Capt. John Sherman and his brother Richard, and the burial of their father, John Sherman. In the Ded-

VOL. LXVI. 21

324 Early English Shermans [Oct.

ham Parish Register is the entry of the baptism, on 16 Nov. 1617, of Elizabeth, daughter of Thomas Rogers. This is the half sister of Capt. John Sherman. Mr. White shows (Register, vol. 51, p. 310) that John' Sherman (Henry,^ Henry'), the father of Capt. John Sherman, married Grace Makin prior to 14 May 1610, the date of the will of her father Tobias Makin of Fingrinhoe, Essex (Register, vol. 50. p. 286), who mentions Grace Sherman, his daughter ; that she had two sons John and Richard Sherman ; that prior to 2 Sept. 1625, the date of the will of her cousin Ann (Sher- man) Anger (Register, vol. 50, p. 402), Grace (Makin) Sherman had married Thomas Rogers ; and that she had a daughter Eliza- beth by Thomas Rogers. The Dedham Parish Register gives the baptism of Elizabeth, daughter of Thomas Rogers, on 16 Nov. 1617. This shows that Grace (Makin) Sherman, whose first husband, John Sherman, was buried at Great Horkesley on 24 Jan. 1616, as shown above, must have married Thomas Rogers within about a year thereafter, and that they were probably living at or near Dedliam when their daughter Elizabeth was baptized.

Mr. and Mrs. Rogers came to Watertown, Mass., about 1630, with Capt. John Sherman and Elizabeth Rogers, who afterwards married Daniel Smith. Richard Sherman remained in England.

Many entries in the Dedham Parish Register are given by Mr. Waters in the Register (vol. 50, p. 415). I have, however, re- cently had this parish register examined by Messrs. Lea and Hutchinson, and some of the entries therein found by them, and not mentioned by Mr. Waters, are given below. These show that the daughter of Henry Sherman of Colchester (will proved 1590, Register, vol. 50, p. 281), who married Nicholas Fynce or Fince, was named Alice, that she died in 1580, and was buried at Dedham on 20 Oct. 1580. William Petfield married another daughter of Henry Sherman.

Dedham Parish Register

Baptisms 1564, Dec. 5, Nicholas, son of Nicholas Fince.

1566, Nov. 15, Judeth, dau. " " "

1567, Nov. 2, Susan, dau. of William Petfyld. 1569, Mch. 6, Nicholas, son of Nicholas Fince. 1569, Dec. 5, Mathew, son of William Petfyld.

1572, Jan. 27, Anne, dau. of Nicholas Fynce.

1573, Mch. 23, Samuel, son of Nicholas and Alice Fynce. 1573, Nov. 1, Richard, son of William and Judeth Pettfyld. 1576, May 20, Elizabeth, dau. of William and Judeth Pettfyld. 1578, Api. 27, Alee, dau. of Nicholas and Alee Fynce.

1583, Aug. 11, Deborah, dau. of William Pettfild. 1587, June 5, Judeth, dau. of William Aunger. 1587, July 4, Sarah, dau. of Edmund Sharman. 1587, July 25, Ezechiell, son of Henry Sharman.

1912] Early English Shermans 325

1591, Feb. 17, Sarah, dau. of Edmund and Anne Sharman and Susan, dau, of Symond and Phebe Fenne together.

1592, Mch. 28, Mary, dau. of William Anger. Oct. 1, dau. of Simon Fenn. Aug. 28, Henry, son of Symon Fenne. Jan. 15, Susan, dau. of William Anger. Aug. 7, Sj^mon, son of Symon Fenne. May 5, Edmund, son of William Anger. Nov. 30, dau. of Anthony Whiting. Aug. 14, dau. of Simon Fenn. Nov. 30, dau. of Anthony Whiting. Feby. 2, Clement, son of Simon Fenn. Mch. 15, Susan, dau. of Finch. Sept. 13, Susan, dau. of Anthony Whiting. Feb. 14, Elizabeth, dau. of WUliam Anger the elder. Oct. 26, Samuel, son of Simon and Phebe Fenn. Sept. 3, Simon and Pheby, children of Anthony Whiting. July 25, Gilbert, son of Gilbert Hills. Mch. 17, John, son of Anthony Whiting. Mch. 31, Edmund, son of John Ainger. Dec. 20, John, son of Gilbert Hillis. Jan. 4, John, son of Edmund Sherman. May 31, John, son of Goodman Pettfield. Nov. 5, dau. of John Angger. Nov. 16, Elizabeth, dau. of Thomas Rogers. April 12, Anne, dau. of Ezekiel Sherman. Jany. 6, Samuel, son of Robert and Martha Makin. Feby. 20, Elizabeth, dau. of Daniel and Elizabeth Sherman. Apl. 2, Daniel, son of Robert and Martha Makin. June 23, Anne, dau. of Bezaleel and Anne Anger. June 7, Martha, dau. of Ezekiell and Martha Sherman. June 14, Martha, dau. of Richard and Martha Sherman. Oct. 18, Martha, dau. of Robert and Martha Makin. Feb. 13, Edward, son of Edward and Martha Sherman.

Burials March 6, Elizabeth Fince, dau. of Nicholas. Dec. 15, Nicholas Fince, son of Nicholas. Mch. 25, Richard HUls. Apl. 2, Anne Fynce, dau. of Nicholas. July 27, WUliam Pettfyld, son of William. Feby. 3, Nicholas Fynce, son of Nicholas. May 6, Matthew Pettfyld. Nov. 21, son of William Pettfyld..

Feby. 4, child of Edmund and Anne Sherman born and buried. Oct. 20, Alice, wife of Nicholas Fince. Aug. 22, Man child of William Petfyld. May 27, Paul Cooper, servant to Henry Sherman. Aug. 22, Deborah, dau. of William Pettfyld. Nov. 27, Samuel, son of Nicholas Fince. Jany. 25, James Makyn. Feby. 28, Nicholas Finche. Apl. 9, Judith, wife of William Petfyld.

326 Early English Shermans [Oct.

1602, Aug. 28, William, son of John Anger.

1610, Aug. 25, John, son of Anthony Whiting.

1610, Aug. 28, Henry Sharman, the elder.

1610, Sept. 13, Henry Sharman, his wife.

1612, Dec. 5, Sara, dau. of Samuel and Philip Sharman.

1641, May 21, Mary, wife of Thomas Makin.

1641, July 30, Robert, son of Thomas Makin.

1641, Sept. 30, Mary Hills, widow.

1643, Feb. 7, Henry Sherman.

1644, May 27, Daniel, son of Robert Makin.

1 644, Sept. 4, Bezaleel, son of John Sherman.

1644, Oct. 30, Samuel Sherman.

1645, June 7, Elizabeth, dau. of Robert Makin.

1646, Feby. 4, Thomas Makin.

1646, Aug. 23, Hester Sherman, widow.

1647, Jany. 3, Martha, dau. of Robert Makin. 1647, Nov. 3, Anne, dau. of Benjamin Sherman.

1647, Nov. 8, Elizabeth Hills.

1648, Feb. 3, Elizabeth, wife of Henry Reynolds.

1648, Aug. 23, Henry, son of Henry Sherman.

1649, July 1, John, son of Daniel Sherman. 1649, Dec. 1, Alice Makin, widow.

Marriages 1563, April 6, Edmund Willson and Marion Smyth. 1569, April 25, Edmund Sharman and Anne Pellat. 1581, June 5, Henry Sharman, widower and Maryan Willson, widow. 1591, July 6, William Anger, widower and Joyce Hedg, single woman. 1601, Jan. 26, Thomas Willson and Margaret Aldertun, widow. 1610, May 3, Richard Backler and Anna Sherman.

1647, Mch. 25, Henry Fenne and Hester Sherman, both single and of this parish.

I have also many extracts from Manor Court Rolls, records of Proceedings in Chancery and other Courts, including Court of Star Chamber, Court of Augmentations, Court of Common Pleas, Coiu't of Wards and Court of Kings Bench, and De Banco Plea Rolls, giving interesting facts about the Shermans brought out in their litigations among themselves and with others.

The following extract from the De Banco Plea Rolls just obtained shows that the Shermans were at Yaxley before 1395, and that Henry Sherman, who died in or prior to that year, owned land there in which, in May 1395, Johan his widow claimed dower against Thomas Sherman, who may have been a son, and others (Roll 538 : 182— Trinity, 18-19 Richard 11. [May, 1395J) :

Suffolk Roger Glendale and Johan his wife, by William Bathe their at- torney, proffer themselves the ^^h day against John Wrenne of Yaxlee, John Dune, Thomas Sharman, Thomas Cokke and Thomas Attehowe of a plea of the third part of twelve acres of land with appurtenances in Yaxlee which they claim in dower, of the dowering of Henry Sharman, formerly her [i. e., Johan's] husband. The Sheriff is ordered to seize the aforesaid third part into the hands of the king.

1912] The Hotchhiss Famly 327

THE HOTCHKISS FAMILY

By Donald Lines Jacobus, M.A., of New Haven, Conn.

1. Samuel^ Hotchkiss, wlio appeared very early in New Haven, Conn., is traditionally supposed to have been a native of County Essex, England, but no proof of this has been found. He married, 7 Sept. 1642, Eliza- beth Cleverly, and died 28 Dec. 1663. Children :

2. i. JoHN,=2 b. abt. 1643.

3. ii. Samuel, b. abt. 1645.

ill. Sarah, m. Jeremiah Johnson of Derby. He and Joshua Hotchkiss are called brothers in Court records.

4. iv. Joshua, b. 16 Sept. 1651.

5. V. Thomas, b. 31 Aug. 1654.

6. vi. Daniel, b. 8 June 1657.

2. JoHN^ Hotchkiss {Samuel^), born about 1643, died at New Haven

in 1689. He married, 4 Dec. 1672, Elizabeth Peck, born 16 Mar. 1649, died before 1732, daughter of Henry and Joan. Children :

JoHN,3 b. 11 Oct. 1673.

Joshua, b. abt. 1675.

Joseph, b. 8 June 1678.

JosiAH, b. 24 Jan. 1680.

A DAUGHTER. I have been unable to locate her.

Caleb, b. 18 Oct. 1684. vii. Elizabeth, b. 18 Jan. 1686; d. unm. 13 Sept. 1723. viii. Ruth, b. abt. 1688 ; d. 24 Mar. 1773 ; m. (1) 12 Mar. 1718, Jonathan Sackett, b. 6 June 1655, d. 4 Feb. 1727; m. (2) 11 Dec. 1728, Benjamin Dorman, b. 15 Oct. 1673, d. 1748.

3. Samuel^ Hotchkiss {Samuel^), born about 1645, died 29 Dec. 1705.

He resided at East Haven, founding that branch of the family. He married first, in 1678, Sarah Talmadge, daughter of Robert and

Sarah (Nash) ; and secondly Hannah , who died 19 Jan.

1712.

Children by first wife :

i. Mary," b. 1 Jan. 1679; d. 12 Nov. 1723; m. 1 Mar. 1699, Caleb

TuTTLE, b. 29 Aug. 1674, d. 1751. 11. Sarah, b. 7 Apr. 1681 ; m. .

12. iii. Samuel, b. 6 Mar. 1683. iv. James, b. 8 Dec. 1684.

V. Abigail, b. 12 Feb. 1686.

13. vi. Ebenezeb, bapt. 16 Dec. 1688.

4. Joshua^ Hotchkiss {SamueJ}), born 16 Sept. 1651, died 22 Dec.

1722. He was Ensign, Sheriff, and a man of prominence in New Haven. He married first, 29 Nov. 1677, Mary Pardee, who died about 1684; secondly, about 1685, Hannah Tuttle, born 24 Feb. 1662, died 17 Feb. 1719 ; and thirdly, about 1719, Mary Ashbun of Milford.

Children by first wife : i. Mary,=» b. 30 Apr. 1679 ; d. after 1730.

14. ii. Stephen, b. 25 Aug. 1681.

ill. Martha, b. 14 Dec. 1683; m. 25 Mar. 1702, Thomas Brooks of Wallingford,

7.

1.

8.

u.

9.

lU.

10.

IV.

V.

11.

VI.

328 The Hotchhiss Family [Oct.

Children by second wife : Iv. Hannah, b. abt. 1686; d. 3 Aug. 1723; m. 10 May 1709, Ebenezer

Peck. V. Pkiscilla, b. 30 Dec. 1688 ; m. John Spebky of Woodbridge, b. 3

Mar. 1684, d. 1754.

15. vi. Abraham, b. abt. 1691.

vii. Abigail, b. 12 Oct. 1695; d. 30 Aug. 1735; m. 7 Jan. 1722, Daniel

Winston, b. 18 Aug. 1690, d. 17 Jan. 1780. viii. Desire, b. abt. 1698 ; d. Oct. 1702.

16. ix. Isaac, b. June 1701.

17. X. Jacob, b. Feb. 1704.

5. Thomas^ Hotchkiss {Samuel}), called Sergeant, appears to have

owned lands in Hamden and Woodbridge. He was born 31 Aug. 1654, and died 27 Dec. 1711. He married, 27 Nov. 1677, »Sarah WiLMOT, who was born 8 Mar. 1663, and died in 1731, having married secondly, about 1713, Lieut. Daniel Sperry. Children :

18. 1. Sa]viuel,3 b. 7 Sept. 1680.

ii. Sarah, b. 18 Feb. 1683 ; m. 3 Feb. 1709, Joseph Turner, b. 13 Nov.

1672, d. 11 Oct. 1759. iil. Anna, b. 12 Dec. 1684; m. 13 Dec. 1705, Samuel Johnson (see New

Haven County Court Kecords, vol. ii, p. 245), b. 3 Sept. 1678, d.

1755. iv. William, d. unm. 1731.

19. V. Abraham.

vi. Dorcas, d. 17 Mar. 1744 ; m. John Youngs of Southold. vii. Lydia, m. (1) Ebenezer Johnson of Wallingford, b. 15 Apr. 1688, d. 18 Apr. 1732 ; m. (2) 15 Sept. 1736, Nathaniel Hall.

6. Daniel'^ Hotchkiss {Samuel}), called Sergeant, born 8 June 1657,

died 10 Mar. 1712. He married, 21 June 1683, Esther Sperry, born Sept. 1654. She married secondly Stephen Pierson.

Children : i. Elizabeth,^' b. 30 Aug. 1684; m. 13 Jan. 1702, Caleb Matthews.

20. ii. Daniel, b. Aug. 1687.

21. iii. Obadiah, b. 20 Mar. 1690. iv. Esther, b. 25 Nov. 1693.

V. Eebecea, b. 14 Feb. 1697 ; m. (1) 15 Nov. 1720, Thomas Ives of Wallingford; m. (2) 1 Dec. 1748, Ens. Edward Parker.

vi. Jemuma, b. 26 Nov. 1702 ; m. 11 Apr. 1727, Jonathan Andrews of Walliogford.

7. JoHN^ Hotchkiss {John^ SamueP), born 11 Oct. 1673, died 17 Apr.

1732. He was called Captain, and founded the first Cheshire branch of the family. He married Mary Chatterton, born 29 Nov. 1673, died 26 July 1744, daughter of William and Mary (Clark). Children :

22. 1. John,^ b. 27 June 1694.

ii. Lydia, b. 31 Aug. 1697 ; m. 12 Sept. 1716, Stephen Clark. iii. Mary, b. 1 Apr. 1701 ; d. 13 Nov. 1787 ; m. 26 Aug. 1732, Joshua Hotchkiss.

23. iv. Amos, b. 27 June 1704.

24. V. James, b. 24 Nov. 1706.

vi. EoBERT, b. 12 May 1709 ; d. 23 Apr. 1732.

vii. MiRLVM, b. 20 Feb. 1712 ; m. 4 June 1730, Abel Sperry.

25. viii. Henry, b. 1 Apr. 1715.

ix. Benjamin, b. 10 May 1718 ; d. young.

8. Joshua' Hotchkiss {John,^ Samuel}), born about 1675, resided at

New Haven, and died 14 Aug. 1741. He married Susannah Chat-

1912] The Hotchhiss Family 329

TERTON, born 17 Sept. 1678, daughter of William and Mary (Clark). She married secondly Abraham Dickerman. Children :

i. Thankful,* b. 15 June 1701; m. (1) 10 June 1725 James Gilbert, b. 18 Sept. 1700, d. 1728; m. (2) 30 Dec. 1731, Caleb Beadley.

26. ii. Caleb, b. 27 July 1703.

27. iii. Joshua, b. 22 Dec. 1707.

iv. Ruth, b. 16 Mar. 1712; d. 30 Mar. 1773; m. Thomas Gilbert, b. 14 Feb. 1709, d. 19 Oct. 1775.

9. Joseph^ Hotchkiss {JoTm^ SamueP), founder of the Guilford branch of the family, was born 8 June 1678. He married, Apr. 1699, Hannah Cruttenden. Children :

28. i. Joseph,^ b. 3 Sept. 1700.

ii. Isaac, b. 25 Dec. 1702; d. 17 Sept. 1752; m. 8 July 1724, Elizabeth AvERED. The male line became extinct in the next generation (see Register, vol. 58, p. 284).

iii. Wait, b. 18 Jan. 1704; m. 2 Nov. 1731, Sarah Bishop. He was founder of the Wolcott branch of the family (see Register, vol. 68, p. 284).

iv. Hajsinah, b. 13 Sept. 1707; d. 20 July 1793; m. 7 Jan. 1730, Joseph Stone.

V. Deborah, b. 18 Jan. 1710; d. young.

vi. Miles, b. 28 July 1712 ; d. young.

vii. M.\RK, b. 1 July 1714; d. 19 Nov. 1775; m. (1) 25 Dec. 1739, Mar- garet Crawford ; m. (2) 8 Jan. 1751, Miriam Lee (see Register, vol. 58, p. 284).

10. JosiAH^ Hotchkiss {John,^ SamueP), founder of the second Cheshire

branch of the family, born 24 Jan. 1680, died May 1732. He mar- ried, 8 Dec. 1715, Abigail Parker, who, with her husband and child, died in the Wallingford epidemic of May 1732. Children :

i. Josiah,* b. 13 Oct. 1716; d. young.

ii. Elizabeth, b. 25 Jan. 1718. Probably she m. 11 Aug. 1742, Ebenezer Bishop of Woodbridge, b. 29 July 1710, d. 1778.

29. iii. JosiAH, b. 3 Apr. 1720.

iv. LuDwiCK, b. 13 Jan. 1723; d. 1803; m. three times. He founded the New Britain branch of the family (see History of New Britain, p. 413).

30. V. Lent, b. 2 June 1726.

vi. Tryal, b. 20 Mar. 1738 ; d. 1732.

11. Caleb^ Hotchkiss (John,^ SamueP), born 18 Oct. 1684, resided at

New Haven, and died 4 Apr. 1763. He married fu-st, 14 Feb. 1706, Mehitabel Cruttenden, who died 30 Nov. 1750, aged 68 ; _

and secondly , who died 23 Aug. 1759.

Children by first wife :

Mehitabel,* b. 20 Nov. 1706; d. 2 Nov. 1725.

Rachel, b. 26 Oct. 1709; m. (1) Ebenezer "Wolcott, who d. 1729; m. (2) 28 Oct. 1731, Thomas Humphrevllle, b. 8 Feb. 1705, d. 16 Sept. 1738; m. (3) 7 Nov. 1745, Samuel Pardee.

Caleb, b. 6 June 1712.

Eliphalet, b. 28 June 1714 ; d. 31 Mar. 1726.

Joel, b. 18 Mar. 1716.

Nehemiah, b. 20 Apr. 1719.

12. Samuel^ Hotchkiss (Samuel,^ SamueP), born 6 Mar. 1683, resided

at East Haven, and died 22 Dec. 1740. He did not, as most pub-

i.

ii.

31.

iii

IV.

32.

V.

33.

vi

330 The Hotchhiss Family [Oct.

lished accounts assert, marry Sarah Bradley, who was wife of his

cousin Samuel (no. 18), but married Mary . She married

secondly Henry Tolles. Children :

i. Jaiwes,* b. 11 Feb. 1707; d. young.

ii. James, b. 17 Mar. 1711; d. 10 May 17—.

iii. Sarah, b. 12 Mar. 1713 ; d. 17 Sept. 1773 ; m. (1) Thomas Shepakd ; m. (2) 26 May 1757, Caleb Hitchcock. 34. iv. Samuel, b. 5 Jan. 1715.

V. Mary, b. 5 Mar. 1718 ; m. Samuel Goodsell.

vi. Abigail, b. 27 Feb. 1721 ; d. 3 Sept. 1743; m. Nathaxeel Barnes, b. 11 Jan. 1707, d. 10 Dec. 1798.

vii. Joseph, b. 15 Feb. 1725; d. 27 Apr. 1776; m. Esther Eussell, b. 1729, d. 14 Sept. 1788 (for descendants, see Tuttle Genealogy, p. 174).

viii. Jabies, b. 13 Jan. 1728.

ix. Enos, b. 13 May 1731; m. 5 Feb. 1756, Elizabeth Shepard. Chil- dren: 1. Enos,^ b. 1757; d. young. 2. Enos. 3. /Stephen. 4. Hannah, m. Jonathan Finch. 5. Samuel, b. 1778.

13. Ebenezer^ Hotchktss (Samuel,^ SamueF), baptized 16 Dec. 1688,

removed to New Milford. In 1743, Ebenezer Hotchkiss of New Milford deeded to Samuel Hotchkiss and the rest of the heirs of Samuel Hotchkiss, Jr., deceased, all his right to the estate of Lieut. Samuel, deceased, and of Samuel, Jr., deceased (New Haven Deeds, vol. 12, p. 24). He was probably father of the Dea. Ebenezer of New Milford who died in 1796, and whose descendants are given

in Orcutt's History of New Milford. He married .

Child: i. Dea. Ebenezer'' (probably).

14. Stephen^ Hotchkiss {Joshua,^ Samuel^), born 25 Aug. 1681, re-

moved to Wallingford, probably to that part of the town which is now Cheshire, founding the third Cheshire branch of the family. He married, 12 Dec. 1704, Elizabeth Sperry, born 17 Jan. 1683, died 17 May 1760, daughter of John and Elizabeth (Post). He died 5 Mar. 1755. Children :

Joshua,* b. 26 Aug. 1705.

Mary, b. 1 Jan. 1708; d. 15 Aug. 1764; m. (1) 27 Feb. 1735, Abra- ham Barnes, b. 1710, d. 1742 ; m. (2) 30 May 1745, Joseph Ives, b. 10 Dec. 1709, d. 29 Mar. 1766.

Hannah, b. 10 Jan. 1710; d. young.

Esther, b. 18 Feb. 1712 ; d. 22 July 1732, without issue; m. 11 June 1731, Ephraim Tuttle, b. 10 Apr. 1710, d. 2 Feb. 1773.

Elizabeth, b. 25 Aug. 1714; d. 19 Apr. 1733.

Gideon, b. 5 Dec. 1716.

Stephen, b. 1 Dec. 1718.

38. viii. Silas, b. 20 Dec. 1719.

is. Hannah, b. 23 Feb. 1722 ; m. 23 Feb. 1744, Stephen Atwater. X. Bathsheba, b. 1 Sept. 1726 ; m. Ralph Lines of Cheshire, b. 23 May 1716, d. 27 Feb. 1781.

39. xi. Benjamin, b. 1 Feb. 1728.

xii. Noah, b. 24 Mar. 1730 ; d. 13 Jan. 1760.

15. Abraham' Hotchkiss {Joshua,^ SamueP), born about 1691, resided

at Bethany, and owned lands at Farmington, afterwards deeded away by his children and their heirs. He married Deborah Thomas, baptized 27 May 1694, died after 1762, daughter of Joseph

35.

I.

11.

iii.

iv.

V.

36.

vi.

37.

vii,

1912] The HotchUss Family 331

and Abigail (Preston). He died in 1725, and his widow married secondly Dr. John Carrington. Children :

i. Mabel,* b. abt. 1719 ; d. 19 Feb. 1798 ; m. 6 Apr. 1738, Isaac Beecher, b. abt. 1716, d. 28 Oct. 1801.

ii. Hannah, b. abt. 1721 ; d. before 1748 ; m. 1 Sept. 1743, James Sher- man, b. 24 Jan. 1716.

iii. Deborah, b. abt. 1723 ; m. 29 Mar. 1743, Capt. John Lines, b. 13 Mar. 1720.

iv. Dorcas, b. 1725; d. umn. 1790.

16. IsAAC^ HoTCHKiss {Joshua^ SamueP), born June 1701, resided in

Bethany, where he died in Sept. or Oct. 1750. He married, 22 Apr. 1725, Rachel Carnes, daughter of Thomas and Anna. Children :

i. Abraham," d. young.

40. ii. Isaac.

iii. Martha, m. 26 Oct. 1749, Josiah Lounsbury. iv. Eachel.

41. V. Jacob, b. abt. 1736.

vi. Joseph, m. at Woodbridge, 10 June 1760, Elizabeth Brooks of Glastonbury. The birth of their daughter Lois'" is recorded at Milford 8 June 1761.

vii. Abigail, bapt. 11 Mar. 1744.

viii. Abigail, bapt. at Cheshire Apr. 1746.

ix. Reuben (twin), bapt. at Cheshire May 1749.

X. Lois (twiu), bapt. at Cheshire May 1749.

17. Jacob^ Hotchkiss {Joshua,^ SamueF), bom Feb. 1704, married, 30

Apr. 1729, Elizabeth Dickekman, born 12 June 1706. This family lived at Bethany. Children :

42. i. Jabez,* b. 4 Aug. 1729.

ii. TuviOTHY, b. 11 Apr. 1731; d. 1776, without issue.

43. iii. Elijah, b. 13 May 1733.

iv. Martha, b. 26 June 1735; m. 18 Oct. 1758, Timothy Leek, who d.

1820. V. Elizabeth, b. 9 Apr. 1738. vi. Hannah, b. 18 Apr. 1740.

44. vii. Abraham, b. 9 Feb. 1743. viii. Mary, b. 30 Mar. 1745. Ix. Jacob, b. 2 June 1747.

X. Abigail, b. 7 May 1750.

18. Samuel^ Hotchkiss {Thomas,"^ Samuel}), born 7 Sept. 1680, married,

10 Jan. 1705, Sarah Bradley, born 7 Jan. 1680, daughter of Benjamin and Elizabeth (Thompson). He lived presumably at Hamden, and died in 1730.

Children : i. Thomas,* m. 3 Dec. 1730, Lydia Dorman, b. 2 Aug. 1706, dau. of Benjamin and Ruth (Johnson) . They had a son Samuel,^ b. 7 July 1732, but shortly after they removed to parts unknown, ii. Desire, m. Daniel Eexford, b. 27 May 1711. They removed to

Berkhamsted. iii. William, d. num. 1745. His uncle Caleb Bradley was his guardian.

45. iv. Joseph.

V. Sarah, d. 26 Jan. 1759 ; m. 16 Mar. 1732, Nathaniel Turner, b. 4 Aug. 1708.

19. Abraham^ Hotchkiss {Thomas^ Samuel^) married Elizabeth

Johnson, born 10 May 1685, daughter of William and Sarah (Hall).

332 Descendants of John Ridgway [Oct.

This family evidently lived at Hamden, but tlie identity of Abra- ham's children can only be established by late Hamden deeds. Children :

i. Abigail,* d. 1792 ; m. 50 Sept. 1737, Ebenezer Munson, b. 16 June 1717. 46. ii. Da\td, b. 19 Aug. 1724.

iii. Elizabeth, d. 7 Feb. 1802 ; m. 8 Feb. 1745, George Prichaed of Waterbury, b. 5 Oct. 1724, d. 21 Oct. 1820.

20. Daniel^ Hotchkiss {Daniel,^ Samuel}), born Aug. 1687, married

Susannah Bradley, born 10 July 1684, died 25 July 1751, daugh- ter of Benjamin and Elizabeth (Thompson). He died m. 1733, and she married secondly John Blakslee. Children :

Daniel.*

Solomon.

Eliphalet, b. 1 Nov. 1727.

Obadiah, b. 9 Apr. 1731.

21. Obadiah^ Hotchkiss {Daniel,^ Samuel}), born 20 Mar. 1690, re-

moved to Cheshire, where he married, Jan. 1716, Eunice Beach.

Child: 1. Lois,'' b. 11 Jan. 1717 ; m. 20 July 1735, Abner Matthews.

[To be continued]

47.

i.

48.

11.

49.

lU.

50.

IV.

SOME DESCENDANTS OF JOHN EIDGWAY

By Mrs. Lillian A. Hall of Boston, Mass.

1. JoHN^ Ridgway,* whose parentage and ancestry are unknown, first appears in Boston as a witness 23 Jan. 1648 (Boston Recs., vol. 32, p. 222). His name appears also on the early court records of Suffolk and Middlesex Counties from 1651 to 1655, as plaintiff in an action to recover damages from Robert Jordan, his partner in the fishing business. He lived at Charlestown, Maiden, and Pemaquid, Me.

He married Mary Brack enbury, daughter of William and Alice ( ),

of Charlestown, who was baptized 29 June 1634, and died 24 Dec. 1670 (gravestone at Maiden) . She was admitted to the First Church in Charles- town 27 Nov. 1652.

Children, the last four baptized at Charlestown : 2. i. JoHN,2 b. abt. 1652.

ii. Alice, bapt. 27 Nov. 1667. Iii. James, bapt. 18 Nov. 1668. iv. Hannah, bapt. 18 Nov. 1668. V. Sarah, bapt. 12 Mar. 1671.

2. JoHN^ Ridgway (John^), born about 1652, died 10 Nov. 1721, aged 68. He is called "fisherman of Pemaquid" in a deed in 1725, when he sold his dwelling house and land in Maiden to John Starkey. In his will, dated at Charlestown 3 Nov. and probated 4 Dec. 1721, he devised to his wife Anna, son John, and three other children, and also to his grandchildren John and Mary Pratt.

* Wyman adds : " se. 32 in 1655."

1.

11.

iii,

3.

IV.

4.

V.

6.

VI.

1912] JOescendants of John Ridgway 333

He married Hannah or Anna .*

Children, the first born at Boston, the others at Charlestown :

Hannah," b. 12 Feb. 1688.

Mary, b. 14 Apr. 1691; d. 14 June 1714, aged 23 y. 2 m. (grave- stone at Maiden) .

Elizabeth, b. 23 Dec. 1693; m. 23 Nov. 1719, William Cox

John, b. 14 Jan.(?) 1693/4.

James, b. 13 Oct. 1698.

Sajviuel, b. 13 Nov. 1700.

3. JoHN^ Ridgway {John,"^ John^), born 14 Jan. (?) 1693/4, died in

1761.

He married first, 6 Dec. 1717, Mary (intention reads RebeccaI) Knapp ; and married secondly, 2 Jan. 1737, Sarah Cowling.

Children, baptized in Brattle Street Church, Boston :

i. John,* bapt. 30 Nov. 1718 ; d. previous to 1761. %

6. ii. James, bapt. 2 Oct. 1720.

iii. Rebecca, bapt. 3 Mar. 1723 ; m. (int. rec. 10 Mar. 1746) John Bears.

iv. Hannah, bapt. 7 Mar. 1725 ; m. 11 Aug. 1747, Perkins Ingersol.

V. Isaac, bapt. 12 May 1727 ; d. young.

7. vi. Isaac, bapt. 16 Mar. 1729.

8. vii. Jacob, bapt. 7 Mar. 1731.

viii. Mary, bapt. 17 Mar. 1734 ; m. Brown, and had a son John

mentioned in her father's will in 1761. vs.. Ebenezer, bapt. 8 Aug. 1736 ; not mentioned in his father's will in

1761.

4. James^ Ridgway [Johi^ John}), a housewright, born 13 Oct. 1698,

died at Boston 20 Feb. 1772.

He married first, 31 May 1721, Hannah Merrit, who died 16 Oct. 1721 ; and married secondly (intention recorded at Boston 10 Feb. 1724) Mehitable Hinchley, who died 10 July 1774, aged 75.

Children, all born at Charlestown :

9. i. James,* b. 4 Jan. 1725.

ii. Mehitable, b. 30 Dec. 1727; m. 26 June 1760, Alexander Young.

She was a widow in 1772. iii. John, b. 12 Mar. 1729 ; was blind for several years before his death

in Dec. 1796. iv. Mary, b. 24 June 1731 ; m. (int. rec. 7 Feb. 1750) William Homer. v. George, b. 1733 ; d. 1799 ; m. 24 Feb. 1757, Sarah Curtis.

10. vi. Joseph, b. 4 Apr. 1735.

vii. Sarah, m. 21 Apr. 1757, Timothy Curtis of Boston.

5. Samuel^ Ridgway {John,^ Joh-n}), born 13 Nov. 1700, died Oct.

1773. He is called cabinet-maker in early deeds. He married, 14 Jan. 1724, Naomi Reynolds. Children, born at Boston :

11. i. Samuel,* b. 2 Jan. 1726.

ii. Nathaniel, b. 10 May 1729; m. (mt. rec. 8 Aug. 1754) Rebecca Gooding, b. abt. 1734, dau. of Thomas and Rebecca (Jarvis).

iii. Naomi, b. 7 Jan. 1730 ; m. (1) (int. rec. at Boston 18 Jan. 1753) Bartholomew Gedney, Jr. ; m. (2) Wassteel.

*Charlestown Recs. give all the children to John and Hannah. John SLudiAnna sold land in Charlestown, 1699/1700. Gravestone at Maiden: "Mary dau. of John and Anna, 23 y. 2 m., June 14, 1714."

t Called Rebecca in deeds.

j He may have been the John Ridgway who m. 12 Nov. 1740, Elizabeth De Saint Croix, and had : John, bapt. 8 Nov. 1741 ; Rebecca, b. 30 Sept. 1743 ; Sarah, bapt. 28 July 1745 ; and Elizabeth, b. 27 July 1749.

334 Descendants of John Ridgway [Oct.

iv. Mary, b. 1 Mar. 1732.

V. Elizabeth, b. 4 Jan. 1734; m. Nathaniel "Waener. vi. Sarah, b. 4 June 1737 ; m. Stephen Mears. 12. vii. Ebenezer, bapt. 9 Sept. 1739.

viii. Philip, b. 29 Feb. 1743 ; m. 18 Dec. 1778, Abigail Vose of Milton.

is. Ruth.

X. Benjamin, bapt. 6 Oct. 1746.

6. James^ Ridgway {John^ John^ Johr}), a bricklayer, baptized 2 Oct.

1720, died in 1763.

He married, 16 Feb. 1743, Mary Brazier of Charlestown, bap- tized 19 Feb. 1720/21, daughter of Thomas and Hannah (Webb).

Children :

1. Hannah,* over 14 yrs. of age in 1766.*

ii. James, under 14 yrs. of age in 1766; a goldsmith; m. 27 Jan. 1791,

^'Kata" Stimpson of Reading. iii. Thomas, under 14 jrrs. of age in 1766 ; m. 19 Sept. 1776, Lydia Dyeb. iv. Mary, m. as his second wife, Joseph Ridgway (no. 10).

7. IsAAC^ Ridgway {John^ John^ Joh'n}), a caulker, baptized 16 Mar.

1729, died in 1767.

He married, 30 Mar. 1749, Bridget Wtman. Children, born at Boston :

i. Sarah, ^ bapt. 5 Aug. 1750.

ii. Elizabeth, bapt. 24 Sept. 1762.

iii. Hannah, b. 6 June 1754.

iv. Isaac, b. 27 May 1758.

V. Thomas Chauncy, b. 26 Mar. 1760.

vi. Mary, b. 21 Sept. 1761.

vii. John, b. 18 Nov. 1762.

viii. Bridget, b. 12 May 1764.

ix. James, b. 30 Dec. 1765.

8. Jacob* Ridgway {JoJin^ John^ John}), a tailor, was baptized 7 Mar.

1731. His name appears on a list of persons who lost property in the Boston fire in 1760: "Mr. Jacob Ridgway, Milk St., and Battery March" (Register, vol. 34, p. 291).

He married, 18 Jan. 1753, Mary Donham.

Children, born at Boston :

i. John,* bapt. 25 Nov. 1753.

ii. Mary, bapt. 4 Jan. 1758.

iii. Rebecca, bapt. 9 Apr. 1758.

iv. Eliza, bapt. 16 Aug. 1761.

9. James* Ridgway (James,' John^ JohrO-), a housewright, born 4 Jan.

1725, died in 1767.

He married, 9 Sept. 1751, Elizabeth Tiping of Boston. Children, born at Boston :

1. James,* a housewright. f

ii. Mehitable, bapt. 8 Feb. 1756.

10. Joseph* Ridgway (James,^ Jokn,^ John^), a retailer, born 4 Apr. 1735, died 24 Apr. 1815.

He married first, 27 Aug. 1761, Abigail Bell, daughter of Daniel and Desire ( ) ; and married secondly, 18 Oct. 1794,

* SufFolk Co. Prob. Eecs.

t Is this the James who m. Sarah Coburn in 1774, and had a son James who m, Faithey Stowell in 1802 ? Their dau. Harriet Antoinette Ridgway, b. 1818, m. in 1838, John Ridgway (no. 18).

1912] Descendants of John Ridgway 335

Mart Ridgwat, daughter of James* (no. 6). Children, born at Boston :

i. Abigail,* b. 5 Oct. 1762 ; probably d. young.

ii. Desire, bapt. 5 Aug. 1764.

iii. Joseph, bapt. 8 Dec. 1765 ; d. young.

13. iv. Joseph, bapt. 24 Jan. 1768.

V. .James, bapt. 18 Mar. 1770; a pamter; d. 11 Sept. 1850, aged 82; m.

Sarah .

vi. Daniel. Will probated 27 Oct. 1834. vii. William. vlii. George.

14. Ix. John, b. 1780.

11. Samuel* Ridgwat {Samuel,^ John,^ Johri^), born 2 Jan. 1726, will

probated 11 June 1799.

He married first (intention recorded at Boston 13 June 1751 Elizabeth Gednet, born 9 Aug. 1728, daughter of Bartholomew

and Sarah ( ) ; married secondly (intention recorded at Boston

3 July 1755) Elizabeth How; married thirdly, 29 Dec. 1763, Mart Paine, who died Aug. 1792 ; and married fourthly, 31 Jan. 1793, Sarah (Standbridge) Greaton, daughter of Henry, and widow of John of Roxbury.

Children :

i. Elizabeth,* b. 16 May 1752; m. 17 Oct. 1771, John Miller; had a

son Samuel Bidgioaij. ii. Samuel, b. 3 Aug. 1754. iii. Mary, m. 17 Jan. 1793, Jonathan Wild ; had a son Samuel Bidgvoaij-

12. Ebenezer* Ridgwat {Samuel,^ John^ Joh-n}), baptized 9 Sept. 1739,

married, 2 Sept. 1762, Mart West.

Children, baptized in the New North Church, Boston :

i. Mary,* bapt. 20 May 1764.

ii. John, bapt. 30 Mar. 1766.

iii. Ebenezer, bapt. 31 Jan. 1768 ; d. Feb. 1794.

iv. Eliza, bapt. 17 Sept. 1769.

V. Susanna, bapt. 12 May 1771.

vi. John West, bapt. 24 Oct. 1773.

vii. Sarah, bapt. 19 Mar. 1775.

vili. Philip Keynolds, bapt. 6 Apr. 1777.

ix. Samuel, bapt. 22 Oct. 1780.

X. WILI.IAM, bapt. 24 Nov. 1782.

13. Joseph^ Ridgwat {Joseph,'^ James^ John^ Johii^), baptized 24 Jan.

1768, died 8 May 1802.

. He married at Newbury, 22 Dec. 1794, Elizabeth Moodt. Children, born at Newbury :

15. i. Joseph,'' b. 23 May 1795.

16. ii. James, b. 20 May 1798.

17. iii. Moses, b. 21 Mar. 1800.

14. JoHN^ Ridgwat {Joseph,'^ James^ John^ Johi^), born in 1780, died

at Boston 15 Mar. 1851.

He married, 31 Dec. 1807, Betset Stowell of Worcester, born 4 July 1786, died at Boston 7 July 1852, daughter of Abel and Relief (Jennison), and granddaughter of Cornelius and Sevilla (Golding) Stowell.

Children, born at Boston :

i. Betsey Cornelia Stowell,^ b. 6 Oct. 1808. ii. Mary Ann, b. 8 Dec. 1810 ; d. 1872.

336 Descendants of John Ridgway [Oct.

18. iii. John, b. 23 Feb. 1813.

iv. Susannah Su^iner, bapt. 7 Sept. 1823 ; m. William H. Weaver. V. Eliza Cornelia, bapt. 7 Sept. 1823 ; m. 14 Feb. 1856, Thojias H. Grenyille.

15. Joseph^ Kidgwat {Joseph,^ Joseph,'^ James,^ John,^ John^) was born

at Newbury 23 May 1795.

He married first Clara Bicknell of Quincy; and married secondly at Medina, Ohio, 13 June 1837, Mart P. Gunn of SuflSeld, Conn.

Children, born at St. Louis, Mo. :

i. Elizabeth Moody,^ b. 10 June 1838. ii. James Phelps, b. 16 Aug. 1839. iii. Clara Bicknell, b. 1 Feb. 1842.

16. James® Ridgway {Joseph,^ Joseph,'^ James,^ John^ Joh'n}), born 20

May 1798, married Jane Pcgsley of Ithaca or Caroline, Tomp- kins Co., 2s. Y. Child :

i. Frederick A. B.,' b. at Caroline, N. Y. ; m. Mary Davis of Phila- delphia, Pa. Children, b. at Caroline, N. Y. : Joseph I?.,^ Edward (?., Hugh, Mary, and Walter.

17. Moses® Ridgway (Joseph,^ Joseph,* James,^ John^ Johi^), born 21

Mar. 1800, married, 6 Jan. 1834, Sarah Lock of Seabrook, N. H. Children, born at West Newbury :

i. Joseph,' b. 17 Feb. 1835 ; m. 24 Nor. 1870, Mary Jane Follansbee of Amesbury. Children, b. at Haverhill : Alice Moody* and George.

ii. James Lock, b. 30 Apr. 1837.

iii. Sarah Maria, b. 10 Mar. 1840.

iv. Mary Ann, b. 19 July 1843.

V. Moses Moody, b. 24 Dec. 1845.

vi. Jane Eliza, b. 17 Apr. 1851.

18. John® Ridgway (John,^ Joseph,'' James,^ John^ John^), born 23 Feb.

1813, died at Boston 3 Aug. 1869. He was the inventor of the first disappearing cannon, in 1862, a model of which, made by his own hands, may be seen at the Massachusetts Institute of Technology.

He married, 13 Sept. 1838, Harriet Antoinette Ridgway, born at Worcester 22 Feb. 1818, died 10 Mar. 1897, daughter of James and Faithey (Stowell),* and granddaughter of Abel and Relief (Jennison) Stowell. Mrs. Ridgway 's mother, Faithey (Stowell), was a sister of Betsey, wife of John Ridgway (no. 14).

Children, born at Boston :

i. Harriet Elizabeth,' b. 6 July 1839 ; m. James Henry Comley, b.

at Buckingham, Eng., 29 May 1835, son of John and Jane ( ).

Children: James Henry Bidgway, Antoinette Jane, Joseph Charles, Harriet Elizabeth, John Bidgway, and Norris Fines.

ii. John James, b. 28 Jan. 1841.

iii. Charles Lowell, b. 24 June 1844; m. 25 Apr. 1865, Harriet Eliza Cross, b. 3 Oct. 1847, dan. of Joseph and Eliza M. (Field), whose mother, Eliza M., was the dan. of Charles and Henrietta (von Hagen) Field (b. in New York iu 1793, educated at Duxbury Semi- nary. Mass., and m. Charles Field of Quincy in 1812), and gr.-dau. of Peter A. and Elizabeth ( ) von Hagen, he the noted organ- ist of King's and Trinity Chapels, Boston, during Revolutionary times. Cliildi-en, born at Boston : Charles Joseph,^ John, and Her- bert Xewell.

iv. Joseph Bell, b. 24 Feb. 1847; d. 5 Nov. 1853.

See note on p. 334.

1912] Records of Breakneck Congregational Church 337

EECORDS OF BREAKNECK HILL CONGREGATIONAL CHURCH, KILLINGLY, CONN.*

From a copy in the possession of the Connecticut Society of Colonial Dames

Commuuicated by Miss IVIaby KiNGSBrKY Talcott of Hartford, Conn.

Admissions and Baptisms

List of Church Memhers Breakneck Congregational Church

1746 March 30 " April 30 " May 11 " June 8 " Nov. 6 1746 month not given 1747

1749

1750 1752 Jany 12 " Jany 12 " July 1752 month not

1754 April 20 " Nov^ 15

1755 Nov. 4 « Dec'^ 4

" month not ffiven Daniel Davis.

David Barrel, Jr.

Esther Leavens.

Nathaniel Draper.

Margaret Carpenter

John Bobbins. ( Nathaniel Blanchard, letter from Pomfret, Conn. ■< Edwin Draper Jr., letter from Mortlake. ( Silas Huchens, letter from Mortlake.

Nathaniel Aspinwall \ from 1st. Ch. "Woodstock, > Conn.

Elisabeth Aspinwall j wife of Nathaniel Aspinwall.

Elizabeth Barker wife Nath^ Barker from 1^* church Woodstock.

Benjamin Huchens from Ch. in Plainfield

Judith Huchens, wife of Benjamin Huchens.

Richard Whittemore, from Cong. Ch. Chelsea, Mass.

Thomas Day.

Abigail Bobbins, wife of John Bobbins.

Eleazer Warren

Anna Russel, wife of David Bussel, Jr.

Zerna Whitney, wife of Cornelius Whitney from ch. in Mortlake.

Priscilla Stearns, wife of Oliver Stearns.

Nathan Starkweather.

Sarah Chilton.

Olive Warren, wife of Eleazer Warren.

1755 month

not given

Between

1746 and

1755 date

not given

Ch.

Tamer Davis, wife of Daniel Davis, from Cong.

Oxford Mass. Peter Adams Mark Eames Samuel Gould Jeremiah Gould John Baker Nathaniel Barnes Robert Barnes Asa Spaulding Benajah Spaulding. James Cleveland. Rev. Nehemiah Barker the 1®* Pastor of the Breakneck Church went to Mattituck N. Y. (Long Island), in 1756, and died there March 10, 1772

* See Register ante, p. 129.

338 Records of Breahnech Congregational Church [Oct.

in the 52^^** year of his Age. Inscribed on his tombstone is : His li£e uprightness did commend, And mark how peaceful was his end. His daughter Elizabeth was born in "Woodstock, Conn., Sept. 16, 1755 and married Joseph Prince in 1776 Daughters born in Mattituck Bethiah, 1758-1773 Mary, 1760 Hannah, 1766 His widow Elizabeth married the Rev. John Davenport, his successor in Mattituck Dec. 28, 1775.

Baptisms in the Breakneck Church ( Congregational )

Isaac, Son of Samuel & Rachel Knight.

Ephraim, Son of Ephraim Whittemore and Elizabeth

his wife Ruth, daughter of Nathaniel Patten & Anne his wife. James, Son of James Day and Mary his wife. David, Son of David Russel and Anna his wife. Mary, Daughter of David Waters and Marjorie his

wife. Zipporah-Danielson ; Negro Maid for Cap* Danielson. Richard, Sou of Richard Whittemore Sarah, Daughter of Boaz Stearns.

, a Son of Joseph Gary.

Amos, Son of David Day & Bathsheba his wife. Sarah, Daughter of Samuel Knight and Rachel his

wife. Calvin, Son of Thomas Bateman. Mathias, Son of Mathias Whitney and Alice his

wife. Samuel, Son of Samuel Lawrence. Elizabeth, Daughter of Nathaniel Aspinwall and

Mary his Wife. Samuel, Son of John Robbins and Abigail. Priscilla, Daughter of Anthony Eames and Anne

his Wife. Amasa, Son of Joseph Huchins and Zerviah his wife. Ebenezer, Son of Deac. Boaz Stearns. Caty, Daughter of Ephraim Robbins. a Son of James and Mary Day.

Ruth, Daughter of Silas Huchens and his Wife. Mehitabel, Daughter of Benajah Adams. Amos, Son of David Day & Bathsheba his wife. Rhoda, Daughter of John Robbins and Abigail his

Wife. William, Son of William Read. Rachel, Daughter of Samuel Knight and Rachel his

Wife. Shepherd, Son of Dea° Boaz Stearns. Samuel, Son of Samuel Stearns and Anna his Wife. Elias, Son of James Day and Mary his wife.

List of Infant

1745 Summer

1746 March 2'^

Ii ii ii

INIarch 28* April 30* April 30* May 25*

ii ii ii ii ii ii

June 8* June 15* June 18* July August Nov. 16*

" Nov.

1747 March

" May

ii ii

ii

May

a a

June Sept^ 13*

" Fall 1748, Jany 29*^ " April

" July 9*^^

ii

1749 Feb-^y 5'^ " June 12*^ " June 12*^

a

Aug* Sepf

1750 Aug«* " Nov^ 8'^

1912] Reco7'ds of Breakneck Congregational Church 339

1751 May 5*^

" May 5ti»

" July 15^^

" July 21«*

" FaU

1752 Jany 12''^ " Jan-^y 12*^ " Feby

Sabbath " March 2"'' " April 14'''

" April 20^'' " June

" June

" Septemb"^

" Sept'

" Octob''

1753 March 20*^ " May 6*^

" May 13'^

" May 20*^

" June 3*1

" Sept"^ 30'*'

" Oct' 28''' " Nov' 18"'

1754 Feby 6'"

" Feby 10'"

" March 26"' " April 3<^

« May IQ*" " May 19'"

" May 25'" " July 2P'

" Octob' 20*"

" Octob' 20'"

« Nov' 24'"

VOL. LXVI.

Joanna, Daughter of Stephen Brown and Sarah his

Wife. Cloe, Daughter of John Priest & Peggy his Wife. Susy, Daughter of Deacon Nathaniel Patten Abigail, Daughter of Jonah Hewlett. Joseph, Son of Thomas Baker. Whitney, Son of Lebbeus Graves. Mary, Daughter of Ephraim Warren. Noah, Son of Silas Huchens. Sarah, Daughter of John Robbins and Abigail his

wife. Jesse I T \ Children of Barnabas Cady & Margaret j ' ( Margaret his wife

Anna, Daughter of Abijah Adams. Hannah, Daughter of Samuel Knight and Rachel his

Wife. Joshua, Son of Matthais "Whitney and Alice his Wife Isaac, Son of Joseph Barritt & Thankful his wife. Sarah, Daughter of Daniel Davis & Tamer his wife. John, Son of David Russel and Anna his wife, pre- sented by his mother. James, Son of Nathaniel Walker and Patience. Prudence, Daughter of Benjamin Huchins and Judith

his Wife. Silas, Son of Silas Huchins & Sarah his wife. Mary, Daughter of James Day & Mary his Wife. Luther, Son of William Read and Sarah his Wife. Isaac, Son of Thomas Bateman and Priscilla his

Wife. Willard, Son of Ephraim Robbins. David Waters \

Benjamin / Children of William Chilson and Sarah Abigail I his Wife.

Sarah /

Olive, Daughter of Jonathan Day and Olive his

wife, presented by her step-father Eleazer Warren,

and her mother. Zerviah, Daughter of John Robbins and Abigail his

Wife. Robert, Son of David Day & Bathsheba his Wife. Nathaniel, Son of Dea" Nathaniel Patten and Anna

his Wife. Huldah, Daughter of Daniel Davis & Tamer his Wife. Waitstill, Child of John Dickerman. John Dicker- man of the South Church. Abigaill, Daughter of James Leavens. Rhoda, Daughter of Stephen Brown and Sarah his

Wife. Abigail, Daughter of Ephraim Warren, by M' Brown

of Middle Parish North Killingly. Mary, Daughter of Eben Adams, by BF Brown of

Middle Parish, North Killingly. Boaz, Son of Samuel Stearns «fc Anna his Wife. 22

340 Ancest7'y of Governor' Thomas Dudley [Oct.

1754 Dec*' 18*^ Levina, Daughter of William Pearl and Sarah his

Wife.

" Dec'' 28*^^ Abel, Son of Gates, presented by Benjamin

Barrett, who had charge of his education.

^^ -|.|- |- Son and Daughter of Nathan Starkweather.

" May 1^* Sarah, Daughter of Barnabas Cady and Margaret his

Wife. 1757 May 5'^ Calvin, Son of William Read.

THE MATERNAL ANCESTRY OF GOVERNOR THOJ^IAS DUDLEY

By Miss Maht Kingsbuhy Talcott of Hartford, Conn.

In the Register, vol. 65, p. 189, attention was called to the discovery of the record of the baptism of Governor Thomas Dudley, which had been announced in the Stokes Records, vol. 1, p. 93, privately printed in 1910. As this discovery was accompanied by the finding of evidence which established beyond any doubt the parentage of Thomas Dudley's mother, it seems advisable to tell the complete story of what has been found.*

Among the entries in the parish register of Yardley Hastings, co. Northampton, is that of the baptism of Thomas Dudley, 12 October 1576, the year in which his baptism would be likely to be recorded, if the statement that has been handed down about his age at death is correct. In the same register is found also the record of the baptism of "Mary Dudley daughter of M'' Dudley" 16 October 1580. The father's Christian name is not given in the baptismal record of either of the cliildren, but the title " M'" " given in the record of Mary Dudley's baptism was bestowed at that period only on men of rank and position. Cotton Mather Avrote that Thomas Dudley's father w^as " Capt. Roger Dudley, who was slain in the wars, when this, his son, and one only daughter were very young," and the Mary Dudley whose baptism is recorded in the register of Yardley Hastings was undoubtedly this "one only daughter" of Capt. Roger Dudley. As Yardley Hastings is only eight miles from Northampton, Cotton Mather's statement that Thomas Dudley " w^as born in the town of Northampton " is proved to be substantially true.

Another important discovery was that of the will of Thomas Dome, or Thorne, of Yardley Hastings, an abstract of which follows.

The Will of Thomas Dorne of Yardley Hastings, Gent., 29 October 1588. To the reparacons of the Churche of Yardley 20s. Towards the

*The credit for the discoveries described in tliis article belongs to Miss Talcott. Editor.

1912] Ancestry of Governor Thomas Dudley 341

reparacons of the Churche of Syersham 20s. To the poore and most needye in Yeardlie 20s. To the poore and most needye in Syersham 15s. To the poore and most needye of Olney 10s, To the poore of Easton Mauditt 3s. 4d. To the poore and most needie of Frendon 3s. 4d. To the poore of Ashbie David [Castle Ashby] 3s. 4d. To the poore of Denton 2s. 6d. To Mary Dome, my loving wiife, £10 of Eno-- lish money to be paid to her out of the manor of Syresham aforesaid the whole linnen in my house at her discretion to disjiose of, the use of all the furniture of my house, my windmill, and the Dome [?J house wliich I have of Raynold Hull of Yeardley, during her naturall life, on condition that the said Marye shall give a bond of £10 that she will not give away the said furniture, etc., but give it all to the children and heires of the said Thomas ; also to the said Marye the wholle furniture of my Chambre where I do now lye to her owne use, and to Dispose that at her owne plea- sure to whom she seeth it good. If my sonne Robert Dome should come home, my said wiffe shall suffer him to have a convenient chambre within my said house, and also to have meat and Drink for himself, and sufficient Keeping for his horse, on condition that he shall be obedient unto his Mo- ther in everything during her naturall life. To the Children of Edward Dome, my Sonne, £3 lis. 8d. To the Children of Paul Strelley likewise £3 lis. 8d. To the Children of my Sonne Pender [?] likewise £3 lis. 8d. To Margery La we, daughter of Basill Lawe, my Sonne-in-Law, £10. To the Children of Andrew Plume [?] as before £3 lis. 8d. To the Chil- dren of Frauncis Worsley £3 lis. 8d. To the Children of Arthur Dorn £3 lis. 8. To the Children of Susan Dudley, my Daughter, widow, £10, to be equally divided. To M"^ Leonard Brothers, my nephew, 20s. in gold, to make him a ring of remembraunce. To Willm Dome thelder 20s. in gold, to make him a ring of remembraunce. To every one of my servants one quarters wages. To every one of my Godchildren 12d. To Thomas Strelle}^, my Godsonne, towards his Exhibition in the Universitie of Cam- bridge, £3 lis. 8d. To my sonne Arthur Dome all mine apparelle and all mine artillery, one Crosbow excepted, which I doe give to my sonne Robert Dome. After all legacies are paid and all debts, all the remainder to Edward Dome and Arthur Dome, my sonnes, and they to be Executors. Paule Strelley and William Thorn, Gent., overseers. Proved 9 May 1589. (Northampton Registry of Wills, Book 5, pp. 328-330.)

Additional information about the Thorne, or Dome, family is derived from the following entries in the parish register of Yardley Hastings :

1550 Anna filia Thomae Dome bapt. .

1551 Katherina Dome bapt. 11 September.

1552 Arthuris Dome bapt. 15 May.

1558 Willm Dome bapt. 6 December.

1559 Susanna Dome bajDt. 5 March [1559/60].

1560 Robt Dome bapt. 3 May.

1561 Isabell Thorne bapt. 3 June.

1582 Basill Law and Isabell Thorne maryed 14 January [1582/3]. 1588 Thomas Dome gent buryed 9 November.

Cotton Mather's statement, that Thomas Dudley was aided in obtaining his education by Mrs. Purefoy, "a gentlewoman famed in the parts about Northampton for wisdom, piety and works of charity," and also by Judge Nichols, " being his kinsman also, by

342 Ancestry of Governor Thomas Dudley [Oct.

the mother's side," together with the mention of a Thomas Dudley in the will of John Purefoy, 1579 (Registee, vol. 49, p. 507), had already been regarded as pointing to a connection between the Purefoys and the Dudleys.* It was known also that Mary Purefoy, sister of the above-mentioned John Purefoy, was the wife of Thomae Thorne of Yardley Hastings, and that Thomas and Mary (Purefoy) Thorne had four sons, Anthony [s^c] , Edward, Robert and Thorney, and two daughters, of whom Katherine married Francis Worsley and Susanna, according to the printed pedigrees of the Purefoy family, married a Rogers. (See note by Dean Dudley in Register, vol. 49, pp. 507-508, where his account of the Purefoy family is based on NichoUs's History of Leicestershire, and on the Visitation of Leicestershire in the Publications of the Harleian Society, vol. 2.) But an examination of the original Purefoy pedigree in the British Museum (Harleian MS. 1189, fols. 18, 19) shows that Susanna

Thorne married Roger , a very different statement from that of

the printed pedigTce, which gives to her a husband surnamed Rogers and omits his Christian name. The will of Thomas Dome, or Thorne, supplies the surname that is missing in the Harleian MS., and proves that the husband of Susanna Thorne was Roger Dudley. It is evident, therefore, that Thomas Dudley was descended from the Purefoys through his mother, Susanna Thome, who was a daughter of Mary (Purefoy) Thorne, and was baptized at Yardley Hastings 5 March 1559/60.

Since Susanna (Thorne) Dudley was already a widow on 29 Oc- tober 1588, the date of her father's will, her husband Roger Dudley could not have fallen in the battle of Ivry, 14 March 1590, as some writers have asserted. (Dean Dudley's Supplement to the History of the Dudley Family, p. 8 ; Stokes Records, vol. 1, p. 93.)

The arms of the family of Thorne, alias Dorne, "de Com. North- ton, nuper de Brylowe," are inserted at the end of Harleian MS. 1467, fol. 69, in the British Museum. In Metcalfe's Visitations of Northamptonshire, p. 168, they are given, quartered with Brudenell of Deane, as /Sable, three fu sills in f ess argent. A William Thorne was patron of the living of Yardley Hastings in 1531 (Bridges's Northamptonshire, vol. 1, p. 398), and Bridges says that this was probably during the minority of Peter Compton, son of Sir William Compton, who died 20 Hen. VIII. A William Thorne of Yardley Hastings, probably the man of that name mentioned by Bridges, made his will 8 March 1537, as follows :

To be buried in the church " before the rood." To wife Alys certain lands. To son Thomas all my other lands, my coiDyhold in Yardley, and

* Judge Nicholls, or Nicolls (Sir Augustine Nicolls), a distinguished lawyer and one of the justices of the Court of Common Pleas in the reign of James I, was a son of Thomas Nicolls, a sergeant at law of the Middle Temple, by his wife Anne Pell, daughter of John Pell of Eltington, co. Northampton, Esq. She married for her second liusband Richard Purefoy, brother of the testator of 1579, and was the Mrs. Pnrefoy mentioned by Cotton Mather. A pedigree of NichoUs of Hardwick is printed in Metcalfe's Visitations of Northamptonshire, p. 119.

1912] Ancestry of Governor Thomas Dudley 343

also in Syersham and other places. To youngest son George £10. To daughter M[torn] 20s. My wife Alys to be executrix. " To my ghostly father, Thomas Smyth, 2s. to jjray for me." Witnesses : brother Nicholas Thorne and Thomas Smyth, parson of Yardley.

The Purefoys were of gentle blood, their pedigree going back to William Purefoy of Misterton, co. Leicester, who was living in the reign of Henry III, and they intermarried with prominent fam- ilies. (See Purefoy pedigrees in the Visitation of Leicestershire and in the Visitation of Buckinghamshire, Publications of the Har- leian Society, vol. 2, pp. 32 fF., and vol. 58, p. 199; and also Lipscomb's County History of Bucks.) Edward Purefoy of Shal- deston, father of Mary (Purefoy) Thorne, was born at Effield 13 January 1494, and died in 1558. Anne Phettiplace, or Fettiplace, his wife, daughter of Richard Phettiplace, or Fettiplace, of Bessels- leigh, CO. Berks, was born at Shelford Parva 16 July 1496, and died 3 August 1558, She belonged to an ancient family whose pedigrees may be found in vol. 1 of the Visitations of Berkshire. (Publications of the Harleian Society, vol. 56.) Thomas Dudley was a page in the family of Lord Compton, afterwards Earl of Northampton, and only the sons of men of good family were ac- cepted as pages in the households of noblemen. The gates of the beautiful park of Castle Ashby, the seat of Lord Compton, and now owned by his descendant, the Marquis of Northampton, open into the quaint little village of Yardley Hastings, and it was certainly most natural that a boy living in the immediate vicinity, the son of an officer who had fallen fighting for his country, should be received into the household at the Castle. Dudley was probably of good descent on his father's side, as well as on his mother's side. The fact that he used the arms of the barons of Dudley implies that he claimed descent fi:om that family, and Adlard (The Sutton-Dudleys, Pedigree D) may be right in tracing his ancestry to Edward, second Baron Dudley.

Thomas Dudley lived in Northampton as a young man, and raised a company of soldiers to join the forces sent by Queen Elizabeth to aid King Henry IV of France and, more especially, to serve at the siege of Amiens. After his return he took up the practice of law and the cares of a family. He married at Hardingstone, near North- ampton, 25 April 1603, Dorothy, daughter of Edmund Yorke* of Cotton End, co. Northampton, yeoman, a man of good family, who in his will, dated 18 November 1614, mentions his grandchildren Samuel and Anne Dudley, and appoints Thomas Dudley one of his overseers. (Register, vol. 47, p. 120.)

It is to be hoped that light may yet be thrown on the paternal ancestry of Governor Thomas Dudley.

*For the marriage record of Thomas Dudley and Dorothy Yorke, which was found by Miss Talcott, together with other facts about the Yorke family, see Register, vol. 56, p. 206.— Editor.

344 Genealogical Research in England [Oct.

GENEALOGICAL EESEAECH IN ENGLANT)

Transcribed by Miss Elizabeth French, and communicated by the Committee on

English Research

[Continued from page 261]

Beale

The Will of Robert Bealde of Beclynden [co. Kent], 17 April 1465. To be buried in the churchyard of All Saints Church, Bedynden. To the high altar there for my tythes forgot 3s. 4d. A two pound candle to be burned before the image of the Blessed Virgin Mary in the chancel of the Blessed Mary there. To the torch lights of the Blessed Virgin Mary and Holy Trinity there 4d. each. The rest of my goods and chattels to my wife Margaret, whom I make executrix.

My last will regarding all my lands. Robert Wylkok and William Glover to be feofees of all my lands and tenements in the parishes of Bydynden, Smarden, Halden, and Betyrisden, they to sell a piece of land in Smarden on the den of Berynden and lands in Halden on the dens of Tanyden and Wetherinden, and of the money I give to Henry Bealde my son £10, and the residue to my executrix. My other lands in Bydenden and Smarden to my wife, and she to sell a piece of land in Smerden on the den of Brysenden containing four acres, and the money received to be paid to my elder daughters Joan and Agnes when they reach the age of seven- teen years. All my other lands and tenements to my wife for life and after her decease to John and Robert my sons in fee simple at twenty years of age. If either die before such age and unmarried, the lands in Smarden on the den of Brisenden to be sold, and the money used in the reparation of the footway called Gawsey between Bydenden church and Spylhersthill, and in masses, the relief of the poor, and other works of charity. To my daughter Joan at seventeen a piece of land in Bedinden on the den of Omonden and four pieces of land in said parish on the den of Spilherst called Petfeld le mede and the ground thereto adjoining in fee simi^le. To my daughter Agnes at seventeen land in Bedinden on the den of Eslinden. If either die before said age and without lawful issue, said lands to be sold, and from the proceeds my feofees to pay 10 marks to the chaplain to cele- brate masses in the said church of Biddenden for eight years, 10 marks to the reparation of the bad ways between the said church and Spilhersthill, 10 marks to the works of the said church, 10 marks to the marriage of poor maids, and 10 marks to the poor of Biddenden. To Margaret my wife all my lands in Betrisden on the den of Hodingfold and a messuage and garden with twenty acres adjoining in Halden, and after her death re- version of said messuage and garden to my son Stephen in fee simjjle. To my son Henry a piece of land called Bomlongesfelde in fee simple after my death. Witnesses : William Lyford, chaplain of said parish, Stephen Ricard, Richard Frenssham, John Ricard, and Robert Wylmott. No record of probate. (Archdeaconry of Canterbury, vol. 1, fo. 7.) [Translated from the Latin.]

The Will of Margaret Bealde, widow, of Bedynden, 6 October 1487. To the high altar of Bedynden 12d. To every light in said church 4d. To every godson and goddaughter 4d. For a missal for said church 20s. For an honest priest to celebrate in said church for a quarter of a year

1912] Genealogical Jtesearch in England 345

33s. 4d. To the fabrics of the churches of Betrisden and Halden 6s. 8d. each. To Margaret Halsnoth 6s. 8d. To every son of mine 6s. 8d. My feofees William Harry and William Ive shall surrender my lands in Betris- den to my executors. The rest of my five pieces of land to my sons Edmund and John. My son John and Thomas Bachiler to be my execu- tors. Witnesses : Thomas Lark, chaplain, Walter Halsnoth, Thomas Ely, and Roger Halse. Proved 10 December 1487 by the executors named. (Archdeaconry of Canterbury, vol. 4, fo. 6.)

The Will of Thomas* Beale of Biddenden in the County of Kent, 13 March 1567/8. To be buried in the churchyard of Biddenden. To my son Wyllyam Beale a heifer and twelve sheep. To my son Robert Bealfe a mare. To my son Richard Beale a calf. To my son John Beale a calf and a sheep. To my son Abraham Beale a calf. To my son Jeremye Beale a heifer. To Joane Haselden and to Thomasyn, my daughters, a heifer each. The residue of my goods to my wife Alyce, whom I make my executrix.

My will regarding my lands. To my wife Alice for life two acres of land purchased of John Patenden of Byddenden, with reversion to my sons and daughters in equal portions. Witnesses : John Haselden, Robert Colt- man, Androwe Daye, and Stephen Atcoke. Proved 11 April 1568, the executrix being dead, and administration granted to Robert Beale son of the deceased. (Archdeaconry of Canterbury, vol. 40, fo. 193.)

The Will of Jere:mie Beale of Warhorne, co. Kent, dated 6 October 1586, and proved 20 October 1586, mentions his wife Elizabeth and his daughter Jone, the latter to be brought up by his brother Richard Beale and his sister Joane Haselden. (Archdeaconry of Canterbury, vol. 46, fo. 331.)

The Will of Robert Beale of Frittenden in the County of Kent, 4 March 1610/11. To be buried in the churchyard of Biddenden. Kins- woman Margery Bosden. My wife Anne to be executrix. Her two sons Thomas Monck and William Monck and their uncle John Munck. My eldest son Thomas Beale. My youngest son Robert Beale. My five youngest children, all under fifteen years of age. Overseers : my eldest son Thomas Beale and my brother Richard's son John Beale. [Signed] The mark of Robte Beale. Witnesses : Richard Beale and Richard Tay- lor. Proved 27 April 1614 by Anne Beale, executrix. (Ai-chdeaconry of Canterbury, vol. 57, fo. 374.)

The Will of Thomas Beale of Biddenden in the County of Kent, "written w^th mine own hand," 26 May 1617. To mine elder daughter Elizabeth Post a chest that was her own mother's, to be delivered to her after the decease of her husband Richard Post. To Richard Post her son 10s., to be paid after the decease of his father Richard Post. To my younger daughter Sara £5 at age of twenty years or day of marriage, and if she die before marriage, 40s. to Richard Post son of my daughter, after his father's decease. To my daughter Sarah a little joined chest which was mine before I married and a pair of irons which was her "grand- domes," to be delivered after the death of Margaret my wife. To free-

Although this testator is called Thomas in the registered copy of his will, the registers of Biddenden show the burial of John Beale, householder, 14 Mar. 1567/8, and of the wife of John Beale, 19 Mar. 1567/8.

346 Genealogical Research in England [Oct.

bourne 10s., in recompense of agreement made between us in time past. All the rest of my goods, my debts paid and my body laid in the earth, I give to my wife Margaret and my son Thomas Beale, whom I make my executors. No witnesses. Proved by Margaret, widow and relict, and son Thomas Beale, the executors named. (Archdeaconry of Canterbury, vol. 58, fo. 51.)

The Will of John Beale of the Town and Port of Sandwich, grocer, 25 August 1623. To be buried in the church or churchyard of St. Peter's, Sandwich. To my daughters Elizabeth, Mary, and Katherine, £20 each at age of twenty years or marriage. To wife Elizabeth for life the house I dwell in, with reversion to son John. My sister Katherine Beale, widow of Abraham Beale. Wife Elizabeth residuary legatee and executrix. Witnesses : John Beale, William Halsnode, John Halsnode, and John Sherman. Proved 14 October 1623 by Elizabeth Beale, widow and ex- ecutrix. (Archdeaconry of Canterbury, vol. 63, fo. 303.)

Beale Entries in the Parish Registers and Transcripts op BiDDENDEN, CO. Kent, 1538-1635

1559 Thomas Beale householder buried 9 April.

1560 The wife of Thomas Bewald buried 6 December.

1562 Susanna base-born daughter of Thomas Beald christened 21 June. 15G5 Elizabeth daughter of Richard Beale christened 21 November. 1567 John Hasselden and Jone Beale married 1 December. 1567 John Beale householder buried 14 March [1567/8].

1567 The wife of John Beale buried 19 March [1567/8].

1568 William Beale and Alice Havsnode married 3 October.

1569 Jone daughter of William Beale christened 3 July. 1569 Thomas son of Robert Beale christened 7 August. 1569 The wife of Robert Beale buried 21 August.

1569 Robert Beale and Kattrin Williams married 21 January [1569/70]. 1571 Stephen son of William Beale christened 15 March [1571/2]. 1573 Abraham and Margaret son and daughter of William Beale chris- tened 15 October. 1573 Margaret daughter of William Beale buried 18 December. 1576 John son of William Beale christened 7 October.

1578 William son of William Beale christened 2 February [1578/9].

1579 John son of Richard Beale christened 17 January [1579/80]. 1581 Katherine daughter of William Beale christened 23 April.

1581 Richard son of Richard Beale christened 11 March [1581/2].

1582 Richard son of Richard Beale buried 6 June.

1583 Dorothy daughter of Richard Beale christened 4 August.

1584 Rachell daughter of John Beall christened 4 October. 1584 William Beall householder buried 2 December. 1586 Moyses son of John Beall christened 3 July.

1586 Moyses son of John Beall buried 18 December.

1586 Margaret daughter of Richard Beall christened 26 December.

1587 of John Beale christened 14 November.

1589 Henry son of Richard Beall christened 23 March [1689/90]. 1592 Thomas Beall and Jone Beall married 27 November. 1592 Alice wife of .John Beall buried 5 February [1592/3].

1592 John son of John Bell buried 27 February [1592/3].

1593 Richard son of Richard Beale christened 13 May.

1912] Genealogical Research in England 347

1593 Richard son of Thomas Beale christened 8 November.

1594 Elizabeth daughter of Thomas Beale christened 26 December. 1596 Catherine wife of Robert Beale of Frittenden buried 5 July. 1596 Robert son of Richard Beale christened 29 August.

1596 Robert son of Thomas Beale christened 5 December.

1596 Robert Beale and Agnes Muncke married 6 February [1596/7].

1597 Marye daughter of Robert Beale of Frittenden christened at the re-

quest of Mr. Hargrave the minister 19 February [1597/8].

1598 Thomas son of Richard Beale christened 22 January [1598/9].

1599 "Marche The xxv*'^ day was xpined Thomas the sonne off Thomas

Beale." 1599 Robert son of Richard Beale buried 26 April.

1601 John Beall and Joan Foster both single married 11 May.*

1602 Elias son of Robert Beale of Frittenden buried 4 December.

1603 John son of John Beale christened 30 October.

1603 Sara daughter of Thomas Beale christened 15 January [1603/4].

1604 " A pore old woman ye motherf off Thomas Beale a buried 11

March" [1604/5]. 1606 Thomas son of John Beale christened 15 September. 1606 Thomas son of Jolin Beale buried 16 September. 1609 Sarah daughter of John Beale christened 1 October.

1609 Sarah daughter of John Beale buried 29 October.

1610 Richard son of John Beale christened 20 January [1610/11]. 1610 Richard son of John Beale buried 31 January [1610/11]. 1612 Richard son of John Beale christened 17 January [1612/13]. 1612 Joane wife of John Beale buried 21 January [1612/13].

1612 Richard son of John Beale buried 6 February [1612/13].

1613 Robert Beale of Frittenden buried 22 January [1613/14].

1614 A daughter of Thomas Beall buried unbaptized 5 July.

1615 Robert son of Robert Beale of Frittenden buried 6 May.

1616 Henry Beale and Brigget Brissenden married 16 December.

1617 Elizabeth daughter of Henry Beale christened 19 October.

1617 Thomas Beall householder buried 13 January [1617/18].

1618 Richard son of John Beale christened 6 January [1618/19]. 1618 John Beale and Margarett Beale widow married 19 January

[1618/19]. 1620 William son of John Beale christened 26 November. 1622 Frances son of Henry Beale christened 17 November. 1622 Old widow Beale buried 27 December.

1622 Richard Beale singleman buried 20 January [1622/3].

1623 Francis son of John Beale christened 5 April.

1623 Francis son of John Beale buried 2 February [1623/4].

1624 Francis son of Henry Beale buried 21 April.

1624 Thomas son of John Beale christened 12 December.

1624 Robert son of Beniamine Beale christened 9 January [1624/5].

1 625 Francis son of Henry Beale christened 3 April.

1626 John son of Henry Beale christened 11 June. 1626 Edward son of John Beale christened 28 October.

* This Joan Foster was aunt of Hopestill Foster of Dorchester, Mass. E. F.

t This doubtless refers to Thomas Beale's mother-in-law, Mrs. Alice (Hasnode) Beale, widow of William Beale (3), who probably made her home with her eldest daughter Joane after the latter's marriage to her cousin Thomas Beale (8). J. Gard- ner Bartlett.

348 Genealogical Research in England [Oct.

1628 Thomas son of Beniamine Beale christened 20 January [1627/8].

1628 A child of John Beale buried unbaptized 18 December.

1629 Susan daughter of Henry Beale christened 17 May.

1 629 Elizabeth daughter of John Beale christened 28 November. 1631 Widow Beale senior buried 20 March [1631/2].

[On the foregoing wills and entries the following Beale pedigree is based :

1. Robert Bealde, of Biddenden, co. Kent, the testator of 1465,

died probably soon after the date of his will, 17 Apr. 1465. He married

Margaret , who was probably the testator of 1487, and who died

between 6 Oct. and 10 Dec. 1487. Children :

i. Henry.

ii. John, b. after 1445.

iii. Egbert, b. after 1445.

iv. Joan, b. after 1448.

V. Agnes, b. after 1448.

vi. Stephen.

vii. Edmund.

2. Thomas* Beale, of Biddenden, the testator of 1567/8, who was born probably about 1515, and married Alice , was prob- ably a grandson of one of the sons of the above-mentioned Robert Bealde (1). Children :

3.

i.

William, b. probably about 1543.

4.

ii.

Robert.

iii.

JoANE, m. 1. Dec. 1567 John Hassklden;

living in 1586.

5.

iv.

Richard.

V.

Thomasine.

6.

vi.

John.

vii.

Abraham.

7.

viii

. Jeremy.

3. William Beale, of Biddenden, was born about 1543, and was bur-

ied at Biddenden 2 Dec. 1584. No will of his has been found. He married 3 Oct. 1568 Alice Hasnode. Children, baptized at Biddenden :

i. JoNE, bapt. 3 July 1569; m. at Biddenden 27 Nov. 1592 her cousin

Thomas Be.^e (8). ii. Stephen, bapt. 15 Mar. 1571/2. iii. Abraham, bapt. 15 Oct. 1573. iv. Margaret, twin with Abraham, bapt. 15 Oct. 1573; bur. 18 Dec.

1573. V. John, bapt. 7 Oct. 1576 ; perhaps the testator of Sandwich, 1623. vi. WiLLLiM, bapt. 2 Feb. 1578/9. vii. Katherine, bapt. 23 Apr. 1581.

4. Robert Beale was born probably about 1545, and lived at Bidden-

den and also at Frittenden, records of him being found in both of these parishes. As the testator of 1610/11 he calls himself of Frittenden, but he was buried at Biddenden 22 Jan. 1613/14. His first wife, name unknown, whom he married about 1568, was buried 21 Aug. 1569. He married secondly, 21 Jan. 1569/70, Kather- ine Williams, who was buried 5 July 1596, by whom he pro- bably had no issue. He married thirdly, 6 Feb. 1596/7, Agnes

* Or perhaps John. See foot-note, p. 345.

1912] Genealogical Research in England 349

or Anne Muncke, a widow, who survived him ; she was probably widow of Simon Muncke, of Biddenden, who married Anne Moone by license dated 29 Dec. 1590. Child by first wife :

8. i. Thomas, bapt. at Biddenden 7 Aug. 1569.

Children by third wife :

ii. Mary, bapt. at Biddenden 19 Feb. 1597/8 ; m., by license dated 5 Oct. 1619, William Levendell of Halden.

ill. Elias, b. probably in 1600 ; bur. at Biddenden 4 Dec: 1602.

iv. Thomasine, bapt. at Frittenden 19 Sept. 1602.

V. Benjamin (perhaps).

vi. Anne, b. about 1606. On 10 June 1626 a license for marriage at St. Margaret's, Canterbury, was issued to Daniel Everden, of Beuen- den, husbandman, a bachelor, aged about 24, and Ann Beale, of Smarden, virgin, aged about 21, whose mother Ann Beale consents, as is testified by her brother-in-law [half-brother] Thomas Moncke, of Smarden.

vii. EoBEKT, bapt. at Frittenden 19 Aug. 1610; bur. at Biddenden 6 May 1615.

5. Richard Beale, of Biddenden, was born probably about 1550. The

only records which we have of him are those of the baptisms and burials of his children.

Children, baptized at Biddenden :

9. i. John, bapt. 17 Jan. 1579/80.

ii. Richard, bapt. 11 Mar. 1581/2; bur. 6 June 1582.

iii. Dorothy, bapt. 4 Aug. 1683.

iv. Margaret, bapt. 26 Dec. 1586.

v. Henry, bapt. 23 Mar. 1589/90; m. at Biddenden 16 Dec. 1616

Bridget Brissenden, and had Elizabeth^ Francis, John, and Susan.

According to his marriage license he was a clothier. vi. Richard, bapt. 13 May 1598 ; bur. 20 Jan. 1622/3, num. vii. Robert, bapt. 29 Aug. 1596 ; bur. 26 Apr. 1599. viii. Thomas, bapt. 22 Jan. 1598/9.

6. John Beale, of Biddenden, was born probably about 1555, and mar-

ried about 1583 Alice , who was buried at Biddenden 5

Feb. 1592/3.

Children, baptized at Biddenden :

i. Rachel, bapt. 4 Aug. 1584. ii. Moses, bapt. 3 July 1586 ; bur. 18 Dec. 1586.

iii. A child, bapt. 14 Nov. 1587, probably the sou John who was bur. 27 Feb. 1592/3.

7. Jerejiy Beale, of Warhorne, co. Kent, died between 6 and 20 Oct.

1586. He married Elizabeth , who survived him. It is

doubtful if she was the mother of his child, as he stated in his will that his brother Richard and sister Joane Haselden were to have the bringing up of his daughter. ChHd:

i. JOANE.

8. Thomas Beale, of Biddenden, the testator of 1617, was baptized

there 7 Aug. 1569, and was buried there 13 Jan. 1617/18. He married first at Biddenden, 27 Nov. 1592, his cousin Joane Bealej daughter of William (3) and Alice (Hasnode) Beale, w^ho was bap- tized at Biddenden 3 July 1569, and died after Oct. 1603. He

350 Genealogical Research in England [Oct.

married secondly, before 1614, Margaret , who married

secondly, probably as his third wife, 19 Jan. 1618/19, John Be ale (9), of Biddenden, her first husband's cousin. Children by first wife, baptized at Biddenden :

i. EiCHARD, bapt. 8 Nov. 1593 ; probably d. young, as he is not men- tioned in his father's will.

ii. Elizabeth, bapt. 26 Dec. 1594 ; m. Eichard Post ; among their chil- dren were Bichard, b. not later than May 1617, who settled at Wo- burn, Mass., and Thomas, who settled at Cambridge, Mass.

iii. Egbert, bapt. 5 Dec. 1596 ; probably d. young, as he is not mentioned in his father's will. 10. iv. Thomas, bapt. 25 Mar. 1599 ; emigrated to New England.

V. Sarah, bapt. 15 Jan. 1603/4; emigrated to New England, being probably the Sarah Beale who came in the James in June 1635, aged 28, the lady being favored three years in the statement of age; m. at Woburn, Mass., 10 Aug. 1649, as his second wife, Ed- ward Winn; d. at Woburn 15 Mar. 1679/80, without issue.

Child by second wife, born at Biddenden : vi. A daughter, bur. unbapt. 5 July 1614.

9. John Beale, of Biddenden, a clothier, was baptized 17 Jan. 1579/80, and was living there as late as 1629. He married first at Bidden- den, 11 May 1601, Joan Foster, daughter of Thomas and Dorothy (Austin) Foster of Biddenden. She was baptized there 1 Mar. 1584/5, was an aunt of Hopestill Foster, of Dorchester, Mass., and was buried at Biddenden 21 Jan. 1612/13. John Beale married secondly at St. Mary Bredman's, Canterbury, by license dated 1 Dec. 1615, Alice Tucker, both groom and bride being of Bidden- den. He married thirdly at Biddenden, 19 Jan. 1618/19, Mar- garet Beale, widow of his cousin Thomas Beale (8). Children by first wife, baptized at Biddenden :

i. John, bapt. 30 Oct. 1603. On 28 Sept. 1636 a license for marriage at Lenham was issued to John Beale, of Biddenden, clothier, a bachelor, aged about 33, and Fridswith Eeader, of Bredgar, vir- gin, aged about 24. Bondsman, Henry Beale, of Biddenden, cloth- ier [his uncle] .

ii. Thomas, bapt. 15 Sept. 1606; bur. 16 Sept. 1606.

iii. Sarah, bapt. 1 Oct. 1609; bur. 29 Oct. 1609.

iv. Eichard, bapt. 20 Jan. 1610/11 ; bur. 31 Jan. 1610/11.

v. Eichard, bapt. 17 Jan. 1612/13 ; bur. 6 Feb. 1612/13.

Child by second wife, baptized at Biddenden : vi. Eichard, bapt. 6 Jan. 1618/19.

Children, by third wife, baptized at Biddenden :

vii. William, bapt. 26 Nov. 1620.

viii. Francis, bapt. 5 Apr. 1623 ; bur. 2 Feb. 1623/4.

ix. Thomas, bapt. 12 Dec. 1624.

X. Edward, bapt. 28 Oct. 1626.

xi. A CHILD, bur. unbapt. 18 Dec. 1628.

xii. Elizabeth, bapt. 22 Nov. 1629.

10. Thomas Beale was baptized at Biddenden, co. Kent, 25 Mar. 1599, and emigrated to New England as early as 1634, when he appears as a proprietor of Cambridge, Mass. There he settled permanently, was admitted freeman 8 Dec. 1636, held several town offices, and died 7 Sept. 1661. In his will, dated 24 Aug. 1661, he states that he is about 63 years old, and mentions his wife Sarah, his sister

1912] Genealogical Research in England 351

Sarali Wenn,* his cousin [nephew] Richard Post, and several friends. He evidently left no children.

He married in England before 1634 Sarah , whose will,

dated 29 June 1677, and proved 1 Apr. 1679, mentions kinsmen Henry and Richard Frencham [a Biddenden family name], cousin [husband's nephew] Thomas Post and his daughter Elizabeth, sis- ter [m-law Sarah] Wing [Winn], and various friends.

The names of other Beale emigrants to New England are found in the Kentish branches of the family, Abraham, Benjamin, Robert, Edmund, John, and William being names of common occurrence in the Biddenden branch, and Roger, Nathaniel and Joshua in the Cranbrook branch. There was another branch at Graveney, and a very ancient armigerous one at Maidstone. Perhaps from the latter descended the Norfolk branch which furnished the emigrants to Hingham, Mass. The will of Richard Beale, of Cranbrook, mentions brothers living in Suffolk, a county adjoining Nor- folk.—E. F.]

[The Court Files of Middlesex County, Mass., contain a document which affords additional confirmation to the connections between the Posts, Beales, and Winns, as set forth above. On 1 Apr. 1679 Thomas Post petitioned for an allowance from the estate of Mrs. Sarah Beale, of Cambridge, stat- ing that his uncle Thomas Beale sent for him out of his native country, but on arriving at Cambridge he found that his uncle had died and that the latter's widow, his aunt, was a weak invalid; whereupon the petitioner and his wife and daughter cared for her for a long time, and at her request the petitioner went to Woburn to entreat his aunt Winn to come to her, the said Mrs. Beale, etc.

Information derived from various sources in regard to the brothers Rich- ard and Thomas Post may be summarized as follows :

Richard^ Post, son of Richard and Elizabeth (Beale) Post, appeared at Woburn, Mass., as early as 1645, when he was assessed on a rate list, and in 1648 he received a grant of a meadow lot there. In 1672 he was taxed in a rate for the second meeting-house of Woburn. Soon after this date he removed to Mendon, Mass., where he was killed by the Indians in an attack on that town 14 July 1675, during King Philip's War.

He married first at Woburn, 27 Feb. 1649/50, Susanna Sutton, by whom it is not known that he had issue. He married secondly at Woburn, 18 Nov. 1662, Mary^ Tyler, born about 1643, daughter of Job^ and Mary Tyler of Andover, Roxbury, and Mendon, Mass. She married secondly, as his second wife, 1 Mar. 1677/8, John'^ Bridges of Andover, Mass. Children by second wife, born at Woburn :

i. Mary,'* b. 29 Sept. 1664 ; living unmarried at Eowley, Mass., in 1692, when she was tried and condemned for witchcraft, but was later reprieved and released.

ii. Joanna, b. 13 Sept. 1666.

iii. John, b. 14 Apr. 1669; resided at Mendon, where he died, Ms will being proved in 1759.

Thomas^ Post, younger brother of Richard,^ came to New England be- tween 1661 and 1669 and settled at Cambridge, Mass., where he died between 28 Mar. and 7 Apr. 1691. In his will he names as his heirs at law : daughter Rebecca Post, dwelling near Gravesend [co. Kent], England,

* Not Penn, as given in Pope's Pioneers of Massachusetts.

352 Genealogical Research in England [Oct.

grandson Thomas Post, and grandson John Satle [Sawtell]. The name of his wife has not been discovered. Chihlren :

i. A SON,' name unknown, b. in England about 1645-1G50, father of Thomas Post who inherited his grandfatlier's house in Cambridge, Mass., part of whicli he sold to Thomas Moore in 1698.

ii. Rebecca, living at Gravesend, England, in 1691.

iii. Elizabeth, named in her great-aunt's will; m. John' Sawtell {Richard})^ of Cambridge, Mass. They had a sou John^^ named in the will of his grandfather Thomas^ Post, who d. young. John'* Sawtell m. (2) Anna , who survived him.

As a result of the connection with the Beale family it seems evident that the ancestry of Richard Post, father of Richard Post, of Woburn, Mass., and of Thomas Post, of Cambridge, Mass.; should be sought in the Weald of Kent.

J. Gardner Bartlett.]

NORTHEND

The Will of Jeremiah Northend of Little Weeton in the parish of Rowley, co. York, gent., being very aged, 12 April 1702. Whereas the greater part of my real estate was so settled at my marriage that it will descend upon my eldest son Robert Northend, I therefore do confirm the said settlement and leave the same to descend accordingly. Whereas the greater part of the estate of my late wife Elizabeth Northend is so settled that it will after my decease come to my second son Raljjh Northend, I do therefore coulirm the same. Whereas I have surrendered, according to the custom of the manor of Howden, one cottage with one croft adjoining, and three oxgangs and a half of arable land called Socklow, lying in the fields of Walkiugton in the said county, to the use of such persons as shall be decided hy my last will, and have surrendered to the Manor of the Provest Fee in Walkiugton three oxgangs of arable land called Northfield, lying in the fields of Walkiugton, to the like use, I give the said several lands and tenements above mentioned to my son Ralph Northend, and also my close called Northgate close and three acres of arable land in Walking- ton to my son Ralph. All my goods and chattels, plate, rings, and other my personal estate to my dear and loving sons Robert Northend and Ralph . Northend, whom I make sole executors. [Signed] Jeremiah Northend. [Seal bearing seven stars.] Witnesses : Francis Hawker, Mary Scaley [her mark], andChr: Northend. Entered 15 May 1702, Robert Northend of Little Weighton, Ralph Northend of the same, yeoman, and Thomas Buntor of Cottingham being bound in £1000, 23 April 1702. (Exchequer and Prerogative Court of York, Original Will, 1702.)

The following is from the Registers of Rowley, co. York : " Mr. Jere- miah Northend dyed April 12, 1702; he went with Mr Rogers in to America when about twelve years old and staid there about nine years."

[Jeremiah Northend became an employee in New England of Mr. Wil- liam Bellingham, who left him a bequest by will in 1650, after he had re- turned to England, if the entry in the Registers of Rowley, co. York, is correct. Ezekiel Northend, of Rowley, Mass., was probably a cousin of Jeremiah. E. F.]

Veasie

Bond dated 4 May 1633. Henry Newbon of Caldecott, co. Rutland, husbandman, and William Flamsted of Rothwell, co. Northampton, are

1912] Genealogical Research in England 353

bound in £100, the condition of the bond being that the said Henry New- bon, administrator of the goods and chattels of Richard Veset of Gumley, CO. Leicester, labourer, deceased, should well and truly administer the same and file an inventory before the feast of Pentecost next ensuing. (Archdeaconry of Leicester, Administrations, 1633, no. 13, filed bond.)

["3 (11) 1649 W"^ Veasie of braintre constituted Henry Newbar of Calcot in the Count of Rutland & Eliz. Veasie his Atf^. to enter and take possession of certain house & land in Gumley in Count Leicester now in possession of Edward Wallis, & to sue implead &c as also to recover his household goods rent &c of the sP- Wallis. Dated 2 (11) 1649." (Aspin- wall Notarial Records, p. 274.) This William Veasie was in all proba- bility a son of Richard Veasie, and his attorneys were the administrator of his father's estate and a relative, probably his mother or sister.

William Veasie was freeman of Braintree 10 May 1643, married Ellinor

, and had children, Hannah, William, Solomon, Elizabeth, Samuel,

Ellen, Abigail, Mehitabel, and Mercy. He died 16 June 1681, aged 65, and 8 July 1683 his widow married John French. She probably died be- fore tliis second husband, as she is not mentioned in the division of his estate in 1692.— E. F.]

Meede-Lewis The Will of Stephin Meede of the parish of Tenterden [co. Kent], 15 March 1540/41. To be buried in the churchyard of Tenterden. To the blessed sacrament for my tythes forgotten 6d. To the maintenance of Jesus mass in the church of Tenterden 2s. To each godchild 4(L To Thomas Hernden, William Glover, and Thomas Baker 8d. each. To my servants John Brokman, William Chester, Stephen, and Peter 12d. each. To Thomas Hasylden 6d. To Ann Fowle a cow. To my sister Wylcoke 6s. 8d. At my outbearing there shall be distributed 26s. 8d., and at my years mind 6s. 8d. To my sons John Meede, James Meede, and William Meede £20 each, to be paid at the age of twenty years. To each of my daughters, Elizabeth Meede and Alyce Meed, £13 6s. 8d,, at age of twenty years or day of marriage. If my wife Johane be with child, said child tO be provided for as the rest of my childi-en. My brother Robert Meede to have £40 he should have by his father's will and bequest. The residue of my goods to my wife, whom I make executrix. My father-in-law Edward Phelype to be overseer. Witnesses : Edward Felyppe, John Woode, Thomas Blachynden, Wyllyam Rabyns, Robert Goodale, Roger Marbyll, and Thomas Hoggs. Proved 7 June 1541 by the executrix named. (Arch- deaconry of Canterbury, vol. 22, fo. 2.)

The Will of John Meede of Tenterden, tanner, 2 May 1569. To the poor people at my burial 5s. My executrix shall discharge my brother James Meede of such bond as he standeth bound with me to Mr Hales for so much money as I have received of the profits of Christopher Stace's land. I make Anne my wife executrix, and she shall redeem my housing and land late mortgaged to John Sampson of Peasemershe, and then sell them by the advice of James Meede and Goodman Marden the elder, and the money to be used to pay my bonds and debts. The residue of my goods I give to my children to be equally divided and paid to them at their ages of one and twenty years. I give to my wife 100 marks on condition that she discharge the bond that I stand bound for to John Whytefelde. My brother James Meede shall have the letting and receipt of such land as I

354 Genealogical Research in England [Oct.

have heretofore had of mine uncle Woods. Witnesses ; John Austen, Wyllyam Henden, Wyllyam Harden the younger, George Blashynden, William Woodman, and John Bigge. No record of probate. (Arch- deaconry of Canterbury, vol. 40, fo. 314.)

Meed and Lewis Entries in the Parish Registers of Tenter- den, CO. Kent, 1544-1638

Baptisms 1561 Steven son of John Meed 4 April. 1565 John son of John Meed 31 May. 1570 Elizabeth daughter of James Meed 19 March [1570/71].

1572 James son of James Meede 29 June. 1574 James son of James Meede 12 September. 1580 Alice daughter of James Meede 19 December.

1582 John and Annah children of James Meede 25 November. 1586 Alice daughter of James Meede 14 August.

1590 Steven son of James Meede 12 July.

1601 Thomas and Sarah children of James Meede Junior 28 March.

1602 James son of James Meede Junior 14 November. 1605 Thomas son of James Meede the younger 9 June.

1610 Marie daughter of Jeames Meed the younger 24 February [1610/

11].

1611 Mary daughter of James Meed Junior 1 September.

1611 " Sarah Meed dawght to James Meed young' bapt ye xxix*^ day

of Nouem." 1613 Sarah daughter of Steven Meed 20 February [1618/14].

1618 Sara daughter of Steven Meed 6 April.

1619 James son of James Meede 26 December.

1626 Elizabeth daughter of George Meed 10 December. 1628 James son of George Meed 15 June.

1630 George son of George Meed 16 May. 1634 Richard son of George Meade 27 April.

Marriages

1548 Clemens Stace and Elizabeth Meede 30 July.

1559 John Meede and Anne Woodwar 10 February [1559/60].

1568 James Mede and Repentance Whitton 31 January [1568/9].

1591 Thomas Bracie and Elizabeth Meede 13 October. 1609 Richard Arthur and Annah Meed 6 November. 1618 James Meede and Ann Copin 6 December.

1631 " John Lewis & Sarah Meed were both of this parish & married the

first of March" [1631/2].

Burials 1545 Robert Mede which dwelleth with Baily of Lith [PHythe, i.e., Small-

hythe] 1 February [1545/6]. 1548 William Meede puer dwelling with Robert Foche 13 June. 1563 Jolin son of John Meede 27 September.

1569 John Meed 8 July.

1573 James son of James Meede 27 March.

1576 James Meede had a son buried unbaptized 27 September.

1578 James Meed had a daughter buried unbaptized 19 January [1578/9].

1579 James Meed had a daughter buried unbaptized 4 November.

1912] Genealogical Research in England 355

1581 Alice Meed 4 October.

1589 Alice daughter of James Meede 7 January [1589/90].

1601 Thomas and Sarah Meed son and daughter of James Meede Junior

2 April. 1612 Patience wife of James Meed the elder 13 May. 1612 James son of James Meede Junior 20 June. 1614 Sarah daughter of Stephen Meed 1 April. 1617 Jams Meede 9 May. 1619 James Meede 8 November.

1619 James son of James Meede 6 January [1619/20]. 1629 Marie Lewis 1 April. 1629 Thomas Lewis 4 April.

[From the foregoing wills and entries the following pedigree has been compiled :

1. Meed died before 1540/41.

Children :

2. i. Stephen, b. probably about 1500.

ii. Egbert, mentioned iu his brother's will; bur. at Tenterden 1 Feb.

1545/6. lii. A DAUGHTER, m. Wylcok ; mentioned in her brother Stephen's

will.

2. Stephen Meed, of Tenterden, co. Kent, the testator of 1540/41, was

born probably about 1500, and died between 15 March 1540/41 and 7 June 1541. He married Johane , who was perhaps daugh- ter of Edward Phelype. His children were all young when he died. Children :

i. Elizabeth, b. probably about 1530; m. at Tenterden 30 July 1548 Clemens Stage.

3. ii. John, b. probably about 1532. iii. Alice.

4. iv. James, b. probably about 1535.

V. "William, bur. at Tenterden 13 June 1648, being described as " puer " [a boy under 17],

3. John Meed, of Tenterden, a tanner, the testator of 1569, was born

probably about 1532, and was buried at Tenterden 8 July 1569. He married there 10 Feb. 1559/60 Anne Woodwar, who survived him.

Children :

i. Steven, bapt. at Tenterden 4 Apr. 1561.

ii. John, b. in 1563 ; bur. at Tenterden 27 Sept. 1563.

iii. John, bapt. at Tenterden 31 JMay 1565.

4. James Meed, of Tenterden, was born probably about 1535 and was

buried at Tenterden 9 May 1617. He married there 31 Jan. 1568/9 Repentance Whitton. " Patience," wife of James Meed the elder, was buried at Tenterden 13 May 1612.

Children, baptized at Tenterden : i. Elizabeth, bapt. 19 Mar. 1570/71; m. at Tenterden 13 Oct. 1591

Thomas Bracie. ii Jajvies, bapt. 29 June 1572 ; bur. at Tenterden 27 Mar. 1573.

5. iii. James, bapt. 12 Sept. 1574.

iv. A son, bur. unbapt. at Tenterden 27 Sept. 1576. -V. A daughter, bur. unbapt. at Tenterden 19 Jan. 1578/9. vi. A daughter, bur. unbapt. at Tenterden 4 Nov. 1579.

VOL. LXVI. 23

356 Genealogical Research in England [Oct.

vii. Alice, bapt. 19 Dec. 1580; bur. at Tenterden 4 Oct. 1581.

viii. John, bapt. 25 Nov. 1582.

ix. Anna, twin with John, bapt. 25 Nov. 1582 ; m. at Tenterden 6 Nov. 1609 Richard Arthur.

X. Alice, bapt. 14 Aug. 1586; bur. at Tenterden 7 Jan. 1589/90.

xi. Steven, bapt. 12 July 1590 ; a butcher of Tenterden ; m. at Ashford, by license dated 29 July 1612, Sarah Henley, and had at Tenter- den Sarah, bapt. 20 Feb. 1613/14, bur. 1 Apr. 1614, and Sarah, bftpt. 6 Apr. 1618.

5. James Meed, Junior, of Tenterden, was baptized there 12 Sept. 1574, and was buried there 8 Nov. 1619. The name of his first wife, whom he married about 1 600, and the date of her death are unknown, although she died after Nov. 1612. He married secondly at Ten- terden, 6 Dec. 1618, Ann Copin.

Children by first wife, baptized at Tenterden : i. Thomas, bapt. 28 Mar. 1601 ; bur. at Tenterden 2 Apr. 1601. ii. Sarah, twun with Thomas, bapt. 28 Mar. 1601 ; bur. at Tenterden 2

Apr. 1601. iii. James, bapt. 14 Nov. 1602 ; bur. at Tenterden 20 June 1612. iv. .Thomas, bapt. 9 June 1605. T. Mary, bapt. 24 Feb. 1610; d. young, vi. Mary, bapt. 1 Sept. 1611.

vii. Sarah, bapt. 29 Nov. 1612; married at Tenterden 1 Mar. 1631/2, by license dated 21 Feb. 1631/2, John Lewis, a butcher of that place. They sailed for New England in March 1634/5, and settled at Sci- tuate, Mass. He became freeman of Plymouth Colony 7 Feb. 1637/8, and later moved to Boston, where was bapt. " Sarah of

Lewis of Situate 5 day 11 mo. 1650," and where his wife

died 12 July 1657. He married (2), 22 Nov. 1659, Alice Bishop, widow of Nathaniel, by whom he had Samuel, Joseph, and Benoni. No clue as to his parentage has been obtained. Deaue in his His- tory of Scituate says that he was a brother of George Lewis, who was of East Greenwich in Kent, a place ou the Thames near Lon- don. He certainly was not a native of Tenterden, but probably came to live there for business reasons.

Child by second wife : viii. James, bapt. at Tenterden 26 Dec. 1619 ; buried there 6 Jan. 1619/20.

E. F.]

House The Nuncupative Will of John House, Clarke, parson of Eastwell [co. Kent], made a week before his death, which was 30 August 1630. To my wife Alice all my goods, and I make her my sole executrix. Witnesses : Elizabeth Champion, one of the testator's daughters, Drusilla Howes, and Mris Joane Wallis. Proved 8 September 1630 by the executrix named. (Consistory Court of Canterbury, vol. 49, fo. 306.)

House Entries in the Bishop's Transcripts of Eastwell,

CO. Kent 1603 John son of John Howse bapt. 19 June. [Transcript signed by John Howse as rector, the earliest transcript bearing his signature.] 160-5 Priseilla daughter of John Howse bapt. 25 August. 1607 Thomas son of John Howse bapt. 21 August. 1610 " Sam : son of John Howes bap 10 June." 1612 Henrie son of John Howse bapt. 28 June. 1618 Priseilla daughter of John Howse buried 28 November.

1912] Genealogical Research in England 357

1-623 John Howse of Leneham and Marye Osborne of Ashforde was mar- ried here by license 18 September. Canterbury Marriage License. John House, of Lenham, saddler, bachelor, about 21, at his own government, and Mary Osborne, of Ashford, maiden, about 20, daughter of Edward Osborne late of the same place, yeoman, de- ceased, and now under the government of her mother, Osborne of

the same place, widow, who consents. To be married at Eastwell by reason that Mr. John House [rector and] parson there, father of the said John House, intendeth to give them their wedding dinner. Dated 18 September 1623.

" 20 (5) 1649 Samuel Howse of Scituat Shipwright did constitut &c : Tho : Tarte of the same Merch^. his true and lawful Atf, granting him full power &c : to aske &c : of the Exec &c of the last will & test of Thomas House late of Lond : Watchmaker, all such legacies as due unto the childr of the said appearr by vertue of the s*^ last will, & of the receipt to give acquittance, also to compound & agree, & to appeare before all Lords &c : in any court &c : there to doe say sue &c : & generally to do &c : w*** power to substitut &c : ratifying irrevocably &c : " ( Aspiuwall Nota- rial Records, pp. 224-5.) The will of this Thomas House has not been found in the probate courts having jurisdiction over London, and therefore his relationship to Samuel House the emigrant is uncertain ; possibly he was his elder brother.

[It is evident that Rev. John Howse had older children, who were born before he settled at Eastwell, and among them was a daughter Hannah. On 10 Oct. 1610 a license was issued for the marriage at Eastwell of John Lothropp, M.A., curate of Egerton, and Hannah Howse, of Eastwell, virgin. Their eldest son, Thomas Lothrop, was baptized at Eastwell 21 Feb. 1612/13. This clergyman was Rev. John Lothrop later of Scituate and Barnstable in New England.

Samuel Howse, or House, brother of Hannah, was baptized 10 June 1610, and came to New England in 1634, probably with his brother-in-law. Rev. John Lothrop. He settled at Scituate, where he married late in 1635 Elizabeth Hammond, who was born in England about 1619, daughter of William and Elizabeth (Paine) Hammond of Watertown, Mass. Their eldest child, Elizabeth House, was baptized at Scituate 23 Oct. 1636. In Lothrop 's Scituate Church Records appears this entry : " Elizabeth Hammon my Sister having a dismission from the church at Watertowne was joyned Ajaril 14, 1636." Although here mentioned by her maiden name, this Elizabeth Hammond had certainly been married before this date to Samuel House, and she was called "my sister" by Lothrop clearly because she was the wife of Samuel House, whose sister, Hannah House, had been Lothrop's fii-st wife.

In October 1639 Rev. John Lothrop and part of his Scituate parishioners, including his brother-in-law Samuel House, or Howes, removed to Barn- stable.

In 1639 a Thomas Howes, or House, appears as a proprietor of Yar- mouth, settling in that part of the town now North Dennis, less than five miles from the old Barnstable meeting house. He was a man of good ed- ucation and estate, served several years as deputy, and died in October

1665. He married in England about 1630 Mary , who survived

him and became the fourth wife of Gov. Thomas Prence. (See Register, vol. 59, p. 217.) His children, born in England, were : Joseph, born

358 Genealogical Research in England [Oct,

about 1631, Thomas, born about 1634, and Jeremiah, born about 1637. It seems possible that this Thomas Howes, of Yarmouth, may have been identical with the Thomas Howse who was baptized at Eastwell, co. Kent, 21 Aug. 1607, a son of Rev. John Howse, and therefore an elder brother of Samuel Howse of Scituate and Barnstable in New England.

J. Gardner Bartlett.]

Miscellaneous Wills The following brief extracts from Kentish wills mention legatees who are beyond the seas or otherwise absent from home :

The Will of John Toplife of Hedcorne, co. Kent, 20 June 1639. My lands in Hedcorne to my cousin Stephen Toplife, son of my brother Henrie Toplife, " provided that whereas there is one John Toplife gone beyond the Seas for his preferment, if he return to England the said Stephen shall pay his said brother John Tojilife 40s. per year for life." To godson John Toplife, son of Steven Toplife of Biddenden. Proved 7 September 1639. (Archdeaconry of Canterbury, v©l. 70, fo. 116.)

The Will of Matthew Owtred of Tenterden, co. Kent, yeoman, 24 December 12 Charles I [1636]. " To William Outred my youngest sonne if he bee alive and shall come to receive and demand it within one yeare of my decease, the sum of £10." All residue to John Outred my eldest son, and he to be executor. Proved 8 February 1636/7. (Archdeaconry of Canterbury, vol. 70, fo. 242.)

The Will of Robert Andrewe of Chilham, co. Kent, miller, 30 No- vember 1638. To my brother George Andre we the £5 which I do now sue Anne Witham for, if it be recovered and if he return unto the kingdom of England within seven years ; if he do not return, said £5 if recovered to be divided between my two sisters. Proved 4 March 1638/9. (Arch- deaconry of Canterbury, vol. 70, fo. 408.)

The Will of Thomas Kempe of Cranbrook, co. Kent, cordwainer, 30 December 1 638. " To my brother John Kempe and my sister Joane Kempe, if they bee liveing, twelve pence apeece if they come to demande it of my executrix." All residue to my wife Ann, who is to be sole ex- ecutrix. Proved 27 February 1638/9. (Archdeaconry of Canterbury, vol. 70, fo. 607.)

The Will of Edward Posse of Cranebrook, co. Kent, 19 November 1638. " Item I appoint my executor to pay unto James Holden the sum of fifty pounds w^'^in twelve monthes after my decease, to be conveyed by him to new Ingland w* all convenient speede, to Mr. Thomas Ruck who formerly lined in Cranebrooke & to John Stow y* formerly lined in Bid- denden, to be giuen by them or by one of them if they bee not both liuinge to the beuefitt of the plantation there." Proved 1639. (Archdea- conry of Canterbury, vol. 70, fo. 614.)

[Of the persons mentioned in the foregoing will, James Holden is doubt- less the person of that name who, together with Thomas Lamb and Thomas Bigg, was addressed in a letter dated 11 Jan. 1648/9, which was sent to England by Thomas, Nathaniel, and Samuel Stow, of Roxbury, Mass., sons of the John Stow who is mentioned in the said will, in relation to legacies left to th-em by their uncles John and Smallhope Bigg, of Craa- brook. (Aspinwali Notarial Records, pp. 185-6.) Although Thomas

1912] Journal of Elder Phinehas Pillshury 359

Ruck was a native of Cranbrook, where his ancestors had long resided, he had lived for some time at Maldon, co. Essex, immediately before his emigra- tion to New England in 1638. (Lechford's Note Book, pp. 118 and 138.)

J. Gardner Bartlett.]

The Nuncupative Will of John Jackson of Ashford, co. Kent, undated, left the residue of his estate to his two brothers if they come to demand it, but if they come not, then said residue to Thomas Ford of Lidd, his ex- ecutor. Proved 9 January 1634/5. (Archdeaconry of Canterbury, vol. 69, fo. 294.)

[To be continued]

EXTEACTS FROM THE JOUENAL OF ELDER

PHINEHAS PILLSBURY OF

NOBLEBORO, ME.

From a copy in possession of this Society [Concluded from page 281]

[53] Frid. 15 (July, 1808) . . we then rode to a Mr. Chase's & heard Mr. S. Sewell pr. his aged Mother's funeral ser. . . . Mon, 18. (July, 1808) I was called to pr. the funeral ser. of Mr. John Clark's child . . .

[54] Wed. 14 (Sept. 1808) rode to Mr. Stephen Hodgdon to marry his sister Nancy to Mr. Robert Egerton. . . .

[55] Thur. 13 (Octo. 1808) . . I was called to attend a funeral in Newcastle 'of Mr. Wm. Hopkin's little son in 2*^ year . . .

[56] Nov. 1 (1808) I was called to the funeral ser. of Mr. Wm. Kean's child - . . Thur. 3. (Nov. 1808) Maj. Perkins & wife offered themselves for Bap. and were received by the Chh. . . .

[58] Thurs. 29 (Dec. 1808) we rode to Mr. John Hall's & I married his daughter Mary to Mr. James Hall . . .

[59] Tuesd. 7. (Feb. 1809) . . I was cal. to pr. Old Mr. Teague's funeral ser. . - . Thur. 16 (Feb. 1809) . . I married Mr. Nath. Chap, to sister Hannah Oliver at her Father's.

[60] Tuesd. 21 (Feb. 1809) I pr. Mr. David Genthener's funeral ser. . . .

[61] Tuesd. 21 (March 1809) I rode to Br. Perkin's & pr. a fu. ser. on the of his little babe 14 months old. . . . Lord 26 (March 1809) . . I mar. lAx. Eph. Hall to Miss Abigail Hussey at her Father's Abner Hussey. . . ,

360 Journal of Elder Phinehas Pillsbury [Oct.

[62]

Lord 14 (May 1809) We had a Son born . . . Mond. 26 (May 1809) pr. the funal ser. of Capt. J. Winslow's wife . . . Thur. 29. pr. the Widow Barstow's funeral ser. . . .

[63]

Sat. 28 (July 1809) pr. Mrs. Brown's funeral ser. . . .

[65]

Lord 15 (Octo. 1809) . . went to Mr. Peter Sidlinger's to marry his dang, Han. to Mr. Sam. Oliver. . . . Sat. 4 (Nov. 1809) pr. old Mr, Tegue's funeral ser. . . he was 92. . . . Thur. 16 (Nov. 1809) In the evening I mr. Mr. Francis Rollins to Miss EUice Rollins both of N. . . .

[66] Thurs. 14 (Dec. 1809) I mar. in the even, at Mr. John Austin's, Mr. James Plumer to Miss Elice Hnssey, both of N. . . . Sat. 30. (Dec,

1809) . . Mar. in our house Mr. R. Shead, of Washing, to Miss Jane Mills of N

[67] Tuesd. 9. (Jan. 1810) rode to Broad Cove to the funeral ser. of the Widow Berns, aged 70. . . . Tuesd. 30. rode to the Bridge & pr. the funeral ser. of Mr. Thurston child. . . . Lord 4. (Feb. 1810) . . then rode to Mr. Jesse Dunbar's to mar. his Lydia to that little John Dun- lapp. . . .

[69] Frid. 16. (March 1810) rode to the Bridge on business & was to mar. Melinda Chamberlain to Alexander Smiley of Sidney. . . . Frid. 30 (March, 1810) Mr. Hussey died about 8 o'clock this morning.

[70] Sat. 11 (May, 1810) I pr. a funeral a Mr. Clapp's on the account of his son David who was lost at sea. . . . Thursd. 24. 1 rode to Mr. Wm. Hall's to Mar. his daug. Elizabeth to Mr. James Presson. . . . Lord 3 (June,

1810) I rode to Mr. Bar. to mar. his dag. Jane to Mr. Thorns Merrill . . . I then rd. to Br. Joseph Chap, to mar. his daug. Elizabeth to IMr. Robert Rollings.

[71] Tuesd. 12 (June, 1810) I rode to Mr. Zac. Hatch's in Jef. to mar. his daug. Persis to Br. John Perkins of N.

[72] Thur. 6 (Sep. 1810) . . I rode to Mr. John Clark's to mar. his daughter Lydia to Mr. Zac. Hatch. . . . Tuesd. 11. rode to Mr. Wm. Hiscock's to pr. a funeral ser. of his youngest child.

[73] Lord 23 (Sept. 1810) . . I then rode to Br. Enoch Merrill's & pr. a funeral ser. on the death of his child. . . . Frid. 28. I rode to the Bridge & retur. to Mr. Barstow's & pr. a funeral ser. on the death of Thomas Merrill's child. . . . Tuesd. 2 (Octo. 1810) pr. a funeral ser. at Mr. Gorhams . . on the death of his child. . . . Sat. 6. was called to pray at Eph. Hall's on the death of his child. . . . Mond. 8. rode to Mr. Jesse's Hodgdon's to preach his funeral ser. . . .

1912] Journal of Elder Phinehas Pill shury 361

[74]

Thur. 15 (Nov. 1810) rode to old Mr. Clark's to mar. hisdaug. Charlote to Mr. John Winslow. . . . Wed. 21. pr. the funeral ser. of Mr. Neigh Keen. . . . Thur. 29. . . I rode to Mr. Thomas Chap, to mar. his daug. Jane to Mr, Jacob Chap.

[75]

Thur. 27 (Dec. 1810) rode to Mr. Clapp's to mar. his daug. Fanny to Mr. Wm. Flint. . . . Lord. 30. . . rode to the Widow Flint's to mar. her dag. Lucinda to Mr. Robert Chap. . . Mond. 31. . . rode to Br. Flint's to mar. his d. Sarah to Mr. Nath^ Clapp.

[76] Thur. 28 (Feb. 1811) pr. Sister Jones funeral ser. ... & rode to Br. J. Chap, to mar. his daug. Susan to Mr. George Smith. . . Lord 17 (March 1811) . . I then rode to Mr. Ben. Chap, to mar. his daug. Clapp. to Mr. Wm. Whitehouse of Jef. . . Thur. May 2. . . In the evening I mar. Mr. Wm. Crocker to Miss. Martha Whitehouse ....

[78] Mond. 29 (July 1811) pr. at the Mills a funeral ser. on the buriel of Mrs. Sally. . . .

[79] Sat. 6. (August 1811) heard Mr. Baily pr. a funeral ser. at Jacob.

Gen

[81] Mond. 18 (Nov. 1811) rode to Mr. Jer. Knowl ton's to mar. his daug. Sarah to IVIr. Wm. Williams of Bristol . . .

[82] Lord 26 (Jan. 1812) I rode to Mr. Elijah Briggs & E. Dagget had just begun his meeting to ^r. a funeral ser. of old Mr. Jotham Briggs. . . . Thur. 20 (Feb. 1812) In the evening I mar. Mr. John Hiscock to Miss Peggey Watts . . . Lord 15 (March 1812) we had another son born . . . Lord 29. . . pr. at Mr. Benner's on the death of his dau. Hedenham ....

[84] Mond. 22 (June, 1812) I pr. the funeral ser. of Mr. Robert Rollins' child . . . Thur. 16 (July 1812) rode to Mr. Jon. Chap, to mar. his daug. Martha to Mr. Joseph Dunbar. . . Mond. 20. pr. Mr. Ben. Chap, mother's funeral ser. . . Lord August 2. . . then rode to Br. D. to mar. his dau. Sabra to Br. James Genthener. . . Thur. 6. I pr. Mr. Thomas Hall's funeral ser. . . He is the Minister of Waldo. Orthodox Chh. . . . Wed. 19. rode to R. P to pr. Sister T. Yeats' funeral ser. . . . Frid. 21. pr. a fun. ser. at Br. A. Bryants' on the death of a child. Tuesd. 25. . . . Gran. mam. Brown died last week. . . .

[86] Thur. 8 (Octo. 1812) attended a funeral at Mr. Wm. Ross' on the death of his child. Frid. (9) rode to Mr. Burnham's in Edgecomb & pr. a funeral ser. on the deth of his wife . . . Thur. 26 (Nov. 1812) . . I then rode to Sprague's in Waldaboro, to tnar. his daug. Abigail to Mr. Thomas Chap- man Jr. . . .

[87] Wed. 23 (Dec. 1812) pr. at Br. Bryant's on the death of his youngest

362 Journal of Elder Phinehas Pilhhury [Oct.

child . . . Thurs. was called to mar. Mr. Wash. Knowlton to Miss. Susan Merrill. . . . Thur. 4 (Jan. 1813) rode to Br. Moody's to mar. his daug. Olive to Mr. Joshua Benner. . . . Mond. 18. rode to E. Flagg's to pr. his Son Sam. funeral ser. . . .

[89]

Lord 20 (Jime 1813) . . This day Gran Father Wood died 93 years old. . . .

[90]

Thurs. 26 (Aug. 1813) I rode to Mr. John Moody's to mar. his dag. Nacy to Mr. Robert Clary of Jefferson. . . . Thur. 9. (Sept. 1813) . . I rode to Br. Hop. of Newcastle &> the funeral ser. of his child.

[91]

Thur. 18 (Nov. 1813) rode to Mr. John C. to mar. his daug. Mary to Mr. Jona. Hatch Jr. . . . Lord 21. . . rode to the Widow Anna Hall's to mar. her to Br. Stephen Hall. . . . Thur. 25. . . rode to Br. Sam. Wellman's to mar. his daug. Susan to Mr. John Pendleton of Ilesboro . . . Thurs. 23 (Dec. 1813) rode to Br. Simons to mar. his Sister Mercy to Eph. Keen. . . . Thurs. 30. rode to Br. A. Moody's to mar. his. d. H. to Wm. Wy . . . .

[92]

Thur. 20 (Jan. 1814) . . then rode to Mr. Ben. Hodgdon's to mar. his d. Margeret to Mr. John Glidden. . . . Thur. 17 (Feb. 1814) rode to Mr. Ben. Wellman's & pr. a funeral ser. on the death of his son. Mond. 28 (March 1814) rod to Mr. Ben. Well, to pr. a funeral ser. on the death of his daug. . . .

[93]

Tuesd. 5 (April, 1814) pr. the funeral ser. of old Mrs. Hiscock . . . Frid. 22. attended the funeral of Mr. Elijah Hatch's wife. . . Tuesd. 13. rode to Mr. Elijah Hatch's & pr. a funeral ser. ... on the death of his child.

[94]

Wed. 26 (July 1814) was called to the Mills to pr. the funeral ser. of Mrs. Hammon. . . .

[95]

Sept. 1, 1814. we had a 3** son born . , . Lord 25. . . Then went to Mr. Winslow's & pr. his wife's funeral ser. . . Thur. 6 (Octo. 1814) . . I rode to Jef. to pr. Mr. Meservey's funeral ser. . . . Lord. 9. . . I mar. Mr. James Pumer to Miss. Mary Palmer . . . Wed. 19. attended the funeral of Cap. Bal. at the Mills

[96] Lord 13 (Nov. 1814) . . I then rod to Daniel Ross' & the funeral ser. of his Mother . . . Thurd. Dec. 1. . . I rode in the storm 6 miles to Br. Waggoners' in Waldoboro. to Mar. his Dau. to Sam. Hussey . . &, rode to Mr. Ben. Chap, to mar. his dag. Nancy to Mr. Eph. Chap. . . Thur. 29. rode to Mr. John Chap, to mar. his daug. Eunice to Mr. Israel Chap. . . . Lord. Jan. 1, 1815. . . pr. a funeral ser. at Mr. James Hall's on the of his son Stephen's child . . . Thur. 12. . . I rode to Br. Moody's to mar. his daughter Bettesy to Mr. Fairfield Wyman. . . . Frid. 13. 1 mar. Miss Sarah Merrill to Mr. Jame Curtis of Bristol

1912] Journal of Elder Phinehas Pillshury 363

[97] Thur. 19. (Jan. 1815) I mar. Mr. Wm. Davis to Miss. Lydia Hussey . . Sat. 25 (Feb. 1815) I rod to the Mills & pr. Mr. Chase's funeral ser. . . Wed. 5 (April 1815) prayed at the buril of old Mrs. Groton. . . Lord. 9. pr. a funeral ser. on the death of the Wid. Gorton. . . .

[98] Wed. 12 (April 1815) pr. at Mr. Thomas Chap. Jr. . . on the death of his Enfant child . . Thur. 20. I was cal to pr. Mrs. Lucinda Chap, funeral ser

[99]

Thur. 11. . . I mar. Mr. Jacob Oliver to Miss. Rebeck. Varnah at our house.

[100] Mond. 19 (June, 1815) pr. Mr. John Clark's funeral ser. . . .

[101] Tuesd. 18 (July, 1815) rode to Mr. Hiscock's heard Mr. Bailey pray on the death of his Son Rufus . . . Thurs. 20. (July, 1815) ... I mar. Br. Da. Chap, to Sister Damris Hall . . .

[103] Lord. 3. (Sept. 1815) I mar. at our house Mr. Charles Housen to Sister Jane Hilton. . . .

[105]

Mond. 2 (Octo. 1815) rode to Mr. John Linscott's & pr. a funeral ser. on the buriel of his son John . . .

[106] Tuesd. 7 (Nov. 1815) we rode to Dea. Cumins and heard E. Dagget pr. the funeral ser. of Br. John Cumin's wife . . .

[107] Thurs. 30 (Nov. 1815) . . In the even. I mar. Mr. Philip Martin to Mrs. Mary Chase. . . . Tuesd. 19 (Dec. 1815) rode to Br. Jona. Hatch's to mar. his daug. Aseneth to Mr. Alexander Clark of Jef.

[108] Mond. (Dec, 25, 1815) rode to Mr. Mahew's to m. his dau. Permela to Mr. John Wibber ... Thurs. 28. went to Mr. Austin's to his daug. Mary to Br. Josiah Winslow. . . . Frid. 12 (Jan. 1816) . . I rode to Mr. Joshua Linscot's & prayed at the buriel of his Sister Sally . . . Wed. 17. pr. in the Corner S. H. in Jef. a funeral ser. ... on the buriel of a Mr. Montgomery of Washington . . . Thur. 24. . . we called at Mr. Glid- dens & mar. his daughter Martha to Mr. David Webster of Edgecomb.

[109] Wed. 7 (Feb. 1816) . . rode to Mr. Ben Chap. I pr. a funeral ser. . . at the buriel of his Son Israel. . . . Frid. 23. E. P. had a funeral to at- tend . . Mr. John Carter had died.

[112]

Thur. 18. (April, 1816) at J past 11 o'clock P.M. he left us (son Israel at Bluehill)

364 Journal of Elder Phinehas Pillsbury [Oct.

[113] Frid. 17 (May, 1816) pr. a fimeral ser. at Sister Hopkins' on the death of Lydia's child . . . Lord. 19. I mar. Mr. James Benner to Sister Han. Wyman. . . .

[114]

Lord. 26. . . I then rode to the Widow Keen's & pr. Br. Simon's Father's funeral ser. . . . Wed. 12 (June, 1816) pr. a funeral sermon at Mr. Church's in Bristol on the death of Son lost at sea . . .

[115] Lord 14 (July, 1816) . . Then I rode to the Bridge expecting to pr. Mr.

Jacob Sleeper's funeral ser Thur. 18. . . At 5 I rode to the Mills

to mar. Mr. Zach. Mahew to Miss Sally Thare . . .

[116] Lord. 28 (July, 1816) . . I mar. Br. Daniel Oliver to Sis Jane David- son . . . Wed. 7. (August) rode to Wm. Keen's & pr. a fune ser. on death of his child . . . Tuesd. 13. I rode to Mr. George Webber's in Herlam & pr. a funeral ser. . . on the death of Mr. Wm. Palmer who killed by having a cart wheel run over him. . . .

[117]

Thur. 22 (Aug. 1816) pr. a funeral ser. at Mr. Dearborn's . . on the ^eath of his child . . . Thur. 5 (Sept. 1816) . . I rec. Br. David Grear to Baptism . . . Sat. 7. I prayed at Mr. Ben. Chap, on the death of an Infant . . .

[118]

Mond. 16 (Sep. 1816) I pr. a funeral ser. at Br. Daniel Chap. . . on the death of his Infant child. . . . Thur. 10 (Octo. 1816) pr. a funeral ser. at Br. N. Gliddin's . . on the death of his Infant Child . . . Tuesd. 15. I was called to pr. Mr. Abner Hussey's funeral ser

[119] Thur. 31. (Octo. 1816) . . I rode to Br. Flint's to mar. his dag. Mary to Mr. James Barstow . . . Thur. 7 (Nov. 1816) . . I was called to pray at Mr. John Palmer's at the buriel of his child . . .

[120] Lord. 15 (Dec. 1816) rode to Mr. Nath^ Chap, in Bristol & pr. his funeral ser. . . .

[121] Mond. 13 (Jan. 1817) pr. Dea. N. Chap, funeral ser. . . . Mond. 27. rode to Newcastle to pr. Br. Glidden's funeral ser. . . 95^ years ....

[122] Thur. 6 (Feb. 1817) . . This night Mr. Wm. White & Wife 3 children were consumed by fire in their house in Jeferson . . . Wed. 12 (Feb. 1817) I pr. the funeral ser. of Lois Mills . . . Thur. 13. I rode to Br. Hopkins to mar. his daug. Marjery to Capt. James Robinson ....

[124] Tuesd. 29 (April 1817) crossed to East P. heard E. Ran. pr. the fu- neral ser. of the Widow Nickols . . . Tuesd. 13 (May 13.) pr. the funeral ser. of Moses Nash, child ....

1912] Journal of Elde7' Phinehas Pillsbury 365

[125]

Lord. 8 (June, 1817) . . Then I Bap. Br. R. HUton ag. 68

[126] Mond. 7 (July, 1817) rode to E. Flagg & pr. a funeral ser. on the buriel of his wife ....

[127] Frid. 25 (July, 1817) rode to Mr. Nath^ Chap, in B. and pr. his Son Ben. funeral ser.

[129] Frid. 3 (Octo. 1817) . . Mar. Mr. Josiah to Miss. Sarah Thomas.

[130] Lord. 26 (Octo. 1817) . . I rode to the INIills & pr. a funeral ser. at Mr. Jer. Webber's ... I then rode to Mr. Hopkins to mar. his daug. Lydia to Br. Luther Keen.

[131] Thur. 11 (Dec. 1817) . . I went to Mr. John Rollins to mar. his daug. Jerusha to Mr. Jesse Chapman

[132] Tuesd. 23 (Dec. 1817) rode to Mr. R. Robinson in Newcastle to mar. his daug. Susan to Mr. Daiel Perkins, both of N. . . . Thur. 25. I & Mrs. P. went to Mr. John Austin's to mar. his daugh. Han. to Mr. Zenos Hall. . . . "Wed. 31. In the evening I rode to Mr. David Linscot's to mar. his daugh. Mary to Mr. Jesse Hall of Newcastle.

[134] Thur. 29 (Jan. 1818) I and Mrs. P. rode to Mr. J. Perkins' to mar. his daug. Martha to Mr. John Hiscock. . . . Lord. Feb. 1. (1818) . . I rode to Br. Hatch to mar. his daug. Polly to Mr. John Perkins of New- castle . . . Wed. 4. pr. the funeral ser. of Mr. John Chaj). . . . Frid. (20, Feb. 1818) I pr. a funeral ser. at Br. Daiel Hall's . . on the death of his little boy 3 years & 7 months old

[135] Wed. 11 (March, 1818) pr. Mr. An Watts' funeral ser. . . .

[136] Wed. 29 (April, 1818) pr. Mrs. Rollins funeral ser. . . . Sat. 16 (May, 1818) pr. Mrs. Dunbar's funeral . . .

[136] Mond. 6 (July, 1818) I was called to pr. a funeral ser. at Mr. Jer. Knowlton's on the dea of a little girl by the name of Morton ....

[137] Thur. 10 (Sept. 1818) I and Mrs. P. rode to Dea. J. Ross' to see E. Allen mar. his daughter Susan to my Son Nathan ....

[139] Wed. 4 (Nov. 1818) I rode to Br. Rob. Chap. & pr. a funeral ser. on the death of his Infant . . . Thur. 3 (Dec. 1818) . . Then I rode to Br.

366 JSTotes [Oct.

Varnah's to mar. his daug. Damris to Mr. Sam. Watts. Then rode to Br. R. Moody's & married his dag. Jane to Mr. Wm. Rollins

[140] Thur. 19 (Dec. 1818) rode to Mr. John Moody's to mar. his daug. Maro-eret to Mr. Thomas Gray of Newcastle . . Thur. 21 (Jan. 1819) I mar. Mr. Nath^ Hussey to Miss. Charlote Hussey

[141] Thur. 4 (Feb. 1819) . . I rode to Mr. Jos. Linscot's to mar. him to Miss. Sally Hatch . . . Mond. 8. I pr. Mr. Sam. Jameson's funeral ser. . . . Thiir. 18. . . I mar. Mr. Jacob Sidligner to Miss. Abigail Hall

[142] Thur. (March 11, 1819) I mar. Mr. W. Chap, to Miss Sophia Hodsdon. . . . Lord. 28. I was called to attend a funeral at Mr. Elloits' in New- castle on the death of bis little son of 6 years. . . . Mond. 29. . . I went to Mr. Sol. Dunbar's & pr. a funeral ser. on the death of Br. Paul Perkin Infant. . . . Mond. 12 (April 1819) I rode to Mr. Joseph Hilton's of Brstol to mar. him to Miss Abigail Glidden of Whitefield. . . . Tuesd. 20. rode to the Mills and pr. a funeral ser. at Mr. Chase's on the death of his child 3 years old.

NOTES

Green-Fiske.— In American Ancestry^ vol. 3, p. 219, it is stated that John Fiske (Edmund Fiske Green) was the son of Edmund Brewster Green and his wife Mary Fiske Bound, born 30 Mar. 1842, died 4 July 1901 ; that his father, Edmund Brewster Greeu, was born in Smyrna, Delaware, 3 Jan. 1815, and died at Panama of the yellow fever, 11 July 1852, where he was employed as an engineer in the building of the trans-isthmian railroad ; that his grandfather was Humphreys Green of Philadelphia, a Quaker, who married Jane Lore, sister of Eldad and Auley Lore, aud that he died about 1857, aged about 100 years.

A correspondent writing to the genealogical department of the New York Mail and Express, over the initials '^L. B. C.," says of Humphreys Green, that he was born in West New Jersey in 1770, and was believed to be of Quaker ex- traction ; that he married first, in 1795, Ann Busby, and secondly, about 1807, Hannah Heaton ; that he removed to Smyrna, Delaware, where Edmund Brews- ter Green was born, and that he lived to be 90 years old, and died in Philadelphia in 1860.

John Fiske's eminence as a man of letters makes more than this desirable, and 1 am able to add something to the meagre stock of knowledge of Humphrey Green, aud to give an account of the Green family of Smyrna, Delaware, from which he may have descended.

An examination of the probate records at Philadelphia discloses that Hum- phrey Green died there intestate, and that his estate was administered by George J. Weaver, his principal creditor, to whom letters were granted 4 Jan. 1850. No distribution was made among heirs as his estate was not sufficient to pay his debts, the assets consisting of one-quarter of a schooner, charts, chrono- meters, etc., the property, evidently, of a sea-faring man.

The Green family of Smyrna descended from William and Mercy Green. In 1713, William Green was the patentee of a tract of land of 1000 acres situated at the intersection of Green's Branch with Duck Creek, on the southwest side, and called " Gravesend " ; and he died prior to 13th 3rd month, 171«. His sons were George, John, and Thomas. The last named died in 1776, and left sons Charles, Thomas, James, John, and William, besides daughters. This family is

1912]

Notes 367

closely associated with the beginning of Smyrna (then called Duck Creek Cross Roads), inasmuch as they owned all the land on which the town is built. In the division of the estate, that part on which Smyrna is built fell to the share of James, who soon began to sell land to settlers. Thomas inherited Smyrna Landing on Duck Creek. On 16 Oct. 1765, Charles sold land (a part of " Graves- end"), at which date he was of Penn's Neck, Salem Co., West New Jersey. He married there (and in the marriage license is caUed of Kent Co., Delaware), 9 Apr. 1764, Sarah Sheer.

Nothing further of this family is known to the writer, but here is evidence that one branch of the Green family removed to West New Jersey, where Humphrey Green was born four years after the marriage of Charles Green to Sarah Sheer. The fact that Charles Green retained landed interest in Delaware after removing to West Jersey is sufficient reason for the return there of his descendants, and it seems not improbable that John Fiske was descended from this family.

The Lores, who, according to one account, intermarried with Humphrey Green, are also a family associated with both Delaware and West Jersey. Eldad Lore, born in 1797, died in 1850, was the father of Charles B. Lore, late Chief Justice of Delaware, who was born in West Jersey.

There was another Green family near Smyrna, in Appoquinimink hundred, New Castle Co. "Gravesend" was in Duck Creek hundred, Kent Co., Duck Creek separating the two hundreds. This family was of Maryland origin, being descended from Thomas Green, the second provincial governor of Maryland, succeeding Leonard Calvert. This family had large landed mterests in Delawai'e and on the Eastern Shore of Maryland, in Cecil Co., in Middle Neck, between Little and Big Bohemia rivers. The only association found to exist between them and Humphrey Green is through the Lores. In the will of Dr. Cuthbert Sewell Green, of Appoquinimink hundred, dated 1843, mention is made of a " house on my Maryland farm erected by Eldad Lore."

Wyncote, Penn. Thos. H. Streets.

Eamsden-Savory.— (Savery Genealogy, pp. 16, 18). I am now convinced that the Mary Savory who married Joseph Ramsden at Plymouth, in 1661, was the widow of Anthony who came to Plymouth with Thomas about 1633, and that her maiden name was Mary Sheppard. In the ''Peculiars" of the Dean and Chapter of Sarum* there is recorded the marriage, 10 Dec. 1630, of Anthony Savery of Highworth, baker, twenty-four, and Mary Shepperd of the same, spinster, twenty-two. She would therefore have been fifty-three when she mar- ried Ramsden. Can any Ramsden genealogist verify or disprove this?

I am sure, also, that I wrote carelessly in my statement on p. IG that Thomas was probably the elder of the two. He was probably not of age when Anthony was enrolled a freeman, in 1633, for his first child was not born till 1644. High- worth and Hannington are adjoining parishes in Wiltshire.

Annapolis Eoyal, N. S. A. W. Savaky.

Historical Intelligence

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that all facts of interest illustrating family history or character be communicated, especially service under the U. S. Government, the holding of other offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in full if possible. No initials should be used when the full name is known.

Moir. James of Tarnes, Aberdeenshire, Scotland, who died previous to 1696 ; Robert of Aberdeenshii'e, Scotland, who died previous to 1730; Alexander of Forres, Elginshire, Scotland, who died late in the seventeenth century ; and James of Doune, Perthshire, Scotland, who died early in tlie seventeenth cen- tury, by Alexander L. Mo.ir, 77 Hampshire Street, Lowell, Mass.

Standish.—Mjles, of the Mayfloioer, by Wesley Weyman, Shii'ley, Mass. * Salisbury, Wiltshire, England.

368 Recent Boohs [Oct.

RECENT BOOKS

FThe editor particularly requests persons sending books for listing in the Register to state for the information of readers, the price of each book, Avitli the amount to be added for postage when sent by mail, and from whom it may be ordered. For the January issue, books should be received by Nov. 1; for Aprils by Feb. 1; for July, by May 1 ; and for October, by July 1.]

GENEALOGICAL

Adams genealogy. The Rev. Amos Adams, A.M. (1728-1775), patriot minister of Roxbury, Mass., and tiis American ancestry. By Robert Means Lawrence, M.D. Boston, Mass., 1912. 17 p. pi. 8"

Barney genealogy. Commodore Joshua Barney, many interesting facts con- nected with the life of Commodore Joshua Barney, hero of the United States Navy 1776-1812, also a compilation of genealogical material relating to Com- modore Barney's ancestors and descendants, with valuable records for those in search of Barney family connections. By William Frederick Adams. Spring- field, Mass., privately prhited, 1912. 228 p. fcsm. map por. pi. 8"

Bates genealogy. Bates bulletin, vol. 5, no. 2, AprU 1912. 12 p. il.

Benton genealogy. The Benton family. By S[ebastian] V[isscher] Talcott. New York City, rearranged and published by Martin & AUardyce, 1912 8 p. 12° Price .$1.00 net. Address the publishers, Broadway & 168th St., New York City.

Bull genealogy. Miscellaneous notes, pedigrees, etc., relating to persons of the sui'name of Bull. Ft. 1. By Joseph Cecil Bull. Printed for private circu- lation. London, Eng., St. Catherine Press, 34 Norfolk St., Strand, 1911. 64 p. il. i"

Bull genealogy. Miscellaneous notes, pedigrees, etc., relating to persons of the siu-uame of Bull. Ft. 2. By Joseph Cecil Bull. Printed for private circu- lation. Loudon, Eng., St. Catherine Press, 34 Norfolk St., Strand, 1912. p. 65- 128 il. 40

Govel genealogy. No. 90, Library of Cape Cod history and genealogy. Covel [descendants of Nathaniel]. By James W. Hawes. Yarmouthport, Mass., C W. Swift, publisher and printer, 1912. 9 p.

Deming genealogy. The Deming family. By S[ebastian] V[isscher] Talcott. New York City, rearranged and published by Martin & AUardyce, 1912. 8 p. 12o Price $1.00 net. Address the publishers, Broadway & 168th St., New York City.

Hedges genealogy. No. 89, Library of Cape Cod history and genealogy. Hedges [record of Tristram]. By James W. Hawes. Yarmouthport, Mass., C. W. Swift, publisher and printer, 1912. [3] p.

Hochstetler genealogy. Descendants of Jacob Hochstetler, the immigrant of 1736. An appendix of some families closely connected by marriage and some of simUar names. By Rev. Harvey Hostetler, D.D. Historical introduction by William F[rankliu] Hochstetler. Elgin, 111., Brethren Publishing House, 1912. 1191 p. il. map pi. por. Price $2.50 cloth; ^3.00 half leather; $3.50 full morocco. Address Rev. Harvey Hostetler, Council Bluffs, Iowa.

A short account is given of the Borntreger, Miller, Troyer, Yoder, and Stutzman families.

Lindsay genealogy. Annual report of the Lindsay Family Association of America (Inc.) for 1911. Edited by Mrs. Margaret Lindsay Atkinson, n.p.n.d. p. 175-199 80

More genealogy, The Historical Journal of the More family. Vol. 1, no. 18. p. 349-404 il.

Moseley genealogy. Some of the ancestors of Oliver Hazard Perry of Lowell, Mass. Part 2, Moseley ancestry. By Mrs. F[annie] W[ilder] Brown. Boston, Mass., edited and published by Charles H. Pope, 1911. 28 p. 8^

Nickerson genealogy. No. 91, Library of Cape Cod history and genealogy. Nickerson, children of William. By James W. Hawes. Yarmouthport, Mass., C. W. Swift, publisher and printer, 1912. 16 p.

1912]

Recent Books 369

Perkins genealogy. Perkins families in tlie United States in 1790. By D. W. Perkins. Utica, N. Y., 1911. 46 p. Price $1.00. Address the author, Utica, N. Y.

Special attention has been given to Perkins families In New Jersey, Delaware, Maryland' Virginia, Ipswich, Mass., and Hillmorton, Eng.

Perry genealogy. Some of the ancestors of Oliver Hazard Perry of Lowell, Mass. Part 1, Perry ancestry. By Mrs. F[annie] W[ilder] Brown. Boston, Mass., edited and published by Charles H. Pope, 1911. 32 p. 8^

Prichard genealogy. Descendants of William Prichard. By A[rmstead] M[ead] Prichard. Charleston, W. Va., 1912. 69 p. por.

Shedd genealogy. Kegister of The Shedd Family Association. First general reunion, Aug. 30, 1911, Billerica, Mass. Frank Edson Shedd, sec'y. Boston, Mass., 1911. 41 p. por. O Price 60 cts. Address the secretary, 93 Federal St., Boston, Mass.

Wilcox genealogy. Wilcox family history. Being some account of the first generations in direct line from William Wilcockson of Stratford, Conn., to Josiah Wilcox of Brecksville, Ohio. By Owen N. Wilcox. Cleveland, Ohio,

1911. 63+[2] p. charts

Williams, Roger, ancestry. BookNotes.historical, literary, and critical. [The ancestry of Roger Williams, now for the first time accurately and conclusively showu.] Vol. 29, nos. 11 and 12. Conducted by Sidney S. Rider. Providence, R. I., 1912. p. 81-96

Winchester genealogy. Winchester notes. By Mrs. Fanny Wiachester Hotch- kiss. New Haveu, Conn., The Tuttle, Morehouse & Taylor Co., 1912. 8-|-367 p. fcsm. pi. por. 40

The compiler gives an extended account of the lineage of Edmund Winchester and many facts regarding the Winchesters of Maryland.

BIOGRAPHICAL

Helmershausen, Henry Charles Frederick, autoMography. April 19, 1822, living

1912. 4 p. por. 80

Nutting, John, memoir. The life and surprising adventures of Jolm Nutting, Cambridge loyalist, and his strange couuection with the Penobscot Expedition of 1779. By Samuel Francis Batchelder. Cambridge, Mass., 1912. 98 p. fcsm. Reprint' from the Proceedings of The Cambridge Historical Society.

Phillips, Wendell, memoir. Wendell Phillips, a centennial oration delivered at Park Street Church, Boston, Mass., Nov. 28, 1911. By Wendell Phillips Stafibrd. New York, published by the National Association for the Advancement of Colored People [1912]. 40-|-[20] p. fcsm. pi. por. For sale by W. B. Clarke Co., 20-28 Tremont St., Boston, Mass.

Harvard College, Class of 1862. 1862— Class Report— 1912. Class of '62, Har- vard University, oOth anniversary. Cambridge, Mass., June 20, 1912. 10+ 110+[48] p. por. 80

Yale College, Class of 1912. History of the Class of 1912, Yale College, vol. 1. By Mortimer Robinson Proctor. New Haveu, Conn., Yale University, 1912. 444 p. fcsm. il. pi. por.

Yale College, Sheffield Scientific School. Quindecennial record of the Class of

1895, Sheffield Scientific School of Yale University. By William Usher Parsons. Published by the Class Secretaries Bureau through the Yale University Press, 1912. 237 p. pi. por. 8"

Yale College, Sheffield Scientific School. Quindecennial record of the Class of

1896, Sheffield Scientific School of Yale University. By Guy E[rastus] Beards- ley, class secretary, with the assistance of the Class Secretaries Bureau. Hart- ford, Conn., R. S. Peck & Co., mc, 1912. 294 p. pi. por.

HISTORICAL (a) General

American Eevolntion. The Battle of April 19, 1775, in Lexington, Concord, Lincoln, Arlmgton, Cambridge, SomervUle, and Charlestown, Mass. By Frank

370 Recent Boohs [Oct.

Warren Coburn. Lexington, Mass., published by tlie author, 1912. 171 p. map pi. por.

New York, public records. Condition of the public records in the state of New York. Report of the Chief of the Division of Public Records to the Commis- sioner of Education. New York, Education Department, 1912. 8 p.

New York to Montreal in 1824. A journey from New York to Montreal by way of Saratoga Springs and Niagara Falls in the year 1824. Printed from the original manuscript in the possession of Frank D[e Wette] Andrews. Vine- laud, N. J., 1912. 21 p.

York County, Me., deeds. York deeds, book 17. Bethel, Me., published for the state by E. C. Bowler, 1909. 868-|-159 p. fcsm. S^

York County, Me., deeds. York deeds, book 18. Bethel, Me., published for the state by E. C. Bowler, 1910. 654+123 p. fcsm.

(6) Local

Abington, Mass., vital records. Vital records of Abington, Mass., to the year 1850. Vol. 1, bii-tlis. Boston, Mass., published by the New England His- toric Genealogical Society at the charge of the Eddy Town-Record Fund, 1912. 251 p.

Abington, Mass., vital records. Vital records of Abington, Mass., to the year 1850. Vol. 2, marriages and deaths. Boston, Mass., published by the New England Historic Genealogical Society at the charge of the Eddy Town-Record Fund, 1912. 381 p.

Great Barrington, Mass., history. Great Barrington, Mass., town diary 1676- 1911, and program 150 anniversary, Sept. 4, 1911. [52] p. il. pi. 24°

London, Eng., Westminster Abbey. A visit to the archives of Westminster Abbey. By Andrew McFarland Davis. Cambridge, Mass., The University Press, 1912. p. 202-212 Reprinted from the publications of The Colonial Society of Massachusetts, vol. 14.

Vineland, N. J., history. The beginning of the temperance movement in Vine- land. By Frank De Wette Andrews. Vineland, N. J., 1911. 17 p. 12o

Ware, Mass., history. By Arthur Chase. Cambridge, Mass., The University Press, 1911. 294 p. map pi.

SOCIETIES

New York Society of the Order of the Founders and Patriots of America. The founders of America. Address by Winchester Fitch, B.L., delivered before the New York Societv of the Order of the Founders and Patriots of America at New York, Jan. 1912. 30 p.

Society of Colonial Wars. Second supplement to the general register of the Society of Colonial Wars, 1911. New York, published by direction of the General Council, 1911. 9+416 p. fcsm. pi. por. 8'^

Wisconsin Historical Society. Proceedings of the State Historical Society of Wisconsin at its 69th annual meeting held Oct. 26, 1911. Madison, Wis., pub- lished by the Society, 1912. 240 p. fcsm. pi. por. 8"

MISCELLANEOUS

Heredity. The hereditary tendency to twinning, with some observations con- cerning tlie theory of heredity generally. By James Oliver, M.D., F.R.S. (Edin.), F.L.S. London, Eng., Eugenics Education Society, 1912. 15 p. il. pi. Re- print from The Eugenics Review for April 1912.

ERRATUM Vol. 66, p. 138, lines 18 and 31, /or Baton read Eaton.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

SUPPLEMENT TO APRIL NUMBER, 1912

PROCEEDINGS

new england Historic genealogical society

AT THE

ANNUAL MEETING, 31 JANUARY 191 2

WITH

MEMOIRS OF DECEASED MEMBERS, 191 1

BOSTON

PUBLISHED BY THE SOCIETY

1912

BOSTON ^regs of SabtH Clapp Sc Son

CONTENTS

Officers Elected by the Society for the Year 1912 . v

Officers and Committees appointed by the Council . vi

Address of the President ix

Report of Proceedings xxvii

Report of the Council xxx

Committee on Finance ....... xxxiv

Committee on the Library ...... xxxiv

Committee on Publications ...... xxxv

Committee on Papers and Essays xxxv

Committee to Assist the Historian ..... xxxvii

Committee on English Research ..... xxxvii

Committee on Heraldry xxxviii

Committee on Epitaphs xxxviii

Committee on Collection of Records .... xxxix

Committee on Consolidated Index ..... xxxix

Committee on Sale of Publications ..... xl

Committea on Increase of Membership .... xl

Report of the Librarian xli

List op Donors to the Library xlv

Report of the Corresponding Secretary ... li

Report of the Trustees of the Kidder Fund . . liii

Report of the Treasurer Hv

Report of the Historian Necrology for 1911 . . lix

Memoirs of Deceased Members Ixi

Charter Ixxxviii

(iii)

OFFICERS OF THE SOCIETY

FOR THE YEAR 1912

JAMES PHINNEY BAXTER, A.M., Litt.D Portland, Me.

Uice=pre0iti£nt0

NATHANIEL JOHNSON RUST Boston

WILLIAM DAVIS PATTERSON Wiscasset, Me.

JOHN CARROLL CHASE Derry, N. H.

WILLIAM WALLACE STICKNEY, LL.D Ludlow, Vt.

JOHN TAGGARD BLODGETT, A.M.* Providence, R. I.

JAMES JUNIUS GOODWIN, LL.D Hartford, Conn.

Efcortiing ^ecretarg

JOHN ALBREE Swampscott

ffi^orregpontitnu Secrttarg

HENRY EDWARDS SCOTT, A.B Medford

CHARLES KNOWLES BOLTON, A.B Shirley

Etirarfan

WILLIAM PRESCOTT GREENLAW Winthrop

JAMES PHINNEY BAXTER, A.M., Litt.D.

NATHANIEL JOHNSON RUST

JOHN ALBREE

HENRY EDWARDS SCOTT, A.B.

CHARLES KNOWLES BOLTON, A.B.

WILLIAM PRESCOTT GREENLAW

For 1912

GEORGE AUGUSTUS GORDON, A.M Somerville

ARTHUR WINSLOW PIERCE, A.B., Litt.D Franklin

GEORGE ANDREWS MORIARTY, Jr., A.M Newport, R. I.

For 1912, 1913

JEROME CARTER HOSMER Boston

WALDO LINCOLN, A.B Worcester

FREDERICK WESLEY PARKER SomerviUe

For 1912, 1913, 1914

DESMOND FITZGERALD, C.E Brookline

ADELINE FRANCES FITZ Wakefield

FRANK ERNEST WOODWARD Wellesley Hills

* Judge Blodgett died at Providence March 4, 1912.

OFFICERS AND COMMITTEES

FOR THE YEAR 1912 APPOINTED BY THE COUNCIL

^fstorian

WILLIAM RICHARD CUTTER, A.M Woburn

IEtitt0r of Publications

FRANCIS APTHORP FOSTER Edgartown

(IDommittce on jFinance

JAMES PHINNEY BAXTER, A.M., Litt.D., Chairman . Portland, Me,

CHARLES KNOWLES BOLTON, A.B Shirley

WALDO LINCOLN, A.B Worcester

CHARLES IRVING THAYER Boston

JOHN ALBREE Swampscott

ffi^ommittee on 2^£al ^Estate

JAMES PHINNEY BAXTER, A.M., Litt.D., Chairman . Portland, Me.

NATHANIEL JOHNSON RUST Boston

EDMUND DANA BARBOUR Roston

JOHN WHITTEMORE FARWELL Melrose

MOSES GREELEY PARKER, M.D Lowell

^ommfttEe on tfje ILibrars

HELEN FRANCES KIMBALL, Chairman Brookline

FRANK ERNEST WOODWARD Wellesley Hills

CLARENCE WALTER AYER, A.M Cambridge

CHARLES NEWCOMB BAXTER, A.M Boston

WILLIAM PRESCOTT GREENLAW, ex-officio .... Wintlirop

Committee on f^craltirg

ROBERT DICKSON WESTON, A.B., Chairman .... Boston

BOYLSTON ADAMS BEAL, A.B., LL.B Nahant

WILLIAM SUMNER APPLETON, A.B Boston

Committee on publications

JAMES PARKER PARMENTER, A.M., LL.B., Chairman Arlington

EDMUND DANA BARBOUR Boston

HENRY EDWARDS SCOTT, A.B Medford

FRANCIS APTHORP FOSTER Edgartown

HOSEA STARR BALLOU Brookline

Committee on Papers antj lEssags

ETHEL STANWOOD BOLTON, A.B., Chairman .... Shirley

MARY ELLA STICKNEY Waltham

MARY AYER ROUSMANIERE, A.B Jamaica Plain

THOMAS HOOPER Brookline

CHARLES FRANCIS DORR BELDEN, LL.B Cambridge

(yi)

Cammitt£e to Assist t]^e l^istortan

ANDEEW nSKE, Ph.D., Chairman Weston

ANSON TITUS SomervUle

EDWAKD BRINLEY ADAMS, A.B., LL.B Waltham

ARTHUR GREENE LORING Woburn

LAWRENCE PARK Groton

ERNEST LEWIS GAY, A.B Brookliue

WILLIAM HUNGERFORD BRAINERD, A.B Boston

Committee on ISnglts]^ Eesearci^

CHARLES SHERBURNE PENHALLOW, A.B., Chairman Boston

JOSEPH GARDNER BARTLETT Boston

WILLIAM EBEN STONE, A.B Cambridge

HENRY EDWARDS SCOTT, A.B Medford

HOWARD MENDENHALL BUCK, A.B., M.D Boston

Committee on lEpitapl^s

CHARLES SIDNEY ENSIGN, LL.B., Chairman .... Newton

JOHN BLISS BRAINERD, M.D Brookline

NELLIE CHAMBERLAIN PRAY Boston

WILLIAM DAVIS PATTERSON Wiscasset, Me.

PEARL HILDRETH PARKER Dracut

OTIS GRANT HAMMOND, A.M Concord, N. H.

Committee on Collection of l^ecorlis

DAVID ELOYD, Chairman Winthrop

MATT BUSHNELL JONES, A.B., LL.B Newton

CLARENCE SAUNDERS BRIGHAM, A.M Worcester

EREDERICK WESLEY PARKER Somerville

EDWARD WILLARD HOWE, A.B. . . , Roxbury

WILLIAM PRESCOTT GREENLAW, ex-officio .... Winthrop

Committee on Consolibateti 3intiei

FRANCIS APTHORP FOSTER, Chairman Edgartown

NATHANIEL GUSHING NASH, A.M Cambridge

HENRY ERNEST WOODS, A.M Boston

Committee on Sale of Putjlicattons

MYLES STANDISH, M.D., Chairman Boston

CHARLES ELIOT GOODSPEED Wollaston

WILLIAM BROWN SNOW Maiden

DWIGHT MORTIMER PROUTY Chestnut Hill

GEORGE EMERY LITTLEFIELD, A.B Boston

Committee on Increase of ifHemfiersi^tp

GEORGE WALTER CHAMBERLAIN, M.S., Chairman . Maiden

SUSIE BROWNING COTTON TUFTS Brookline

MARY LOVERING HOLMAN Boston

WALTER ItENDALL WATIHNS Maiden

LAWRENCE BRAINERD Forest HiUs

(yii)

ADDRESS OF THE PRESIDENT

Meivibees of the

New England Historic Genealogical Society AND Friends :

It has been the custom since the organization of this Society for the President to present an Annual Address. It has also been the custom for all the Committees to present reports, as well as the Council. The Council's Report of necessity had to repeat a great deal in the Committees' reports, and as there was nothing for the President to base an address upon but the reports of the Society, he always found himself somewhat embarrassed. The result was that he selected the salient points in the reports which had already been read twice to the Society, and to prevent his audience from yawning, or leaving the room, he was obliged to present them in as new and attractive form as possible. This, however, would not quite relieve his embarrassment, and he found it necessary to add a brief exposition of some popular subject. In process of time the custom of reading all the reports was found to be so burdensome to the patience of the Society that this was abolished and the reports printed ; still, the President, if he followed in the old rut, would have to base his address upon these printed reports, and so his embarrassment was not wholly removed, nor the members of the Society who had read the reports already in their possession, from more or less unnecessary repetition.

We happen to have a Recording Secretary who is remarkably clever in solving problems, and he suggested that, instead of the old form of address, I give a talk on Books and Libraries. I con- cluded to accept his suggestion. If he made a mistake you must put the blame upon him. Suggestive people should always bear the penalty if they suggestively blunder, as we know from the Ap- ple episode in our earliest literature.

This has been weU denominated a literary age, though never be- fore has so much work of a mediocre quality been thrown from the press. There is no doubt, however, that reading has become a pas- sion with the masses, and a fine art with the cultivated few, so a little gossip concerning books and libraries, and other corelated matters, may not be considered untimely.

(ix)

X N. E. HISTORIC GENEALOGICAL SOCIETY

The art of printing is comparatively modern. It was not until the year 1454 that the first specimen of printing from movable types was produced. This was an indulgence of Pope Nicholas V to those who should contribute money to aid the king of Cyprus in conducting a war against the infidel Turk, and was printed by John Gutenberg. Previous to this time books in Europe were in manu- script, many of which were most beautifully executed. Collections of these books are to be found in the principal museums of the world, many of the finest specimens being worth a king's ransom.

But all books were not made in this way. Some of the people of antiquity inscribed their thoughts on tables of clay, tiles, and cylinders, which were hardened by exposure to heat.

The so called volumes in the great library at Alexandria were scrolls. This library is said to have contained at one time a hun- dred thousand volumes, one scroll often containing a number of volumes. For some time previous to the invention of movable types, a few books had been printed in Europe from carved blocks of wood, which were smeared with thin ink, after which sheets of paper were laid upon them and rubbed until an impression was obtained.

I have said that the first specimen of type printing known in Eu- rope bears the date of 1454. It is known, however, that the art of block and type printing was practiced in China many centuries be- fore this date, and the question is still unsettled, whether Gutenberg was an inventor of movable types, or, having heard of the invention of the Chinese, imitated it.

The public library, as now known, is of comparatively recent origin. When the first settlement was made at Jamestown by New- port, and at the mouth of the Kennebec by Popham, there was not a public library in all England. Norwich claims the honor of having established the earliest in 1608, and it is still flourishing.

As books multiplied, and the love for reading increased, subscrip- tion libraries began to be formed to meet the public demands. These were only established in the most populous places, the earliest being opened to the public in Edinburgh in 1725, more than a century af- ter the landing of the Pilgrims upon our shores. These subscrip- tion libraries became extremely popular, and proved of great benefit to the communities where they existed, by creating a taste for good literature, and encouraging a demand for free public libraries, but few of which existed in England. It was not, however, until 1753 that the great library of the British Museum was founded, which has been declared to be the greatest literary event of the 18th century.

To George II the world is indebted, more than to any other man, for this greatest of libraries. Since its beginning it has been re- ceiving vast acquisitions, and may well be called a " World of Books." Having spent in it many monllis, devoting especial attention to its departiiicnt of history, 1 became quite familiar witli its other depart- ments and their working. The great reading room, in which hun- dreds of people are alvfays at work at small desks, is circular in

ADDRESS OF THE PRESIDENT XI

form, and surmounted by a dome 140 feet in diameter, and 106 feet in height. With its surrounding book departments it contains 2,000,000 cubic feet of space. It is the most magnificent reading room in the world, and, as one stands within it, surrounded by its seemingly numberless volumes, he is dull indeed who is not stu-red to admiration at the sight. Under the dome is a great circidar desk, around which, perhaps, fifty people can stand to consult the index volumes which occupy shelves beneath it, and, inside the circle are a number of attendants to receive the order-slips for books which bear the numbers of the applicants' desks, which are ranged around the circular desk filling the room. At these desks the books are in a very short space of time delivered. The Indexes for the Museum had no card catalogue when I was there comprised 1200 volumes, of course alphabetically arranged.

The Newspaper Department is a mine of historical interest. When one considers the fact that this great collection of newspapers com- prises the leading journals of more than three centuries, he can form some idea of its extent. The date of the first newspaper is March 19, 1603, and I carefully examined the files to the end of the cen- tury to find references to America. For many years these papers had but four pages of the size of six or eight inches, and bore va- rious stilted names, as the Mercurius-Civicus, London's InteUigeu- cer, Mercurius-Britianicus, Mercurius-Pragmaticus, and others.

The publishers of books throughout the kingdom are obliged by law to donate to the Museum a copy of every book and pamphlet they publish ; besides, books from all parts of the world are pur- chased. Dm-ing the year that I was at the Museum over 30,000 numbers were added to the catalogue. Everything which can possibly be useflil to students is gathered into this wonderful library. When one considers the ceaseless stream of books, newspapers, and other printed matter flowing into this vast reservoir of knowedge, he can but wonder how the problem of space suflicient to hold it is eventu- ally to be solved.

The influence of this great public library has been felt the world over, especially, of course, in England. Long before its establish- ment, free libraries had been formed in a number of the principal towns, the owners of large private libraries frequently bequeathing their books to the towns in which they resided ; but the fame of the British Museum extending through the empire gave an impetus to the formation of free libraries, and, aided by the Museum oflficials, they soon began to multiply rapidly.

Nothing exerts a greater educational influence upon a community than a public library. This fact has been recognized by many of the best writers. Before the formation of such libraries books were out of the reach of the laboring man, but, with the formation of a free library in a neighborhood, everybody began to read who could, and those who could not were stimulated to learn.

xii N. E. HISTORIC GENEALOGICAL SOCIETY

In our country the Public Library has found its most congenial home. At first the poverty of the people prevented their early es- tablishment, but as wealth increased their growth was rapid, and now almost every community of any importance possesses its public library.

Education with us, more than with any other people in the world, is a dogma, the soundness of which no one is bold enough to ques- tion, and to education the Public Library ministers more than any other agency. This is the belief of Mr. Carnegie, who has devoted himself more than any other man has to founding such libraries. He has told us how the grain of mustard seed was sown, which has grown into this manificent tree. He says, " When I was a boy in Pittsburg, Colonel Anderson of Alleghany, a name I can never speak without feelings of devotional gratitude, opened his little li- brary of 400 books to boys. Every Saturday afternoon he was in attendance himself to exchange books. No one but he who has felt it, can know the intense longing with which the arrival of Saturday was awaited, that a new book might be had. My brother, and Mr. Phipps, who have been my principal business partners through life, shared with me Colonel Anderson's precious generosity ; and it was when revelling in these treasures that I resolved, if ever wealth came to me, that it should be used to establish free libraries, that other poor boys might receive opportunities similar to those for which we were indebted to that noble man " ; and he further says, " The result of my study of the question, what is the best gift that can be given to a community? is, that a free library occupies the first place, provided the community will accept and maintain it as a public in- stitution, as much a part of the city property as its public schools and, indeed, an adjunct to these."

A few words now about books and book collectors :

Some of the most valuable collections of books have been made by private individuals, and a class of book hunters has grown up, many of them eminent for their knowledge, not only of every rare book which has been printed, but of its condition and ownership ; that is, of those extremely rare books of which there are but a few copies in existence. The late Henry Stevens of Vermont, as he styled him- self, but whose residence was London, was one of the most noted book hunters in the world, and, although he received large sums from Mr. Lenox, who established the splendid collection of Amer- icana in New York, he impoverished himself by his purchases for his own use, and especially by the costly bindings with which he adorned his favorites. In this department his taste was faultless, and many of his bindings, of which I possess a number, were works of art. Quaritch, also of London, was his rival, and his "Pocket Catalogue," as he facetiously called it, was much larger than Web- ster's Unabridged Dictionary. On this catalogue were books priced as high as $4,000. With both of these men I was acquamted, as well as with Benjamin Stevens, the brother of Henry, and his equal

ADDRESS OF THE PRESIDENT xiii

in the knowledge of Americana. When in London I often met them at Sotheby's sales. Sotheby's place was, and is, the great mart of rare books in London. When any especially rare collection of books comes into the hands of an administrator it is sent there, and collectors from all parts of the world assemble to pick up such nuggets as they want to complete their collections.

One would suppose that a place where so much valuable literary property is disposed of would be fairly comfortable for purchasers, but the Englishman seems to regard comfort as something to be wholly dissociated from business. Sotheby's salesroom is a bare, dim, and forbidding room, at the end of which is a long table of plain pine upon which sits, or stands, the auctioneer, to whom the books are passed by an attendant. All imperfections are frankly stated at the outset, and bids are asked for. On one occasion both Quaritch and Stevens were present. The day was cold and the room unheated. Quaritch had brought a rug, which was what we would call a horse blanket, and in this he swathed himself, and sit- ting upon a stool bid for such books as he wanted, and every book he wanted he bought, apparently regardless of price. A copy of Way mouth's voyage to the coast of Maine was offered, a book which originally cost a couple of sliillings. His first bid for it was a hun- dred pounds. I was surprised, but the price continued to mount up ten pounds at a time until he bought it at 275 pounds. Afterwards he offered it to me for 300 guineas.

Sometunes, when a very rare book was offered, Sotheby would ask Stevens what he knew about it. Such an inquiry was made when a copy of Smith's Voyage to New England was placed upon the table. Stevens merely glancing at it stated where pages had been mended, letters or lines restored in facsimile, and various other restorations, which would puzzle anyone but an expert to de- tect. The book jockey is far more skilful than the horse jockey. He will make a perfect copy of a rare book from fragments of sev- eral copies, replace pages or engravings with facsimiles, wash and starch crumpled and soiled leaves, and even place them in old bind- ings, making them almost as good as new. They are all, however, genuinely old books. At Sotheby's I saw sold Keats's love letters, a small package of little yellow notes tied with a ribbon. They brought a pound each, and specimens are in collections in this coun- try which were retailed for two pounds. Poor Keats would have been glad to have supplied such notes at six pence apiece.

An old book is sometimes found masquerading under different titles. Take the case of Johnson's Wonder Workino; Providence, now a very rare work. The publisher, failing to dispose of the en- tire edition, afterwards substituted a new title page ; namely, "America Painted to the Life," and foisted it upon the public as a new work, written by Sir Ferdinando Gorges. The spurious book is now very rare and commands a high price. An excellent copy is in the John Carter Brown Library.

xiv N. E. HISTORIC GENEALOGICAL SOCIETY

The fascination of book collecting is great, and one soon finds the reading of catalogues, issued from time to time by the houses which gather rare books for sale, among his most interesting occu- pations. As these catalogues are sent to me from all parts of Europe, especially England, Germany and France, I think I do not exaggerate when I say that I read, on an average, two a week through the year.

The possession of some books of extreme rarity is not always safe, as there are real bibliomaniacs who cannot resist the tempta- tion to purloin them if opportunity offers.

I will relate an interesting case told me by Jones of Boston. One day a clergyman, and well known as a bibliomaniac, while looking over a rare book in Jones's shop remarked to him that he had been extremely lucky m picking up in a book-stall a copy of Roger Wil- liams's Key for a quarter of a dollar. Jones told liim that it seemed impossible for anyone to be so ignorant as to sell a book worth a couple of hundred dollars, or more, for such a price, and it made such an impression upon him that when Dr. Smith visited him the next day he called attention to the incident. Dr. Smith's reply was that the story was a fiction. A few days later Jones missed one of his rare books from the case in which it was kept locked, and asked his clerk about it. He was informed that he last showed it to the Rev. Mr. Stubbs. "O!" said Mr. Jones, " Mr. Stubbs could not have taken it, you must have shown it to some one else." He, however, told Dr. Smith, when he next called, of his loss, and the statement of his clerk. The Doctor at once said, " I believe Stubbs took it, if he is a clergyman, and if he has a Roger Vv^il- liams Key he told you the story of having purchased it at a book- stall in order to account for his ownership of it. I'll wager if he has the Key he took it from the Somerset Library which has a copy, and to which he is a frequent visitor. I am going there to- morrow and you had better come along with me, and see if we can- not find your missing book." Jones consented to this, and arriving at the Somerset Library, Dr. Smith called for Roger Williams's Key. The Librarian was gone for some time, and then returned with a troubled expression, announcing that it had disappeared. "Has any one examined it lately ? " " No," said the Librarian, " but quite a while ago I was showing it to Rev. Mr. Stubbs, who was much interested in it." "Where does he live?" asked the doctor, and being directed to his place of residence, he and Mr. Jones proceeded there, and found the reverend gentleman at home. After a little pleasant conversation the doctor asked to see the bargain which he had purchased, and was, as he noticed, somewhat reluctantly shown the book. The doctor examined it carefully, and although the library marks had been carefully removed he felt sure that it was the copy belonging to the Somerset Library, and without hesitation charged Stubbs with having stolen it, as well as the book from Jones. Stubbs, who had shown embarrassment from the first, be-

ADDEESS or THE PRESIDENT XV

came greatly confused but denied the theft ; however, upon a threat to call in an officer, he broke down, and under pledge of secrecy acknowledged the charge and produced Jones's missing book, and also a copy of Lucy Crawford's History of the White Mountains, which he had also taken from Jones's shop. The sequel to the aftair is painful. In some way the story leaked out, and one Sunday, when Mr. Stubbs was preaching in Brookline, it was printed in the Bos- ton Herald, and as his audience came out of church, after listen- ing to a most edifying discourse, they were shocked to hear the newsboys bruiting his shame to the world.

To prevent the loss of books in the early libraries they were chained to a rod passing across the front of the shelves, the chain being secured to the back of the book.

In the British Museum, one is only allowed to use the rarer books under the supervision of an attendant, and I have spent hours in the uncongenial company of men whom it was advisable to tip in order to receive polite service.

In the office of the Public Records, that great depository of historic treasures, where I passed some months in the study of documents relating to the Tudor and Stuart reigns and our Colonial period, having received a special permit to inspect the unindexed documents in the dim lofts of the jail-like building, I worked under the eye of a suspicious guardian, who, however, was of assistance, as he held a lantern when I required it as I often did. A large portion of the documents in this department, with dates attached in large figures to different gToups, were parchments, stained and worn by age and un- pleasant to handle, so I dispatched my work as expeditiously as possible, no doubt to the regret of my guardian, whose tips were 80 much extra gain. I have since thought with some regret how I missed a notable find. I allude to the discovery in the same place by Prof. Wallace of the Shakspere documents which have awakened 80 much interest. It is quite likely that they passed through my hands unnoticed, as my mind at the time was on Colonial matters. I content myself, however, with the reflection that it was not for me to find all the interesting things, and it has done Wallace a lot of good.

In the office of the Public Records, exposed in a glass case, is the great Domesday Book, which bears the date 1086. It is in two large quarto volumes bound in vellum, and is as sacred to English- men as our Constitution is to us.

Many of the rarest and most costly books relate to the early his- tory of America ; Hakluyt and Purchas being not only rare and costly but the most useful ones, for these great works are the foun- dations of our earliest history. Jt is not easy to find perfection, and tall copies of the originals are rare, most of them being cut close to margins, or defective in some particular. A firstrate copy of Purchas is worth from $600 up. The late Charles Deane told me that his copy cost him $800 many years ago. The Hakluyt

xvi N. E. HISTORIC GENEALOGICAL SOCIETY

Society reprinted Hakliiyt's Voyages some time since at a cost of about $75.

There are many rare bibles like the Breeches Bible, so called be- cause the translator says that our first parents made for themselves breeches, instead of aprons of fig leaves. A good copy of Cranmer's, or Wyckliffe's, bible is excessively rare, and in sound condition is a treasure indeed.

Among the most notable recent literary productions are those of the Kelmscott Press, founded by the poet William Morris. They are printed in archaic, black-letter type, with specially designed borders, and a set was recently priced to me at $4000, a price which was considered low.

Perhaps the most valuable private collection of rare Americana in this country is that made by John Carter Brown. After Mr. Brown's death it came into the possession of his son, John Nicholas Brown, who kept up the traditional generosity of his father, and was ever ready to give to historical students and book-lovers free access to his treasures. When I was editing Gorges's Brief Rela- tion he sent me his original copy by which to correct my proof, a privilege rarely granted by collectors of books of such rarity.

Among the rare things which he delighted to show were several copies of the letter of Columbus. It happened that a copy came into the market and was sold by Bangs of New York, and Mr. Brown paid something like $2000 for it. The publication of this excessive price called out another copy, and Mr. Brown not wanting any other collector to acquire it bought this. As he told me the story he brought out a third copy, and laughingly said, " I was rather surprised when a third copy came upon the market, but I had to buy it." This exhausted the supply, but Mr. Brown locked up a considerable sum of money in a rather trivial affair. For a rude but interesting sketch on a sheet about as large as a page of foolscap, made by Champlain, near Old Orchard, as I remember it, he told me he paid over a thousand dollars.

A word about the John Carter Brown Library. Nicholas Brown, the third of that name, was a born bibliomaniac, having inherited a love of books through several generations. In the library is the first book published by his maternal ancestor, John Carter, which bears upon its cover, "Bot at Doctr Gibb's vendue July 1, 1769." It is a copy, now very rare, of Samuel Sewall's "Apocalyptica," printed in 1767.

Nicholas Brown began his collection at an early age, and in his favorite pursuit embarrassed himself financially, and found it neces- sary to dispose of his precious library. His younger brother, John Carter Brown, came to his assistance, and for $10,000 purchased it. He also had inherited a passion for collecting, and at once began to add to his purchase, and later secured the services of Henry Stevens, of whom I have spoken. This eccentric book-hunter, who described himself as " Henry Stevens, G.M.B., otherwise Green Mountain

ADDRESS OF THE PRESIDENT XVll

Boy, or, of Vermont, Bibliographer and Lover of Books, Fellow of (various learned societies). Black Balled Athenaeum Club of Lon- don, also Patriach of Skull and Bones of Yale, and Member of (various historical societies), B.A. & M.A. of Yale College, as well as Citizen of Noviomagus, et cetera," was also the agent of James Lenox, and to these two collectors he forwarded all the rarest books, maps, prints and manuscripts which he was able to secure, giving by a mutual understanding " the first pick," as he said, to Brown, who, in book hunting, was also personally engaged. So determined was Mr. Brown to build up a complete library of rarest books that he said, near the close of his career, " After I had made up my mind to go on with the acquisition of books on American history, I should not tliink that I ever lost a book which I wanted ; and I have met in competition Russian princes and collectors from all parts of the world." Many instances of Mr. Brown's experience in book hunting have been related, one of a little clash between him and Mr. Lenox in securing a copy of the Columbus letter, to which I have alluded, and of which there are now five copies in the library. Brown secured it from Stevens, who at the same time had re- ceived an order from Lenox to purchase it for him at Sotheby's, but, to avoid any feeling, he politely sent it to his rival. It was a long time before he could find another, and when he did he had to pay many times the price at which he had first purchased. Says Stevens, in relating his own experience in prosecuting his favorite pursuit, " The world outside of book hunting may smile at the eagerness for the first choice, but such a smile of pity will most likely vanish away in complaisance, on becoming acquainted with the fact, that after forty years in sighting and chasing book rarities, I found that a very large number of the choicest historical and bi- bliographical nuggets relating to the Age of Discovery, with the exploration and development of the New World, occurred but once in my time in the market for sale. Happy he who becomes the winner in such a chase."

Perhaps I may be permitted to say a few words about my own experiences in collecting. Thirty years ago, the Trelawny man- uscripts having come into my hands, I became so interested in such historic material that I conceived the idea of especially devoting myself to its collection, and began by securing the services of the late David Pulsifer of Boston, an expert in deciphering old docu- ments. Mr. Pulsifer was in my employ for several years, and tran- scribed everything that he could find in the Massachusetts Archives relating to early Maine affairs up to about 1783.

Shortly after undertaking this work, I determined to devote a year, or two years if necessary, to gathering supplemental material myself in England and France. With letters of introduction to per- sons who could give me, or procure for me, the entree to the various depositories of the material I desired to study, I established myself in London, and began my work in the British Museum and Office

XVIU N. E. HISTORIC GENEALOGICAL SOCIETY

of tlie Public Records, to which I was personally introduced by the Rev. Frederick Brown of Beckenham, Kent, to whom I had letters, and who smoothed my way to the inner sanctuaries of these two in- stitutions, in which I worked through the autumn and winter, examining manuscripts relating to America from its earliest ex- ploration by the English up to and including the Revolution, giv- ing especial attention to New England, and still more especial attention to Maine. The months spent in these institutions hunting for documents I needed to complete my collection, and making in- dexes to them, which were passed weekly to copyists who transcribed what I had found, and the following summer which I spent in other private and public archives in England and the Bureau of Marine and Colonies in Paris, were, though I have pursued my researches ever since, among the happiest of my life, and I would like nothing better than to repeat them.

One who has not engaged in such research cannot well understand the keen enjoyment which the finding of a rare nugget occasions. One of my first joys was the discovery of the Waymouth Manuscript in a department of the Museum called the King's library, in which I scored a point on Henry Stevens. I had secured the especial serv- ices of one of the assistant librarians of the Museum, Mr. Kensing- ton, whom I shall always remember for his friendly interest in my work, and in his hands I placed a list of names of men about whom I wanted to find particulars, as well as the titles of events which I wanted to study. My directions to him were to find me every doc- ument in the Museum which in any way related to them, a task by no means a light one. Of course my list comprised the names of persons about whom I had little hope of finding anything, and, in- deed, did not; but, as I told Mr. Kensington, by throvdng out a drag net I might get a pearl.

One morning when I sat down to the desk which had been as- signed me in the Museum he came to me and said, " I have found the name of George Waymouth in a collection of papers of the time of Henry the Eighth, but, of course, this was long before your Way- mouth's time ; I thought, however, that I would speak to you about it." I replied that I had better look at it anyhow, and see what it was about, so I followed him into the Manuscript department and examined the document, which I found related to ships and was signed George Waymouth. The treatment of the subject reminded me of a document I had seen written by Sir Walter Ralegh, who was a contemporary of Waymouth. I was acquainted with Way- mouth's writing, and after reading it remarked that the document was misplaced, not having been written in Henry Eighth's time, as could be seen by careful examination. This, of course, inter- ested him, and after studying it he said, " You are right," and he had me write a few words calling attention to the misplacement of the document, which he placed with it. Of course I secured a copy of it, but I was puzzled, for Waymouth was supposed to be a

ADDRESS or THE PRESIDENT XIX

rough and uneducated adventurer, and this document revealed an entirely different kind of man. Some days after, Mr. Kensington came to me and said, " Come into the Manuscript Department, pos- sibly I have found something to interest you." I followed him, and he took down a large manuscript volume elegantly bound and laid it before me, entitled the " Jewell of Artes," by George Waymouth, which was a present by him to James First. " I do not know as this is of any interest to you," said Kensington, "but as you in- structed me to call your attention to anything possibly relating to your subjects I thought I would show it to you." That day was an exciting one to me, for I found that it was not only written by the author of the former document which I had discovered, but that it was the work of my George Waymouth. I immediately procured an expert to copy and make facsimiles of the numerous drawings which the book contained, and the binder of the Museum had espe- cial tools made that he might make for me a facsimile binding of the original.

The discovery of this book revolutionized opinions regarding Waymouth, and revealed him as a man of scientific attainments. Dr. Hill, former president of Harvard College, who devoted a con- siderable time to a critical study of the book, pronounced it to be a remarkable production. Some months after this find I was in Henry Stevens's place, and his son said to me, "My father is confined at home and wants me to ask you if you know anything about this," handing me a newspaper clipping from a New York paper. To my surprise, it was an account of "A discovery by an American of a remarkable manuscript written by George Waymouth, one of the first explorers of the Coast of Maine." "My father," said Stevens, " cannot credit this, for he says he does not believe there is such a manuscript in the Museum relating to Waymouth ; if there had been, he would have found it ; but as you are the only American working there on his lines, he desired me to ask you what it means." When I told him that it was true, and where his father could see the vol- ume, as well as the other document which I had found, he remarked that he thought that his father would be much surprised, as he thought that he had gathered everything relating to Waymouth.

Of course I made other delightful finds, notably over a hundred original letters of Sir Ferdinando Gorges, since published by the Prince Society of Boston, which greatly aided in throwing light upon the life of the Father of American Colonization. I had learned from the Royal Manuscripts Commission, who for many years have been engaged in preparing calendars of State Papers in private col- lections, of the existence of letters of Gorges at Hatfield House, and procured a letter of introduction to its owner, who kindly gave me permission to inspect the manuscripts there, and ordered one of his private secretaries, Mr. Gunther, to make transcripts of any which I wanted. My experience at Hatfield House was most interesting,

XX. N. E. HISTORIC GENEALOGICAL SOCIETY

and I was enabled to inspect some of the most interesting historic material in existence, notably the celebrated casket letters of Mary Queen of Scots, which Queen Elizabeth's great Prime Minister, Lord Burghley, Salisbury's ancestor, has been accused of tamper- ing with, to the undoing of the much misunderstood Queen of Scots.

While I am on this special subject it may not be amiss to allude to the finding of Sir Ferdinando Gorges's coat of arms. I had ut- terly failed to find his portrait, though I had visited Long Ashton, Ashton Phillipps, Charlton Manor, Bristol, and Plymouth, all his old-time haunts, inspected the Gorges portraits at Hampton Court, some one of a number of which, unidentified, may be his, and con- sulted some of the most noted portrait specialists in London, and hav- ing failed in this search, turned my attention to his coat of arms, which had been sought for many years by family connections and others, and often advertised for in the London Notes and Queries, which has a wide circulation among antiquarians. My first thought was to con- sult my friend Brown, so I went to the Beckenham Rectory and asked his advice. "There is but one place that I think offers any hope," he said, " and that is the Heralds' College, and the only man who can help you there is Mr. Tucker, Somerset Herald at Arms. I, and others, have failed to get him to make a search, but you are an American, and if you can get the right kind of an introduction you may get his ear where an Englishman, owing to official exclu- siveness, might fail."

The next person I consulted was Mr. Noel Sainsbury of the Roll's Office, with whom I had formed a warm friendship. He knew John A. Poor, the pioneer in building the Grand Trunk Railroad as well as a student of history, and read to me some of his letters. To my delight he exclaimed, " Why, I know Tucker, and will give you a letter to him, but don't bother him until just after lunch, when he will be in the best of humor." I followed Sainsbury's in- structions, which no doubt were wise, and was ushered into Mr. Tucker's august presence just as he had lighted his after-lunch cigar. Having read Mr. Sainsbury's note he invited me to sit down, and after some conversation he said, " I see you want to find the arms of Sir Ferdinando Gorges for historical purposes. I don't know where it is, but if anywhere it should be here. It will require a special and difficult search, and may not be found, but I will see what can be done," and he rang a bell. A young man presented himself whom he addressed in the curt English way, " Mr. Ebble- white, this is an American gentleman who wants the arms of Sir Ferdinando Gorges, early seventeenth century. I want you to find it for him " ; and then to me, " If you call two weeks hence at this place I will report to you." When I next visited him he called Ebblewhite, who informed hira that he had found the arms, and presented a tricking of them, which Mr. Tucker passed to me with the words, " This is what you want," and bade me a good afternoon.

ADDRESS OF THE PRESIDENT XXI

A portion of the summer was passed visiting various places to inspect church registers, and local collections. Thirlestane House at Cheltenham, which contained the literary and artistic treasures of Sir Thomas Phillipps, was visited, an inspection of which cost a guinea a day, and an affidavit that I was not a Roman Catholic, of whom Sir Thomas cherished a dislike. Here Catlin, the painter of American Indians, found a home while in England, and here was his collection of paintings. I was, however, especially interested in the manuscripts, and devoted myself to them. It was in this col- lection that President Woods made his valuable find of the original manuscript of Hakluyt's Westei-n Planting. His attention was called to it by Halliwell-Phillipps, and it was subsequently pub- lished by the Maine Historical Society, forming volume 2 of its Documentary Series. I was not, however, as fortunate as Presi- dent Woods, though I felt well repaid for the time I spent at Cheltenham.

In talking with the son-in-law of Phillipps, I alluded to Halli- well, who was familiar with the library of Thirlestane House, and the fame he had since acquired in literature. "Yes," was the reply, " he was a fine fellow and just such a man as Sir Thomas liked, but he and Henrietta Phillipps, the youngest daughter, fell in love, and he drove him out of the house ; but Henrietta was a girl of spirit, and married Halliwell in spite of her father, and he never forgave her. When he was on his death bed we urged him to see and for- give her, and he muttered '^IsTever.' When the end approached we had his daughter come and stand near him, and I said, ' Sir Thomas, here is Henrietta, will you forgive her?' and with almost his last breath he whispered, 'No.'" Halliwell, after the death of his father-in-law, took the family name, after which all his works bore on the title page HalliiDell-Phillipjjs,

Another place I visited was Stogumber. It will be remembered that George Cleeve named Portland Neck, Stogomor. No one had known the reason why. It had Ijeen supposed to be an Indian name, and the Rev. Father O'Brien, who was a student of the Abenakian tongue, had tried to find for me its meaning, but without success. It occurred to me to examine the oldest topographical work in the British Museum, and in it I found that the modern Stogumber was 80 spelled at an early day, so, having several places to visit in tliii!: part of England, I added Stogumber to my itinerary, for I had come to believe that either Cleeve or Tucker, his partner, whose Eng- lish homes were unknown, were in some way associated with the town the name of which had been applied to Portland Neck. Mr. Browne had informed me that Vicar Jones of Stogumber had been found by him to be a very disagreeable man, as he had several times written him to get items from his church registers, and been curtly answered that he had no time to bother with such matters. It was about nine o'clock when I reached the vicarage, where I presented my letter of introduction to the vicar's wife, who informed me that her husband

Xxii N. E. HISTOEIC GENEALOGICAL SOCIETY

was not up, but would see me at ten o'clock, and that I would find the church and old burying ground very interesting, as I did. At the proper hour I again presented myself at the rectory and was asked into the presence of the vicar, a comparatively young man, helpless from rheumatism. His suffering was evident, and explained his curt letters to Mr. Browne. When I explained to him that I be- lieved that a former member of his parish had honored it by be- stowing its name upon a place in the New A¥orld, he sent for the register I desired to inspect. Sitting by this suffering man, who stared at me uncomfortably while I pursued my search for what to him must have seemed of very trivial importance, I did not enjoy my task as usual, but I was rewarded by having the truth of my theory confirmed, for I found the record of Richard Tucker's birth, which proved that Portland Neck was named for his birth place.*

Among other things, I was searching for materials respecting Christopher Levett, the pioneer settler of Portland, to which he gave the name of York, his native city, some years before Cleeve aud Tucker named it Stogomor.

I had found among the Conway Papers an extraordinary proclama- tion by the King, ordering the churches of York to take up a contri- bution to aid Levett, his "well beloved subject," in erecting a fort to protect his proposed colony, and Avas keen on the scent for other items concerning the man about whom comparatively little was known, for after leaving the nucleus of his little colony on House Island in Port- land Harbor he suddenly disappeared from sight. This disappear- ance was soon accounted for by finding that, failing to secure people bold enough to take part in his colonial project, he sought and ob- tained a commission under Lord Wimbledon in the unfortunate ex- pedition against Cadiz. After this expedition he renewed his at- tempts, but again disappeared from sight. What became of him had been asked but the question never answered. An item in Win- throp's Journal recording the author's landing at Salem on June 12th, 1630, had occasioned much speculation. It was as follows : " jNIr. Pierce came aboard us and returned to fetch Mr. Endicott, who came to us about two of the clock, and with him Mr. Skelton and Capt. Levett."

Was this Christopher Levett? Avas asked and negatived, and it was acknowledoed that those on the neg-ative side had the best of the argument. There was another item in Winthrop's Journal in which he says that letters he had sent home just after his arrival had been " Intercepted by occasion of the death of Capt. Levett who carried them, and died at sea." Had Winthrop said Christopher instead of " Capt. Levett," we should have known Avhat became of this interesting pioneer in Casco Bay, but the general verdict was that Winthrop's Levett was doubtless another man.

*Iu 1668/9 Mar. 24, he gave his age as " about 60," and he died in 1678. Did he un- derstate his age ? The question at present cannot be answered.

ADDRESS OF THE PRESIDENT xxili

Imagine my feelings when I found that seven months after Win- throp met Capt. Levett in Salem Harbor, and who, he says, had died at sea, this was recorded of him in the Probate Records of Bristol : " Frances, the widow of Christopher Levett, administered on his effects, January 23rd, 1630."* His eifects were his sea chest and other things brought to Bristol on the ship which he commanded. So it was proved that Winthrop's Capt. Levett dropped out of sight by death before Cleeve and Tucker took possession of the territory upon which the dream of his life had been to found a col- ony which would forever perpetuate his name. So fail man's airy dreams of power and fame.

Of course, when it becomes known that a man is a collector of anything his attention is being constantly called to valuable material. One day I received a letter from Dr. Green of the Massachusetts Historical Society, enclosing a letter from Justin Winsor, informing me that he had seen a manuscript Journal of Capt. Mowat, who destroyed Portland, which I might want. I immediately ordered it ; perhaps, I thought, it was the manuscript that Mr. Willis tried so hard to find in 1843. He had seen it on Rodd's catalog^ue and ordered it, but received the reply that it was sold to an unknown person. Every effort to trace it by Mr. Willis failed. One after- noon the manuscript I had ordered came in the mail just as I was leaving to attend a meeting of the Maine Historical Society. It was indeed the long lost manuscript, but I left it at home to read at leisure. Judge Williamson had the paper upon a Revolutionary subject, and, as he closed, called attention to the manuscript which Willis had failed to find, and stated that he himself had advertized in the London Times offering a reward for any information respect- ing its whereabouts. When he had finished, and was informed that he should see the manuscript after the meeting, his surprise and ex- citement could hardly be suppressed.

But I must not continue these experiences of success, which must appear trivial to many who do not realize that it is only by com- bining such items of knowledge that correct history can be written. It may perhaps be well to say that the hunter for such items has many failures. Three only will I record. I had found that Way- mouth, whose Jewell of Artes I have spoken of, was, before his voyage to Maine, in the employ of the East India Company, and provided with a letter by Mr. Sainsbury to Mr. Danvers, of the India House, I went there hoping to find Waymouth's log book, which would have afforded invaluable historical material. Mr. Danvers in response to my request to show anything relating to Waymouth, brought me the Court Records of the Company, which contained a number of items of interest since published, and, after farther search, informed me that there was no other reference to him. "But," I said, "you must have the log book of the Arch-

* The wife of the Christopher I was seeking was Frances Lottisham.

Xxiv N. E. HISTORIC GENEALOGICAL SOCIETY

angel, Waymoiitli's ship." "That log book," he said, "I am sorry to inform you is lost. Sometimes such offices as this are given the younger sons of the nobility, who are totally unfit for such places. One of my predecessors was such a man, and, having charge of this department, thought it best to have a house-cleaning, so he turned over to a junk dealer all the valuable manuscripts in his department. They were loaded upon drays, and, as they went through the Strand, many documents were blown off, and are among some of the most valuable manuscripts now in the British Museum."

On another occasion I was seeking material relating to Portland's founder, George Cleeve, and knew that he was charged by his enemies with having forged the names of several of our early set- tlers to a document which he presented to Parliament. A study of the question made me believe that he had appended these names to this document as witnesses to be cited for evidence. Of course I went over the Parliamentary calendars, and found the record of the presentation of this document by Cleeve, and felt that I almost had the original in my possession. I would have it photographed, of course. Imagine my disappointment when the custodian of the documents of that period informed me that they had all been de- stroyed a few years before by a fire in the department where they were kept. I would not believe it until I went to Mr. Sainsbury, who ascertained that the statement was true.

In my researches at Burlington House, the imposing home of the Society of Antiquaries, in looking over their publications I found an account of a letter of Queen Elizabeth to George Waymouth, which was found behind a wainscot in tearing down an old building, and, of course, wanted a facsimile or photograph of it, so I requested the custodian to get it for me. In a short time he came back much excited to inform me that it had disappeared. Some of the mem- bers of the Society came in, and it was amusing to see what a com- motion the loss occasioned. Search was made everywhere for it, and it was advertised for, but, so far as I know, it has never been found.

I will not relate my experiences in other directions, but only say that among other places which I rumaged were Lambeth Palace, the two Societies for the Propagation of the Gospel, the Bodleian Library, and the archives of Merchant Adventurers at Bristol who sent out Cabot on the famous voyage which resulted in the discovery of the North American continent in 1497. The company still keeps up its organization.

I also instituted a search, through another, in the Vatican, and made a personal examination of Spanish archives, about which I could give reminiscences interesting to cranky hunters of literature material, but not to others. The want of indexes in the Spanish archives which I visited discouraged the careful search which I hoped to make. I am glad to say that good work is being done in

ADDRESS OF THE PRESIDENT XXV

these archives by Mr. Biggar, for the English government. Of course rare maps are always eagerly sought by collectors of historical material, and interesting finds are often made. I will call attention to one only of my maps, of especial interest to Maine people, a map of Maine which I believe to have once been the property of Governor Edward Godfrey, a well-known figure in our early history, who re- returned to England about 1655 to die in prison. As it had not been reproduced, I obtained a facsimile of it, which I highly prize. And here let me speak of the facsimiiists. Their skill in repro- ducing missing title-pages and words, as well as illustrations of rare books, is marvellous. I was told by Mr. Burt, whom I employed, that he procured every scrap of old paper he could find, and could make facsimiles of letters on paper of almost any period in the seventeenth century.

In speaking of books I have omitted to allude to grangerizing. The extra illustration of books is a pursuit much indulged in, and possesses a dangerous fascination for those whose purses are not plethoric. It is a good fad, however, for some men, and I think that if Morse, that Napoleon of speculators, had possessed it, he would to-day have been a happier man. The grangerizer first makes a judiciously prepared list of names of persons, places, and events in the book which he proposes to illustrate, and then begins his hunt for portraits of the persons, as well as engravings of the places, and illustrations of the events recorded in his list. Many of the en- gravings he secures are too large or too small for his purposes, and these he has inlaid to meet the size required. The most skilful in- layer known in this country, and it is claimed in Europe, was Lucius M. Poole of Boston, who could split a sheet of paper three times, threby producing four perfect sheets. His skill was mar- vellous. He told me of the works of Johnson which he was illus- trating for a wealthy patron, which he said would cost at least $20,000, many of the plates being costly proofs, much too large for the work and having to be greatly reduced in size, a waste which he said caused him considerable distaste for his occupation.

There are houses in this country, and many in Europe, which carry large and valuable stocks of illustrations for grangerizing. In these one can find portraits of historic personages of different periods, some of which are extremely rare ; but in most cases it takes long and patient search to properly illustrate a book. If time permitted, I would be glad to extend my reminiscences on this subject.

The collection of book plates is another fad which many people are interested in, and about which many books have been written ; in fact, there are several periodicals wholly devoted to the subject. The British Museum has a large collection of such books.

As a rule, collectors are shy about disclosing their particular fads, as they are aware that the world at large does not comprehend their

XXvi N. E. HISTORIC GENEALOGICAL SOCIETY

importance. I will relate one such experience. I had made a warm friend of a gentleman whom I had fished with at the Rangeley Lakes for several seasons. On a certain occasion he invited me to come to Providence, dine with him, and spend the night. After dinner, at which we talked of fishing and various subjects, he invited me into his library, and showed me several rare books, and then asked if I had ever heard of ISIliller's Sistine Madonna. " Yes," I replied, " I have seen the one Williams and Everett imported which I sup- pose to be the only one of the seven in existence ; they priced it to me about a year ago for $2000." " Why ! " he exclaimed, " are you interested in such things?," and his whole manner changed, for when collectors meet they generally gabble like boys. "I bought it," he continued, "the copy you allude to," and he showed it to me as well as the first proof showing the outlines, and the second the coarser lines, which he had secured after great pains. In the three engrav- ings he had probably locked up $4000. He also owned proofs of all the great engravers of the Madonna, and he told me that he used his collection to illustrate lectures to his mill hands, as he was a manufacturer, and had, he believed, accomplished an excellent work by so doing. To those who may wonder how a man can interest him- self in picking up little items about men who have played an impor- tant part in early history, let me say, that by such means history is made. Of many such men almost nothing is known, and yet, it is important that they should be fitted into history which they helped to make. The first items to find respecting such a man are birth, marriage and death, often impossible after years of search to dis- cover ; Cleeve's record in these respects is still blank. The search for other items follows, and in process of time one, if successful, has a skeleton biography of his subject by which he can rehabilitate him, and fit him into the historical events of his time ; but I am exceed- ing reasonable limits and will close by a quotation from a work on American Book-Plates :

" A jolly goode booke, On which to looke Is better to me than golde."

[Author's Note. It seems proper to remark that this was not originally written for publication, but to entertain a literary club of friends.]

PROCEEDINGS

The sixty-eighth annual meeting of the Society was held on Wednesday, January 31, 1912, at Pilgrim Hall, 14 Beacon Street, at 2.30 p.m., a quorum being present. President Baxter pre- sided.

The records of the meeting of January 3 were approved.

The reports of the officers and the committees had been distributed to the members, and it was

Voted, That the reports of the Corresponding Secretary, the Treasurer, the Librarian, the Historian, the Council, including its Committees, and the Trustees of the Kidder Fund, being presented in print, and now in the hands of the meeting, be accepted and ordered on file with the originals.

Relative to the indenture which was laid before the meeting be- tween the Boston University and this Society concerning restrictions and rights of drainage, etc., in the Ashburton Place estates, it was

Voted, That the President, James Phinney Baxter, and the Treasurer, Charles Knowles Bolton, be authorized to execute, acknowledge, and deliver in the name and on behalf of the New England Historic Genea- logical Society the instrument which has just been read whereby the said Society and Boston University release to each other the restrictions and the right to drainage respectively set forth in a certain deed given by the Mount Vernon Congregational Society to Charles Bradbury by deed dated July 29, 1844, in Book 527, page 249, Suffolk Deeds, and whereby the said Society agrees to use yellow brick facing in its new construction on the premises No, 9 Ashburton Place adjoining the said University.

It was then

Voted, To proceed to the election of officers and councillors, agreeable to chapter iv of the By-laws, and that three tellers be appointed by the chair who shall receive and count the ballots and report to this meeting.

President Baxter appointed as temporary chairman Charles Sidney Ensign, LL.B. Messrs. Marshall Putnam Thompson, LL.B., Stanley Webster Smith, and Charles Newcomb Bax- ter, A.B., being appointed tellers, received the ballots cast.

During the counting of the ballots, Eev. Thomas Franklin Waters, A.M., of Ipswich read a paper. Some Chui'ch Troubles of the Early Times, in which he related incident after incident

(xxvii)

XXviii N. E. HISTORIC GENEALOGICAL SOCIETY

illustrating the harsh, rough and, at times, grotesque character of the life that resulted from the peculiar relations between the churches and the community and the ministers and the people.

A formal expression of thanks was tendered to the Rev. Mr. Waters for the pleasure he had given in presenting the results of his wide research as historian into the life of the past.

The tellers reported the result of the balloting, 120 ballots having been cast :

President

James Phinnet Baxter, A.M., Litt.D., of Portland, Me.

Vice-Presiden ts Nathaniel Johnson Rust, of Boston, Mass. William Davis Patterson, of Wiscasset, Me. John Carroll Chase, of Derry, N. H. William Wallace Stickney, LL.D., of Ludlow, A t. John Taggard Blodgett, A.M., of Providence, R, I. James Junius Goodwin, LL.D., of Hartford, Conn.

Recording Secretary John Albree, of Swampscott, Mass.

Corresponding Secretary Henry Edwards Scott, A.B., of Medford, Mass.

Treasurer Charles Knowles Bolton, A.B., of Shirley, Mass.

Librarian William Prescott Greenlaw, of Winthrop, Mass.

Councillor for the term of one year, 1912 George Andrews Moriarty, Jr., A.M., of Newport, R. I.

Councillors for the term of three years, 1912, 1913, 1914 Desmond FitzGerald, C.E., of Brookline, Mass. Adeline Frances Fitz, of Wakefield, Mass. Frank Ernest Woodward, of Wellesley Hills, Mass.

The Chairman appointed Messrs. Marshall Putnam Thomp- son, LL.B., and Charles Irving Thayer to escort the President to the chair.

PROCEEDINGS XXIX

The President then delivered the annual address, in which he told of his wide research both in record offices and private libraries here and abroad.

It was then

Voted, That the proceedings of this meeting, with the annual reports ac cepted, the address of the President, and the biographical notices of the deceased members, be printed as a supplement to the April, 1912, number of the New England Historical and Genealogical Register, that a copy of said supplement be mailed to every member of the Society not receiving the Register, to the families of members deceased during the past year, to donors in 1911, and to exchanging societies, and that the Council be charged with the execution of this order.

On motion of the Eecording Secretary it was

Voted, That the New England Historic Genealogical Society enters on its records at this time its appreciation of the services rendered by the re- tiring officers, Henry Winchester Cunningham, Vice-President, Wil- liam Richard Cutter, Corresponding Secretary, and Mrs. Kate Haswell Wead, Miss Mary Cummings Sawyer, Hosea Starr Ballou, and Prentiss Cummings, Councillors, who have during their terms of office given of their time, their thought, and their counsel that the broM purpose of the Society, the collection and preservation of genea- logical records for the public benefit, might be attained.

At 4.30 p.m. it was voted to dissolve the meeting, after which the audience remained to enjoy the hospitality of the Society as expressed in coffee and Tunbridge Cakes (1807).

Attest ;

John Albree,

Recording Secretary.

REPORT OF THE COUNCIL

Prepared by John Albree

The Society in its By-laws prescribes that the Council " shall make a report which shall include a statement of its doings during the past year, and recommendations as to the future," and further- more that the Council " shall fix all salaries, authorize all expendi- tures . . . and see that the By-Laws are complied with." The Council submits herewith its own report and the reports of the Committees.

As inquiries are frequently made by those interested in the wel- fare of the Society, it may be well at this time to enter somewhat into details.

Membe7^s

The membership December 31, 1911, is as follows :

Resident Members

Admitted prior to January 1, 1903,

and paying $3.00 annually . . . 186

Admitted under present By-law, paying $5.00

annually, and receiving the Register . 590 776

Life Members

Admitted prior to January 1, 1903, on

one payment of $30.00 . . . .128

Admitted under present By-law, paying

$50.00 and receiving the Register . 162 290

Corresponding Members ...... 61

Honorary Members 6

1133

It is a matter of congratulation that the members give such loyal support to the Society. The measure of this support is shown in the extremely small number of those whose membership ceased in 1911 because the annual assessment was not received within one year after it became due, there having been but four. There was some additional loss through those whose mail the post-office could not deliver. The fact first stated is most satisfactory to the Coun- cil, and it must be also pleasing to the Society, as it is an excep- tional record for a large society having annual assessments.

As participation in the support of this Society is thus clearly shown to be appreciated, the Council recommends this fact to the members as a reason for inviting friends to become members also.

(xxx)

EEPORT OF THE COUNCIL XXXI

F{7iances

The financial condition of the Society and a summary of the transactions of the year are given in the Treasurer's report, con- cerning which some comment may be made. The cost of the large work the Society conducts is given in the report, including the maintenance of a free genealogical library with trained assistants, the publication of a large amount of genealogical material in the Register and elsewhere, the conducting of monthly meetings with constantly increasing attendance, and the results attained in other avenues of opportunity, all of which call for the intelligent expen- diture of money, nearly $11,000 being required.

The sources of this required income and the manner of its expen- ditures may be summarized if we condense the report somewhat by combining items and using round numbers as an aid to memory.

Receipts

Per cei

Income from Invested Funds .

$7,000

64

Admissions and membership assessments

. 3,600

33

Miscellaneous sources ....

300

3

$10,900

100

Payments

Maintenance and all expenses

$8,800

81

Books for the Library

. 1,500

14

Cost of Register (excess)

500

5

$10,800 100

The results of the generous forethought of those now passed away who provided the permanent funds for the Society is clearly indi- cated in this summary. Two-thirds of the money required for the annual running expenses of the Society comes from the funds in Schedule B, in which are given the names of those whose memory is pleasant. Does not the motto on the Society's seal. In memo- riani majorum, take a new meaning at the showing in this sum- mary?

The special funds of the Society as given in Schedule B amount to $190,000, of which $131,000, as per Schedule A, are invested in securities as there shown, and the balance is represented by the cost of the real estate now being used for the new building. The income from this investment in real estate, now serving the purpose of its acquirement, will now cease and other sources must be found, if the work of the Society is not to be hampered. The danger of loss of the Library by fire, which must be definitely terminated, is in itself a sufficient warrant for a temporary decrease in income, for it is believed that the friends of the Society and of its work will come to its relief.

The Council is confident that the Society will approve this course.

XXxii N. E. HISTOEIC GENEALOGICAL SOCIETY

New Building

The especial duty that has devolved upon the Council during the year has been that set forth in the vote of the Society, December 7, 1910, when the Council was "authorized and instructed to erect a suitable building for the present and probable future needs of the Society on the land now owned by the Society on Beacon Hill, with an entrance from Ashburton Place ; and also to make all plans necessary for financing the same."

With the exception of the estate acquired in 1909, through which access is obtained to Ashburton Place, all the land was bought in 1903, and the account of the transaction is given in the report of the Council for that year, prepared by Edmund Dana Barbour (Proceedings, 1904, p. xix). Recent developments have shown the sagacity of these purchases, for the Society now has 8,553 square feet of land, a lot large enough for the new building and for the needed light areas adjacent.

The details incident to the accomplishment of the purpose of the Society's vote have been entrusted by the Council to a committee of nine, and the acts of this committee have been approved by the Council from time to time as the work has progressed. Printed appeals for subscriptions brought such a response that there could be no reason for any delay in the important undertaking.

In addition to the purpose on the part of the Council to carry out the wishes of the Society as expressed in the vote, there was another force at work, the sense of personal responsibility on the part of the members of the Council for the safeguarding of the So- ciety's treasures. Plans were prepared after careful investigation, architects selected, contracts awarded, and the work of building has been begun. It is true that but $40,000 have been subscribed, while at least $115,000 are needed; but it is more judicious to enter upon the construction of the new building at once and rely upon the friends of the Society for the balance required, than it is to run the risk of the destruction of the books while waiting for the whole amount to be subscribed. The risk of loss is too great to excuse delay, and even though the users of the Library may be put to inconvenience during the transition period and until the new building is fitted, the assurance that the books will be safe will be ample compensation.

The best judgment and the practical experience of the Librarian and the staff, as well as of those who have built libraries elsewhere, have been embodied in the plans for the new building, and with the result the Society will feel content.

Publications

The amount of printed matter that the Society publishes in one year is large, and it is standard material printed on paper that will

REPORT OF THE COUNCIL XXxiii

endure. During the year 1911 over three thousand pages were printed.

For nearly thirty years one matter of importance has been before the Council. It was an appreciation of the need of an index by which the vast store of material in the Register might be made readily accessible to searchers who otherwise would have to consult the old-style incomplete index in each volume. During the year this undertaking, begun in 1896, has been completed for the first fifty volumes of the Register. The amount of careful work and persistent effort which are represented in the four volumes of the Consolidated Index is enormous, and it is a credit to the Society that the work has been satisfactorily accomplished.

English Research

This work, conducted at the expense of subscribers, as is shown in the Committee's report, is resulting in an accumulation of valua- ble unpublished material on the difficult and baffling genealogical problem : How to establish the English origins of the emigrants.

Three of the members of the Committee visited England during the summer and worked with Miss French, who is searching for facts for the Committee, her contributions appearing regularly in the Register.

The members of the Council congratulate the Society on the completion of a successful year, and at the same time ask the fullest co-operation in the great undertaking that has been committed to them, the financing and the erecting of the new building. There can be no more forceful or true expression of the spirit which must animate the members of the Society on this work than that of Marshall P. Wilder in 1870, when he said, referring to preserving in proper surroundings the 8,300 volumes in the Library at that time :

" To preserve these, to provide room for further acquisitions, and for the accommodation of our large and constantly increasing number of mem- bers, is the imperative duty of the society. Our attention has so often been called to this subject that it may seem superfluous to allude to it again. But the time has come when in my judgment no further delay can be sanctioned. The time has arrived when absolute necessity, public sen- timent and personal obligations, demand that this work be done, and that it be done quickly." (Register, vol. 24, p. 165.)

XXxiv N. E. HISTORIC GENEALOGICAL SOCIETY

The Report of the Committee on Finance, prepared for the Com- mittee. The Committee on Finance begs to report as follows for the year

1911:

Notice has been received of the bequest of $500 to the Society by Mehitable C. C. Wilson, late of Cambridge.

The following change of investment has been made during the year, the placing of $1,000 of the George Sumner Mann Fund in the Provident Institution for Savings where the interest is added semi-annually to the principal as the requirements of the will demand.

Donations and pledges to the amount of $40,005 have been re- ceived towards the proposed new building.

All bills paid during the year have as usual been personally ex- amined and approA'ed by a member of this Committee.

The Eeport of the Committee on the Library, by Helen Frances Kimball, Chairman :

Continuing the policy of the last few years of completing those collections of books relating to localities most in demand by mem- bers of the Society and visitors, special attention has been given this year to the purchase of works on New York counties and towns, the most important item of which is a complete set of the " Index of the Public Records of Albany County from 1630 to 1894," con- sisting of 27 folio volumes.

Mention has been made in previous reports of the purpose of the Library Committee to undertake the making of a comprehensive card index of genealogical data relating to American families and their antecedents, similar in character to Munsell's Index but much more comprehensive in scope.

The Committee is pleased to report that this purpose has now de- veloped into a consistant working plan and that the new index is well under way. Miss Josephine E. Rayne, of the Consolidated Index staff, has the matter in her immediate charge, but it is ex- pected that other members of the Library staff will assist in the work so far as their regular duties will permit.

Fifty thousand index cards have been made especially for this work at one of the best mills in the country. They have been ruled and printed so that when filled out the genealogical searcher can see at a glance whether the information contained in the book is what is needed, without consulting the book itself.

The scope of this index will hardly be appreciated by those not familiar with its details, until it takes definite shape as a working plan in the proposed new Society building. It will be unique and of immense assistance to all workers in the genealoo-ical field. The conception of this comprehensive guide is wholly due to our Libra-

REPORTS OF COMMITTEES XXXV

rian, and its proper title, when printed, should be " Greenlaw's Genealogical Index."

The Report of the Committee on Publications, by Henry Edwards Scott, A.B., Secretary:

The Committee on Publications reports that during the year 1911, in addition to the Register and the Proceedings at the Annual Meeting, which together make a volume of 518 pages, the Society published the Vital Records of Carver, Stow, Worthington, Hop- kinton, Duxbury, Kingston, Brockton, and West Bridgewater, 8 volumes containing 2,505 pages in all 3,023 pages for the year. Other volumes of Vital Records are in preparation.

In accordance with the recommendation of the Committee, the Council voted to increase the subscription price of the Register from seventy-five cents per copy and three dollars per year to one dollar per copy and four dollars per year, and this increase in price takes effect with the first number of volume Q6 (January 1912). This change has been made necessary by the increased cost of the material and labor employed in the production of the magazine.

Beginning with the number of the Register for July, 1911, a change was made in the method of noticing books presented to the Society. Instead of the brief review formerly printed, only the full title of a work, with such descriptive remarks as are sometimes necessary to explain the scope of the contents, is now given, and it is believed that in this form the book notices are of greater use for reference.

The Committee wishes to express its appreciation of the valuable and faithful services of Mr. Henry Winchester Cunningham (for two years past the efficient Chairman of the Committee) and of Mr. Charles Knowles Bolton, whose recent resignations from the Com- mittee are deeply regretted by their former colleagues.

The Report of the Committee on Papers and Essays, by Ethel Stanwood Bolton, A.B., Chairman: The Committee on Papers and Essays submits herewith its annual report, including a list of papers and speakers for the stated meet- ings of the Society during the year 1911.

January/ Jf. " The History and Development of Conveyancing," by Hon. William T. A. P'itzgerald, LL.B., of Boston, Mass.

January 25. "An Old Diary of a Young Man," by John Albree, of Swampscott, Mass.

February 1. " Beautiful New Brunswick and Historic Quebec," by Minna Eliot Tenney, of Boston, Mass.

March 1. " Over Southern Battlefields To-day," by Robert Lincoln O'Brien, A.B., of Brookline, Mass.

XXXvi N. E. HISTOEIO GENEALOGICAL SOCIETY

April 5. " The Mohawk Trail in Massachusetts," by Hon. John Adams

Aiken, LL.B., of Boston, Mass.

j/oy s. " Three Months in the Philippines," by Desmond FitzGerald,

of Brookline, Mass.

October Jf.. " The Old Days in Gloucester," by Miss Helen Burnham Merchant, B.A., of Gloucester, Mass.

November 1. " Colonial and Revolutionary Music in New England," by Miss Alice Warren Pope, of Newton Highlands, Mass.

December 6. " The Story of an Old Church in New Hampshire," by Rev. James De Normandie, A.M., S.T.D., of Roxbury, Mass.

The stated meetings have been held this year, as they vrere last, in Pilgrim Hall. Even in this larger hall the seating capacity was taxed at our November meeting, a stormy day. The average at- tendance for 1910 was 114, and the average for this year shows a gain of 46 per cent., having increased to 167.

The papers "Beautiful New Brunswick and Historic Quebec," " Over Southern Battlefields To-day," and " Three Months in the Philippines," were illustrated with stereopticon views. The paper on " Colonial and Revolutionary Music in New England " was made more interesting by a quartet, in costume, accompanied by a piano and 'cello.

Last year an innovation was made at the annual meeting. A paper was read by a member, and proved a most successful addition.

The refreshments served at the meetings have induced our mem- bers and friends to linger after the meetings, and have greatly en- hanced the social aspect of the occasion.

Another innovation this year has been the issuance of guest tick- ets. These have sometimes accompanied the notices of the meet- ings, and sometimes remained in the hands of the Librarian for distribution among those who ask for them. They have proved of greater usefulness in advertising the meetings and the Society than our former advertisements in the papers. In pursuance of the same plan, the Committee, at the beginning of the autumn, printed a small programme containing a list of the essays for the ensuing season. These have been very generally distributed and have been frequently in requisition since.

The expenses of the Committee have been somewhat large, but have come within the appropriation allowed to it. The time will soon come, however, when it will not always be possible to furnish a programme that will equal the last in interest, without paying something to our speakers. Your Committee believes that the in- creased attendance at the meetings, and the addition to our mem- bership for which the meetings are responsible, is a sufficient justifi- cation for a judicious expenditure in this way.

EEPOKTS or COMMITTEES

XXXVll

The Eeport of the Committee to assist the Historian, by- Andrew Fiske, Ph.D., Chairman :

As Chairman of the Committee to assist the Historian, I beg to report that on February 23, 1911, I wrote the Historian, Mr. Wil- liam E,. Cutter, offering him the services of the Committee. He replied that he saw no immediate need of calling the Committee, but later might be glad to call for assistance.

Acting on this suggestion, I have not called the Committee to- gether, and have been waiting for word from the Historian, but up to this time have received no request for assistance.

I, therefore, beg to report that your Committee has held no meet- ings and done no work.

The Report of the Committee on English Research, by Charles Sherburne Penhallow, A.B., Chairman:

The Committee on English Research has the pleasure of reporting its income and expenses for the past year, ending December 30, 1911.

It has received, as the report shows, the sum of $296.00 as fur- ther additions to its Fund, which, with the amount on hand ($529.17) at the beginning of the year, has been sufficient to meet the expenses ($729.65) and leave a balance of $95.52.

Miss French has been doing excellent work, as her contributions to the Register have shown ; and her work is getting more and more valuable all the time as she becomes more familiar with it, and with our requirements. The Committee hopes that the Society, through its members, will give such assistance as will permit it to continue its work.

Receipts :

Balance, last report .....

.

Subscriptions :

E. D. Barbour

$50.00

"William Endicott

10.00

Mrs. Frank Larkin . . . .

2.00

Mrs. William Howard Crosby

5,00

GrenvUle H. Norcross

25.00

Mrs. T. N. Lawton

10.00

Richard Ela ....

5.00

Mrs. Ellen N. Warder

10.00

J. B. White ....

10.00

William R. Cutter

3.00

Byram K. Stevens

50.00

Wilford J. Litchfield .

1.00

R. M. Saltoustall

10.00

Raphael Pumpelly

5.00

$529.17

Carried forward $196.00

XXX vm

N. E. HISTORIC GENEALOGICAL SOCIETY

William S. Ricliardson Miss Juliet Porter Miss Ellen A. Stone . Albert Crane Miss Susanna Willard Boylston A. Beal George V. Leverett Denison R. Slade Frank H. Stone . Henry W. Cunningham

Payments : Miss French, 12 mos. at

Extra exjjenses

J. Gardner Bartlett, expenses Ditto ....

Brought forward

$196.00

10.00 5.00 5.00

25.00 5.00 5.00

10.00 5.00 5.00

25.00

$296.00

$825.17

. $600.00 77.92

$677 92

$15.00 34.38

49 38

2.35

2.35

^7'>9 6^

.

$ 95.52

Printing, etc.

Balance, Januuary 2, 1912

Keport of the Committee on Heraldry, by Robert Dickson Weston, A.B., Chairman: The Committee on Heraldry begs leave to report that during the past year no questions have arisen of sufficient importance to require a meeting of the committee. The members of the committee indi- vidually have given advice and assistance to a number of persons who have either called upon them personally or written letters to the Society in respect to heraldic matters.

The Report of the Committee on Epitaphs, by Charles Sidney

Ensign, LL.B., Chairman : The Society has received during the year 1911 as gifts the fol- lowing records, namely : Records of Walnut Hill Cemetery, Brook- line, from Mrs. William S. Hey wood ; Inscriptions from Grave- stones in Cemetery, Worth Pond, formerly a part of New Salem, Orange, Mass. , from WilHam C. Taylor ; Gilmanton and Alton, N. H. Cemetery Inscriptions, from Mrs. Mary Lovering Holman ; Ceme- tery Records, Westmoreland, N. H., from Mrs. Ella E. Patten Abbott ; Cemetery Inscriptions, New York City, from James Minor Lincoln ; The Cemetery Inscriptions, Hamden, Conn., by purchase ; and from the Eddy Town-Record Fund the gravestone records of

KEPOETS OF COMMITTEES XXXIX

Duxburj, Evergreen Cemetery in Kingston, and Stow, all in Massachusetts.

Your Committee desires that the non-resident members of our Society should interest themselves in the collection of graveyard memorials for deposit in the Society's archives. It will co-operate with individuals and patriotic societies for its accomplishment, al- though it has no funds ; for its wish is that in the near future there may be a record of every cemetery in New England in its safe.

It is gratifying to report the rapidly increasing feeling by towns and individuals of an obligation for the restoration and proper preservation of old cemeteries, and the severe punishment of van- dalism that desecrates them.

The Report of the Committee on Collection of Records, by Edward Chauncey Booth, M.D., Chairman:

The Committee on Collection of Records begs leave to report that during the year 1911 there have been added to the Society's library sixty-eight manuscripts. Thirty-eight of these manuscripts are genealogies and eleven are church and vital records.

The members and friends of the Society have shown much interest during the past year in securing manuscripts for our collection, and some have copied family and vital records when the original manu- scripts could not be obtained for our library.

A limited use has been made during the year of the blanks for recording genealogical data in a dictionary of heads of families which this Committee had designed and printed and which were de- scribed in our report last year. These forms may be secured at the Library, and we urge members and others interested in genealogical research to use the blanks for filing with the Society any unprinted genealogical data that they may have in their possession.

Report of the Comimittee on the Consolidated Index, by F. Apthorp Foster, Chairman :

The Committee on the Consolidated Index reports that, with the completion of the Index of Places, consisting of one part, 123 pages, the work on the Index to volumes 1-50 of the Register has been finished. In the preparation of the Index of Places references were eliminated which had no value to the inquirer or which offered no information.

A binding jacket for volume 4 of the Consolidated Index has been made so that the Index of Subjects (3 parts) and the Index of Places (one part) can be bound together. The price of the case is fifty cents ; for case and binding, one dollar.

Xl N. E. HISTOKIC GENEALOGICAL SOCIETY

The Eeport of the Committee on the Sale of Publications, prepared for the Committee.

The Committee on the Sale of Publications begs to submit the following report for the year 1911 :

Besides the regular publications of the Society, the following have been added to the stock of books for sale : Two hundred and ninety-two copies of the " History and Genealogy of Deacon Joseph Eastman of Hadley, Mass.," by M. Emily Eastman, 1908, 262 p. 8°, given by M. Emily Eastman; price $3.00.

During the year two complete sets of the New England His- torical AND Genealogical Register, with Consolidated Index, have been sold at a fair profit.

The receipts from sales of miscellaneous Registers have been $922.07, a slight gain over last year. The sales of miscellaneous books have netted $159.35.

The Report of the Committee on Increase of Membership, by John Albert Holmes, C.E., Chairman :

The Committee on Increase of Membership begs to report as follows :

During the year the Committee held three meetings, at which plans for increasing the membership of the Society were discussed and outlined. One hundred new members have been added during the year. The Committee regrets that it was responsible for recom- mending only twenty-two candidates for election. It ought to have found five hundred desirable persons who are deeply interested in genealogy to recommend for the Society.

REPORT OF THE LIBRARIAN

Presented by William Prescott Greenlaw

Again the Librarian is required by the flight of time and the organic law of the Society to present an annual statement of the condition and the wants of the Library and the Cabinet and report the names of all donors.

The Library has not changed materially during the year just past other than by the normal growth through accessions and by the wear consequent upon frequent consultation of books in certain classes. The collection is fairly complete in the publications which come fully within a very broad interpretation of its scope, and quite com- plete in those publications which fall within a more narrow inter- pretation. The plu-ase " not in the Library," formerly so much used in replying to the inquiries of visitors, has been gradually falling into disuse and is now rarely heard. Many of the genealogical books in the collection are showing the effect of hard usage, but thanks to more ample funds for the purchase of books, worn-out copies are now being replaced. The condition of the Cabinet re- mains practically the same as formerly.

The chief needs of the Library are space for expansion, the re- duction to the minimum of the risk of loss by fire, and permanent fiinds to provide annual income for rebinding, cataloguing, index- ing, and care of the books. The Cabinet needs space and cases for the display of articles of public interest, and funds for the restora- tion and the preservation of the portraits. Space and safety seem assured in the near future in the new building.

The total accessions for the year number 829 volumes, 437 pam- phlets, and 143 miscellaneous articles. Of these, 349 volumes, 78 pamphlets, and 10 miscellaneous articles were purchased; 389 vol- umes, 346 pamphlets, and 133 miscellaneous articles were given; and 91 volumes and 13 pamphlets were received in exchange. These accessions added to the estimated number in the Library as reported last year, give 37,017 volumes and 36,490 pamphlets as the approximate number in the Library, December 31, 1911.

No large collections of genealogies have been dispersed through the auction rooms this year, and dealers in second-hand books have not quoted as many as usual, consequently the number added to the Library was less than the average of recent years. The following table shows the number of genealogies secured during the last ten years :

1902 625 1907 374

1903 362 1908 226

1904 362 1909 362

1905 253 1910 431

1906 177 1911 276

Total 3448

Average per year 345

(xli)

xlii N. E. HISTOKIC GENEALOGICAL SOCIETY

Notwithstanding this remarkable record, the " want list " is in- creasing rather than diminishing. Many genealogies were privately- printed in limited editions strictly for the use of the families, and copies of these are frequently not obtainable when information about them reaches the libraries. Occasionally the first knowledge ob- tained is from the appearance of the book itself. Recently a forty- page genealogy, totally unknown to bibliographers of the subject, printed in Massachusetts forty-four years ago, was brought in as a donation !

The visitors' register shows eight per cent, increase of use of the Library by non-members over the preceding year. It also indicates, by the greater number of states and foreign countries represented, a more general interest in family history. A study of the statistics of the use of this Library, together with the experience derived from personal contact in assisting visitors for many years, justifies the assertion that interest in genealogy is constantly growing, is gradually spreading, and what is equally important from the view- point of this Society, is becoming more stable in character. There is far less genealogical research now than formerly as a means to a social end, and more investigation for the actual information itself, or to obtain material for publication. The change in this respect in recent years has been quite marked. In addition to those who use the Library personally, many other non-members are served through the medium of professional genealogists, several of whom can usu- ally be found in the Library industriously gathering data for distant clients. In 1911 the Society issued a directory of American and English genealogists, dealers in genealogical books, and printers and publishers who make a specialty of genealogical work, particu- larly for the benefit of those residing at a distance who wish inform- ation of this nature. Before 1911, the practice was to send out typewritten lists in answer to inquiries. The new method not only reduces expense in replying to inquirers, but also yields a substantial amount of revenue, and gives every one in the directory an equal chance. The visitors' register does not indicate the amount of the indirect use of the Library by non-members, because the professional genealogists are nearly all members of the Society, and consequently do not register.

Late in the year work was begun on the guide to genealogical data relating to American families, recommended in the last annual report of the Librarian. Miss Josephine E. Rayne, formerly of the Library staff, and later in charge of the Consolidated Index, is in charge of this new undertaking.

The selection of durable materials for whatever is subject to ex- cessive use leads to ultimate economy. This is especially true of books, where the cost of repair and replacement of a volume in a reference library through a long term of years may be increased many fold by the use of inferior materials. The difference in cost

REPOET OF THE LIBRARIAN xliii

per volume for manufacture, however, is slight. Some books, after repeated rebinding, have been discarded from this Library as worn out at the end of ten years, while others, equally as much in demand, have withstood the use and abuse of half a century, and still seem to be in good condition. In past years the Librarian has given some time to the study of book papers and binding materials in the hope that the expense of rebinding and replacing books might be lessened in the future by the adoption of durable grades of paper and cloth. Because of his investigations, standards of paper for books and of cloth for binding were chosen for this Society's use.

This year he has taken up the matter of catalogue cards and attempted to establish a high grade of stock to meet the peculiar needs of this Library, where written cards will receive excessive use in the new genealogical index. In the problem of cards, as in that of paper, the services of a chemical engineer and fibre expert were drawn upon to assist in securing the qualities desired ; and they will be needed in the future to maintain the standard adopted. As a result of investigations and experiments, a card stock was produced having a maximum of first-class fibres (100% rag), a minimum of mineral ash (0.75 % ) , great bursting strength (126 pounds, Mullen) , high tensile strength (83 pounds machine direction, 57 pounds cross direction), very high folding test (3292, double folds, machine direction), excellent erasure quality (8), and freedom from injurious chemicals. The best cards found in stock and analyzed, while all rag fibre and free from loading, were much inferior in bursting strength, tensile strength (both directions), and erasure quality, and they were very much inferior in folding test (1112).

Certainly this Society, in having its book paper, binding cloth, and catalogue cards made to order at reliable mills on its own speci- fications, is lessening to some extent the burden for the future up- keep of the Library. It is gratifying to note not only that the Society's " Standard " paper is coming into general use for gene- alogies and local histories but also that the Society's policy is being followed by a kindred institution in the matter of having its book paper made to order and water-marked with its name. It is to be hoped that still others will do the same.

During the year the Librarian, as a member of the sub-committee on plane for the proposed new building, has devoted considerable time to the study in detail of some of the problems involved in planning a fireproof structure suited to the present and probable future needs of this Society and adapted to the particular site chosen for the edifice. To settle positively in his own mind a number of the problems pertaining to this undertaking, he has visited new library buildings in New Hampshire, Massachusetts, Connecticut, and New York, and noted how other institutions have dealt with similar questions. Another officer of the Society accompanied him on most of the occasions. The library structures examined have ranged in

xliv N. E. HISTORIC GENEALOGICAL SOCIETY

cost from the comparatively inexpensive to the relatively extravagant per unit of shelving capacity, and they have furnished ample oppor- tunity to study different methods of construction and various makes of library fixtures. Equipped with about twenty years' intimate knowledge of the Society, its work and its needs, he has tried to embody the conclusions derived from his studies and his long ex- perience in the plans for the proposed building. With this end in view he drew crude, tentative sketches for the lay-out of the entire building, which served as a basis for the architects' preliminary plans. Then, with the preliminary plans in hand, he consulted the heads and clerical force of each department (as well as many members of the Society), asked for suggestions, and obtained the approval of all concerned in the administration of the various departments before the final scheme for the building was adopted. The plans approved follow the general scheme of the first sketches ; and they provide adequate accommodations for the various departments, divided between them in proportion to their relative importance, conveniently located for their specific purposes, and planned to pro- mote efficiency and economy of administration. Every foot of avail- able space has been utilized, and it is believed that the comparative cost per volume of shelving capacity will be found low, notwith- standing that efficient and expensive safeguards against fire have been provided for the entire building.

The year 1911 has been an eventful one for the Library. The completion of the Consolidated Index to the Register, furnishing one more guide for genealogical searchers, the beginning of the index to genealogical data relating to American families, the suc- cessful attempt to secure adequate and safe quarters for the Library in the future, the disposal of the old building to an institution which will be a highly desirable neighbor, are events of sufficient import- ance to make the year one to be remembered in the history of the Society.

LIST OF DOISTORS TO THE LIBRARY

Names United States : Bureau of Education Library of Congress Secretary of the Navy Smittisonian Institution

Cities ; Beverly* Boston Chelsea Keene, N. H. Nev? Bedford Newton

Names States : Massachusetts Rhode Island

Towns : Berlin Bedford Brookline Framingham Hartford, Vt. Lexington Wilmington Woburn

Names Addresses

Academia Her41dica ...... Madrid, Spain

The American Antiquarian (publishers of) . . Salem

American Antiquarian Society ..... Worcester

American Catholic Historical Researches (publishers of) Philadelphia, Pa.

American Catholic Historical Society .... Philadelphia, Pa.

American Congregational Association . . . Boston

American Jewish Historical Society .... New York, N. T.

The Americana Society ..... New York, N. Y.

Amherst College ....... Amherst

Ancient and Honorable Artillery Company of Massachusetts Boston

Ancient Free and Accepted Masons .... Boston

Andover Theological Seminary .... Cambridge

Associated Publisliers of American Records' . . . Meriden, Conn.

The Bell Book and Stationery Company . . . Richmond, Va.

Beloit College ....... Beloit, Wis.

Bicknell Family Association ..... Providence, R. I.

Board of Trustees of the Cemetery Department . . Boston

Boston Art Club ...... Boston

Boston Chamber of Commerce ..... Boston

Boston City Hospital ...... Boston

Boston Transcript Company ..... Boston

Boston University ...... Boston

Bostonian Society ....... Boston

Bowdoin College ...... Brunswick, Me.

Bowdoin College Library ...... Brunswick, Me.

Brockton Public Library ..... Brockton

Brookline Historical Society ..... Brookline

Bunker Hill Monument Association . . , Boston

The Burrows Brothers Company .... Cleveland, Ohio

The Cambridge Historical Society .... Cambridge

Cambridge Public Library ..... Cambridge

Charlton Reunion and Old Home Day Association . Spencer

Chicago Historical Society ..... Chicago, 111.

The Children's Hospital ..... Boston

Class Secretaries Bureau, Yale University . . . New Haven, Conn.

The Colonial Society of Massachusetts . . . Boston

Commissioner of Public Records .... Boston

Concord Free Public Library .... Concord

The Congregational Conference and Missionary Society of

Maine ........ Oldtown, Me.

Connecticnt Historical Society .... Hartford, Conn.

Connecticut State Library ..... Hartford, Conn.

Dartmouth College ...... Hanover, N.H.

Essex Institute ....... Salem

Estate of Robert Treat Paine .... Boston

Executive Committee of The Society of Genealogists of

London ........ London, Eng.

Fairmount Park Art Association .... Philadelphia, Pa.

First Regiment Massachusetts Volunteer Infantry Asso- ciation ........ Boston

Fogg Family Association ..... Boston

Free Public Library ...... New Bedford

Genealogical Society of Pennsylvania . . . Philadelphia, Pa.

Genealogical Society of Utah ..... SalfLake City, Utah

General Conference of the Congregational Churches of New Hampshire .......

* All places are in Massachusetts unless otherwise specified.

(xlv)

xlvi

N. E. HISTORIC GENEALOGICAL SOCIETY

Granite Monthly Company ....

Harvard Colloge, Class of 1867 ....

Harvard College, Class of 1870

Harvard College, Class of 1896 ....

Harvard Law School . . . .

Harvard University .....

Haverhill Public Library . . ._ .

Historical and Philosophical Society of Ohio

Historical Department of Iowa

Historical Society of Lancashire and Cheshire

The Historical Society of Pennsylvania .

Houghton Mififliu Company ....

Huguenot Society of South Carolina

Illinois State Historical Library

Illinois State Historical Society

Industrial Aid Society .....

The Journal of American History . .

Kansas State Historical Society ....

The Kentish Express .....

Kentucky State Historical Society

Lake Mohonk Conference of Friends of the Indian and

Other Dependent Peoples . . .

Lancashire and Cheshire Antiquarian Society Lewis Historical Publishing Company . Lewis Institute ......

C. F. Libbie and Company

Library Board of the Virginia State Library

The Lindsay Family Association of America .

Long Island Historical Society

Lowell Historical Society ....

A. C. McClurg and Company ....

Maine Genealogical Society . .

Maine Historical Society ....

Martin and Allardyce ....

Maryland Historical Society ....

Massachusetts College of Pharmacy

Massachusetts Convention of Congregational Ministers

Massachusetts General Hospital ....

Massachusetts Historical Society ... Massachusetts Institute of Technology The Massachusetts Magazine The Massachusetts Medical Society ... Massachusetts Society of the Sons of the American Revolu tion .......

The Master Builders Association of Boston

Meadville Theological School

Michigan State Library ....

The Minnesota Historical Society

Missouri Historical Society . . .

John More Association ....

Museum of Fine Arts .....

The Nation (publishers of)

National Society of the Daughters of the American Revo

lution ........

The National Society of Daughters of Founders and Pa

triots of America .... The National Society of the Sons of the American Revo

lution ......

Nebraska State Historical Society .

The New England Baptist Library Association

New England Moral Reform Society

The New England Society in the City of New York

The New Englander .....

New Hampsliire State Library . . ,

New Jersey Historical Society

The New Jersey Society of the Sons of the American Revo

lution .......

New York Genealogical and Biographical Society New York Historical Society ....

New York Public Library .....

New York State Historical Association

Newport Historical Society .....

North Carolina Society of the Sons of the Revolution Northwestern University .....

Numismatic and Antiquarian Society of Montreal . Ohio Society of New York .....

Ohio Wesleyan University ....

The "Old Northwest" Genealogical Society, Thomas Paine National Historical Association Peabody Historical Society .....

Peabody Institute Library ....

The Pennsylvania-German (publishers of) Pennsylvania Society of Sons of the Revolution

Concord, N. H.

Cambridge

Cambridge Cambridge Haverhill Cincinnati, Ohio Des Moines, Iowa Liverpool, Eng. Philadelphia, Pa. Boston

Charleston, S. C. Springfield, 111. Springfield, 111. Boston

Meriden, Conn. Topeka, Kans. Ashford, Eng. Frankfort, Ky.

Lake Mohonk, N. Y.

Manchester, Eng.

New York, N. Y.

Chicago, 111.

Boston

Richmond, Va.

Roslindale

Brooklyn, N. Y.

Lowell

Chicago, 111.

Portland, Me.

Portland, Me.

Frankford, Pa.

Baltimore, Md.

Boston

Boston

Boston

Boston

Boston

Salem

Boston

Boston Boston

Meadville, Pa. Lansing, Mich. St. Paul, Minn. St. Louis, Mo, Seattle, Wash. Boston New York, N. Y.

Washington, D. C.

Washington, D. C.

Washington, D. C.

Lincoln, Nebr.

Boston

Boston

New York, N. Y.

Seattle, Wash.

Concord, N. H.

Newark, N. J.

Newark, N. J. New York, N. Y. New York, N. Y. New York, N. Y. Glens Falls, N. Y. Newport, R. I. Raleigh, N. C. Evanston, 111. Montreal, Can. New York, N. Y. Delaware, Ohio Columbus, Ohio New York, N. Y. Peabody Danvers

East Greenville, Pa. Philadelphia, Pa.

LIST OF DONORS TO THE LIBEAET

xlvii

Pennsylvania State Library ..... Perkins Institution and Miissachusetts School for the Blind The Phillips Exeter Academy .... Polytechnic Institute of Brooklyn .... Princeton University .....

Providence Public Library ..... The Publishers' Weekly (publishers of ) Reade Historical and Genealogical Association . Registry Department ..... The Rhode Island Historical Society Rhode Island Hospital Trust Company Royal Society of Can:ida ..... Saint Andrews Society of the State of New York . The Social Circle in Concord ..... Society for the Preservation of Nev7 England Antiquities Society of Antiquaries ..... The Society of the Cincinnati in the State of New Jersey Society of Colonial Wars in the Commonwealth of Massa

chusetts .......

Society of Colonial Wars in the District of Columbia . Society of Colonial Wars in the State of New Jersey Society of Colonial Wars in the State of New York Society of Mayflower Descendants in the Commonwealth

of Massachusetts .....

Somersetshire Archa;ological and Natural History Society South Carolina Historical Society . The State Historical Society of Iowa . State Historical Society of Missouri State Historical Society of Wisconsin . State Record Commissioner . Stickney and Son .... The Swedish Colonial Society The Swedish Historical Society of America Syracuse Public Library Syracuse University The Texas State Historical Association Ticonderoga Pulp and Paper Co. Topsfleld Historical Society . Tower Genealogical Society Trinity College .... Trustees of Charity of Edward Hopkins The Trustees of the College of the Holy Cross in Worcester;

Massachusetts ......

Trustees of the Public Library of the City of Boston

Tufts College

The Tuttle Company . . . .

Union Theological Seminary in the City of New York The University Club .....

University of Nashville .....

University of North Carolina

University of Texas Library ....

University of Vermont and State Agricultural College Vermont State Library .....

Vineland Historical and Antiquarian Society Virginia Historical Society ....

William and Mary College ....

Williams College ......

Wyoming Commemorative Association

Yale University ......

Members

Mrs. Ella Elizabeth Patten Abbott

Nelson Adams .

Walter Adams, A.B.

Winthrop Alexander .

Charles Edward Banks, M.D.

Abel Tuttle Barnes

Joseph Gardner Bartlett

Frank Amasa Bates

Charles Edward Benton

Francis Everett Blake

Hon. Henry Nichols Blake, LL.B

Charles Knowles Bolton, A.B.

Charles Pickering Bowditch, A.M.

Cyrus Henry Brown

Howard Mendenhall Buck, M.D.

Charles Dana Burrage

Rev. Charles Carroll Carpenter, A.M., D.D

George Walter Chamberlain, M.S

Thomas Upham Coe, M.D.

Frederic l.athrop Colver

George Glover Crocker, LL.B. .

Mrs. Eleanor Frances Davis Crosby

Harrisburg, Pa. South Boston Exeter, N. H. Brooklyn, N. Y. Princeton, N. J. Providence, K. I. New York, N. Y. Boston Boston

Providence, R. I. Providence, R. I. Ottawa, Can. New York, N. Y. Concord Boston London, Eng.

Boston

Washington, D. C. East Orange, N. J, New York, N. Y.

Boston

Taunton, Eng. Charleston, S.C. Iowa City, Iowa Columbia, Mo. Madison, Wis. Providence, R. I. West Townsend Philadelphia, Pa. Chicago, 111. Syracuse, N. Y. Syracuse, N. Y. Austin, Tex. New York, N. Y. Topsfleld Boston

Hartford, Conn. Boston

Worcester Boston Tufts College Rutland, Vt. New York, N. Y. New York, N. Y. Nashville, Tenn. Chapel Hill, N. C. Austin, Tex. Burlington, Vt. Montpelier, Vt. Vineland, N. J. Richmond, Va. Williamsburg, Va. Willianistown Dorrancetown, Pa. New Haven, Conn.

Westmoreland, N. H.

Springfield

Framingham

Roxbury

Portland, Me,

Sharon

Dorchester

So. Braintree

New Bedford

Boston

Milton

Shirley

Boston

Westerly, R. I.

Boston

Needham

Andover

Maiden

Bangor, Me.

Tenafly, N. J.

Boston

Brookliua

xlviii

N. E. HISTORIC GENEALOGICAL SOCIETY

Andrew McFarland Davis, A.M.

Alfred Alder Doane

Harold Clarke Durrell, A.B.

Hon. Jedediah Dwelley

Eichard Henry Win slow Dwight

Rev. Arthur Wentworth Hamilton Eaton

William Henry Eldridge, A.B.

Charles Sidney Ensign, LL.B.

William Gorham Ewell

Desmond FitzGerald, C.E. .

Charles AUcott Flagg, M.A.

Francis Apthorp Foster

Francis Henry Fuller

Julius Gay

Donald Gordon, LL.B.

Hon. Samuel Abbott Green, LL.D.

Mrs. Lucy Hall Greenlaw

William Prescott Greenlaw

Charles Henry Hart, A.M.

George Milbank Hersey

Mrs. Mary Lovering Holman

George Clarence Holmes .

Hon. Daniel Wait Howe .

Richard Clapp Humphreys

Arthur Kinsman Hunt

Frederick Charles Johnson, M.D.

Augustine Jones, A.M.

Rev. Matthew Cantine Julien, A.B.

Mrs. Helen Lucy Stebbins Kennard

Idelle Keyes . . .

Helen Frances Kimball

George Brown Knapp, A.M.

James Minor Lincoln

Wilford Jacob Litchfield, M.S.

Artlmr Greene Loring

Charles Edward Mann

John Miner Carey Marble

Albert Matthews, A.B.

Harriet Louise Matthews

Samuel Merrill

Jonas Michael Miles, A.B.

George Andrews Moriarty, Jr., A.M,

Tyler Seymour Morris

William Nelson, A.M.

Charles Lyman Newhall .

Willard Atherton Nichols, S.B,

Benjamin Lake Noyes, M.D.

Charles Nutt, A.B.

William Lincoln Palmer

Lawrence Park

David Christie Preston

Josephine Elizabeth Rayne .

Alanson Henry Reed

William Streeter Richardson

Mrs. Anna Margaret Chandler Riley

Samuel Burnliam Shackford, LL.B.

Hon. Ezra Scollay Stearns, A.M.

George Sawin Stewart, A.B.

Mrs. Julia Edgar Thacher

Edith May Tilley

Raymon 5leyers Tingley

Rev. Anson Titus

Mary Abbie Todd, A.B. .

Francis Bacon Trowbridge, LL.B,

Mrs. Susan Browning Cotton Tufts

Ellen Frances Vose

Henry Sewall Webster, A.M.

John Ware Willard

Edward Higginson Williams, Jr., A.B.

Henry Ernest Woods, A.M. .

William Abbatt

Edgar Aldrich, LL.D. .

Orrin Peer Allen

Frank De Wette Andrews

James Newell Arnold .

William Plumb Bacon, M.A;

Joseph Whitman Bailey .

T.O.Bailey

Francis Asbury Baker, M.S.

Mary Ellen Baker, A.B. .

Charles William Bardeen, A.B.

D.

Non

Members

Cambridge

Everett

Cambridge

North Hanover

Boston

New York, N. Y.

Twin F'alls, Idaho

Newton

Medford

Brookline

Washington, D.C.

Cambridge

San Francisco, Cal.

Farmington, Conn.

Boston

Boston

Winthrop

Wintlirop

Philadelphia, Pa.

Melrose

Boston

Brockton

Indianapolis, Ind.

Dorchester

Brookline

Wilkes-Barre, Pa.

Newton Highlands

New Bedford

Boston

Boston

Brookline

Boston

Wareham

Boston

Woburn

Maiden

Los Angeles, CaL

Boston

Lynn

No. Cambridge

Concord

Newport, R. I.

Chicago, 111.

Paterson, N. J,

Chelsea

Redlands, CaL

Stonington, Me.

Worcester

Cambridge

Boston

Middletown, N. Y.

Allston

Wellesley Hills

Boston

Claremont, N. H.

Boston

Fitchburg

Concord

New York, N. Y.

Newport, R. I.

Herrick Centre, Pa.

Somerville

Lynn

New Haven, Conn.

Brookline

Mattapan

Gardiner, Me.

Boston

Woodstock, Vt.

Boston

New York, N. Y. Littleton, N. H. Palmer

Vineland, N. J. Providence, R. I. New Britain, Conn. Boston

Cleveland, Ohio Minneapolis, Minn, Bryn Mawr, Pa. Syracuse, N. y.

LIST OF DONORS TO THE LIBEART

xlix

Everett Hosmer Barney Albert Stillman Batchellor, A.M. Key. Newton Whitmarsh Bates, A.M. Hon. Reuben Moore Benjamin, LL.D. Charles Wilson Betts .

Hon. Thomas Williams Blcknell, LL

Francis Hill Bigelow .

Martin J. Bkike

Edward Everett Bowen

Edward Breck, Ph.D.

Maj. Thomas Lee Brown ,

Hubbard Winslow Bryant

Reuben Abbot Burnham

Paul Colburn Burrill

Alice Burritt, Al.D.

Robert W. Carpenter

Rev. Seth Cooley Cary

Paul Mellen Chamberlain, M.E

Edward Dwight Clapp

John Calvin Lawrence Clark

Louise Helen Coburn, A.B. .

Margaret Compton, B.S. .

Joseph Edward Cornish

Mrs. Charles H. Dalton .

Lieut. George Toffey Davis .

Edwin Kussell Davol, A.B.

Edward Deacon

L'abbd G. A. Dejordy

Hon. Chauncey Mitchell Depew, LL,

Franklin Bowditch Dexter, Litt.D.

Mrs. Eliza W. Dongan

Mrs. Lucy May Brunson Dudley, M

Albion Morris Dyer, A.M.

Charles Rochester Eastman, Ph.D.

Mary Emily Eastman .

George Wayne Edgett, B.L.

Levi Henry Elwell, A.M.

John Moseley Weeks Everts

Mrs. Myra C. Ferguson

Reginald Heber Fitz, M.D.

Mrs. Elizabeth Kuovvles Folsom

Charles Newton Kreuch .

Jesse Franklin Frisby, M.D, .

Mrs. Harley Calvin Gage .

Arthur Joseph Garceau, A.B.

Mrs. Thomas John Gargan

William B. Gerish

Kt. Rev. Anson Rogers Graves, LL.

Charles Ransley Green

Kev. Walter Cox Green, A.M., S

Georgianna Guild

James Coffee Harris, A.M.

Frank Haviland

James William Hawes, A.M

Mrs. William Svveetzer Heywood

Mrs. Horace Edwin Hildreth

Hon. Charles Hitchcock, M.A,

Hon. Orlando John Hodge

Mrs. Orlando John Hodge

James Austin Holden, A.B.

Byron Barnes Horton .

"Walter Hubbell

M. F. Hudson .

Mrs. Anna Virginia Huidekoper

Frederic Louis Huidekoper, A.B

Reginald Shippen Huidekoper, A. B

George W. Humphrey .

James Melville Hunnewell, LL.B.

David Russell Jack

Jasper Nichols Johnson, A.B.

Leroy Wilson Kingman

Kev. George Warne Labaw, A.M.

Fred William Lamb

Dr. Jennie T. (Cunningham) Lane

Mrs. Orville Wilbur Lane

John Straclian Lawrence, A.B. ,

Charles Thornton Libby .

Horace Mather Lippincott, Ph.B.

Hon. James Lugan

Rufus Adolphus Longman

Mrs. Evelyn Mary Wood Lovejoy

Andrew McCance .

Eugene Fairtield McPike

D.

T.B.

Springfield

Littleton, N. H.

Austinburg, Ohio

Bloomiiigton, 111,

East Orange, N. J.

Providence, R. I.

Cambridge

London, Eng.

De Lamar, Idaho

Boston

Charlestown, W. Va.

Portland, Me.

Boston

Milwaukee, Wis.

Washington, D. C.

Foxborough

Dorchester

Chicago, 111,

"Washington, D. C.

Lancaster

Skowliegan, Me,

Meadville, Pa.

Boston

Boston

New Rochelle, N. Y,

Taunton

Bridgeport, Conn.

Manchester, N. H.

New York, N. Y.

New Haven, Conn.

St. Paul, Minn.

New York, N. Y.

Cleveland, Ohio

Cambridge

Westfield

"Winthrop

Amherst

Salisbury, "Vt.

Brookline

Boston

Exeter, N. H.

Chicago, 111.

Newton

Washington, D. C.

Boston

Boston

Bishop's Stortford, Eng.

Kearney, Nebr.

Olathe, Kans.

Meadville, Pa.

Providence, R. 1.

Rome, (ja.

Holliston

New York, N, Y.

Dorchester

Cambriiige

New York, N. Y.

Cleveland, Ohio

Cleveland, Ohio

Glens Kalis, N. Y.

Sbeffield, Pa.

New York, N. Y,

Washington, D. C.

Washington, D. C.

Washington, D. C.

Washington, D. G.

Boston

Boston

St. John, N. B.

Boston

Oswego, N. Y.

Paterson, N. J.

Manchester, N. H,

Worcester

Great Barrington

Grand Uapids, Mich,

Portland, Me,

Philadelpliia, Pa.

Worcester

Cincinnati, Ohio

South Royalton, "Vt.

Boston

Chicago, 111,

N. E. HISTORIC GENEALOGICAL SOCIETY

Levi Winfleld Marshall, A.B.

Com. George Castor Martin .

Mrs. Pella Hull Mason

Sylvester Shemway Mason

Alfred Goldsborough Maijer, S.D.

Douglas Merritt, A.M.

Elbert H. T. Miller

Borden Hicks Mills

John Michael Mitchell, A.M.

George Austin Morrison, Jr., A.M.

Kev. 3Iyron Andrews Munson, A.M

M. B. iMurch

William G. Murdock

Lleut.-Col. John I'age Nicholson, A

Henry Harmon Noble

Mary L. Painter

Victor Hugo Paltsita

Augustus G. Parker

Mrs. Elizabeth Stebbius Parker .

Warren Samuel Parker

William Thornton Parker, M.D.

George Elton Parks, LL.B. .

Frank Henry Parsons, LL.B.

Maj. H. R. Phipps, R.P.A. .

Mrs. Alexander Sylvanus Porter

Alvah Kowe Prescott .

Mrs. D wight Mortimer Prouty .

William Howell Heed, A.M. .

Helen Wilkinson Reynolds

Hon. R. Goodwyn Khett

Dr. Charles Elmer Rice

Charles Francis Richardson, Ph.D.

Edward Adams Richardson

George Litch Roberts, A.M. .

Edward liogers

Mrs. Charles F. Russell

Mrs. Gurdon Wadsworth Kussell

Carlton Elisha Sanford

Hon. Alfred William Savary, A.M,

John Walter Saxe, A.M.

John Scales, A.M. .

William Carvosso Sharpe

Hon. Charles Hitchcock Sherrill, M

Mrs. Ida Murphy Shirk

James Henry .Slipper, A.M.

Edwin ifufus Spaulding

Rev. Henry George Spaulding, A.B,

William Glover Stanard

Alfred Stnpleton

Col. George Dodsworth Stawell

Mary R. Stearns . . ,

Harold Phelps Stokes, A.B. .

Ambrose Swasey, Sc.D.

Lucy Carpenter Sweet

Emlle H. Tardival .

William Osgood Taylor, A.B.

Tomas Thayer-C)jeda

David Allen Thompson, LL.B.

William Baker Thompson .

Mrs. Nelson Virgil Titus

Kev. Charles Henry Black Turner

Ellis Baker Usher

Thomas Lillian Van Liew

Mary Elizabeth Very .

Maj. Hampden Waldron .

Kev. Wilson Waters, M.A. ,

Henry Augustus Wendell .

Capt. John U. Whidden

Albert H. Wilcox .

George Uikeman Wing

William Arthur Wing

Lester J. VVitherell

Chandler Wolcott, A.B. .

Brig.Gen. Henry Clay Wood, A.M.

Charles Jephtha Hill Woodbury, Sc

Henry Barnard Worth

Harry A. Wright .

Tobias Alexander Wright

Herbert Everett Young .

D.

Wakefield Frankford, Pa. Milwaukee, VV'is. Bear Lake, Mich. Maplewood, N. J. Khinebeck, N. Y. Scottsville, N. Y. Albany, N. Y. Littleton, N. H. New York, N. Y. New Haven, Conn. Bemis, N. H. Milton, Pa. Philadelphia, Pa. Essex, N. Y. Pittsburgli, Pa. Albany, N. Y. Bufi'alo, N. Y. Northampton Quincy Northampton New York, N. Y. Brooklyn, N. Y. Ferozepore, India Boston

Sheridan, Wye. Chestnut Hill Boston

Poughkeepsie, N. Y. Charleston, S. C. Alliance, Ohio Hanover, N. H. Ayer Boston Amherst Boston

Hartford, Conn. Potsdam, N. Y. Annapolis Royal, N. Boston Dover, N. H. Seymour, Conn. New York, N. Y. Indianapolis, Ind. New Yoi k, N. Y. Springfield Boston

Richmond, Va. Nottingham, Eng. London, Eng. Los Angeles, Cal. New York, N. Y. Cleveland, Ohio Attleborough Boston Orange

Santiago, Chile Albany, N. Y. Washington, D. C. Squantum Lewes, Del. Milwaukee, Wis. St. Louis, Mo. Salem

New York, N. Y. Chelmsford Philadelphia, Pa. Los Angeles, CaL Meriden, Conn. Kewaiiee, Wis. New Bedford Newark, N. J. Rochester, N. Y. Farmington, Me. Boston New Bedford Springfield New York, N. Y. Belmont

REPORT OF THE CORRESPONDING SECRETARY

Presented by William Richard Cutter, A.M.

Boston, December 31, 1911.

During the year 1911 the following persons have joined the Society :

COKRESPONDrNG MEMBER

William Milligan Sloane, Ph.D., L.H.D., LL.D. . . Princeton, N. J.

Resident and Life Members

George Abbot

Mrs. Luenua Pearl Butler Arnold, A.B

Mrs. Elvira Adams Atwood .

Charles Edward Banks, M.D.

Charles Newcomb Baxter, A.B., S.B

Charles Francis Dorr Beldeu, LL.B

Joseph Torrey Bishop

Hon. Hem-y Nichols Blake, LL.B.

WiUiam Palmer Bolles, M.D.

Mrs. Marion Fobes Brainerd, C.S.

William Hungerford Brainerd, A.B.

Benjamin William Brown .

Cyrus Henry Brown

Mrs. Annie Atmore Caiae .

George Revilo Carter, A.B. .

Mrs. Mabel Folsom Chamberlain

Willard DeWitt Chamberlain

Walstein Roath Chester

James H. Clapp ....

Charles P. Cooley

Mrs. Isabella Holden Corey .

Hem'y Howland Crapo, A.B.

George Glover Crocker, A.B., LL.B.

Lewis Abbott Crossett

Charles Kimball Cummings, A.B. .

Mrs. Elizabeth Fennelly Cutter .

Charles Sumner Dana, B.A. .

Mrs. Mary Sayre Dana

Mrs. Abby Jane (Farusworth) Daniels

Andrew McFaiiand Davis, S.B., A.M

Arthur F. Estabrook

Rear Admiral John Robie Eastman, U

A.B., M.S., Ph.D. Hon. Edric Eldridge, A.B. . William Henry Eldridge, A.B. Elizabeth Mussey Eustis Henry Dutton Eustis

S.

N., Retired,

Andover

Boston

South Haven, Mich.

Vineyard Haven

Quincy

Cambridge

Newton Centre

Milton

Boston

Forest Hills

Wellesley

Northbridge

Westerly, R. I.

Boston

Schenectady, N. Y.

Boston

Dayton, Ohio

Brookline

Dorchester

Hartford, Conn.

Maiden

New Bedford

Boston

Abington

Boston

Brookline

Marietta, Ohio

Marietta, Ohio

Bedford

Cambridge

Boston

Andover, N. H.

Yarmouth

Twin Falls, Idaho

Brookline

Brookline

(li)

lii

N. E. HISTORIC GENEALOGICAL SOCIETY

Mary St. Barbe Eustis

Johu Charles Faulkner, Jr., A.B. .

Ernest Edwin Fewkes

Mrs. Adeline Frances Fitz

Mrs. Henrietta Goddard Fitz

Francis Cliarles Foster, A.B.

Mrs. Marion (Padelford) Foster

George Hills Francis, A.B., M.D.

Caroline Louisa Williams French

Franklin Robinson Gifl'ord

Donald Gordon, A.B., LL.B.

William Edward Gould .

Drew Bert Hall, A.B. .

Samuel T. Harris .

Mrs. Caroline P. Heath

Jonas Coolidge Hills

Mrs. Florence Estelle Jerauld Holmes

George Clarence Holmes

Mrs. Eunice Wells (Healey) Hudson

Mrs. Mabel Laightou (Woodward) Jones

James Templeton Kelley

Mrs. Helen Lucy (Stebbins) Kennard

Charles Chester Lane, A.B.

Mark Anthony Lawton .

George Henry Leatherbee, A.B.

Sarah Borden Durfee Lewis, M.A.

Agnes Wyman Lincoln

James Minor Lincoln

Mary Learned Locke .

Capt. George A. Martin, U. S. A.

Mrs. Harriet Record Messer

Minney F. Mickley

Hiram Allen Miller, Ph.B., C.E.

Mrs. Ada Waterman (Small) Moore

Herbert Small Morley, A.B.

Fred Lewis Norton, A.B., LL.B. .

Lillian Adelaide Norton

Nathaniel Emmons Paine, A.M., M.D

Mrs. Emma White (Stuart) Parish

Mrs. Eleanor Tracy Pattee

Frank Hervey Pettingell

David Christie Preston .

Henry Beecher Reed .

Alvah Augustus Rockwood .

Marion Sheridan ....

Mrs. Ella May (Dunning) Smith .

Elmer Ernest Southard, A.M., M.D.

William Freeman Southard, A.M., M

Kev. Leverett Wilson Spring, A.B., D

Mrs. Martha (Eustis) Stephenson .

William Henry Stewart

Charles Henry Stowell, M.D.

Theodore Hale Sweetser, A.B. .

Harriet Silvester Tapley

Marshall Putnam Thompson, A.B., LL

Charles William Tucker, B.S.

Grant Walker, A.B. .

Andrew Gray Weeks, A.B.

Eev. George Francis Weld, B.D.

Mrs. Elvira Georgia (Atwood) White

George Wigglesworth, A.M., LL.B.

John Davis Williams, A.B.

Lillian May Wilson

Mrs. Lula May Woolson

D

Brookline

Keene, N. H.

Newton Highlands

Wakefield

Boston

Cambridge

Cambridge

Brookline

Boston

Dorchester

Boston

Brookline

Fair Haven

Dedham

Swampscott

Hartford, Conn.

Somerville

Brockton

Boston

Quiucy

Boston

Boston

Hingham

Newton

Brookline

Boston

Med ford

Wareham

Fall River

Amherst

Medford

Washington, D. C.

Newton Highlands

New York, N. Y.

Templeton

Brookline

Washington, D. C.

West Newton

Denver, Col.

Brookline

Colorado Springs, Col.

Middletown, N. Y.

South Weymouth

Watertown

New York, N. Y.

Columbus, Ohio

Cambridge

Berkeley, Cal.

Williamstown

Haverford, Pa.

De Land, Fla.

Lowell

Arlington.

Danvers

Brookline

Swampscott

Boston

Marion

Hingham

Brookline

Boston

Boston

Lincoln, Neb.

Springfield, Vt.

KEPORT or TRUSTEES OF KIDDER FUND

liii

And the following, who joined in November and December, but whose membership will date from January 1, 1912 :

Mrs. Harriet Pierce Antliony

Henry Slader Booth .

Mrs. Mary Frances Wallace Gilman

Merton Taylor Goodrich, B.S. .

Albert Henry Lamson

Howard Mason ....

Mrs. Alice (Fairfield) Moody

Mrs. Isabel A. Morse .

Mrs. Mary Edith (Baldwin) Sweetser

Mrs. Florence Evelyn Youngs .

Boston Randolph, Vt. Brookline Bingham, Me. New London, N. H. Natick

Portland, Me. Roxbury Arlington New York

These Resident and Life members joined the Society before 1860 :

Aaron Sargent

Samuel Abbott Green, A.M., M.D., LL.D. George Oliver Sears ....

September, 1855 June, 1858 October, 1859

And these Corresponding Members joined before 1860

Edward Peacock, F.S.A. Charles Combault Moreau

January, 1858 October, 1858

REPORT OF THE TRUSTEES OF THE KIDDER FUND

Balance on hand December 31, 1910 Dividend, January 6, 1911 Dividend, August 1, 1911

Legal services .... Books .....

Boston, December 31, 1911.

$351.58

60.00 62.50

$40.00 99.50

Balance on hand, Old Boston National Bank

$474.08

139.50

$334.58

William Sumner Appleton,

Managing Trustee.

REPORT OF THE TREASURER

The Treasurer submits herewith his annual report for the year ending December 31, 1911.

Cash on hand January 1, 1911 .... $3,577.00

Cash Receipts from all sources .... 52,394.67

Total Cash Eeceipts $55,971.67

Cash Disbursements for all purposes . . 24,517.86

Cash Balance, December 31, 1911 .... $31,453.81 General Income Account This account has been charged with the following items, viz :

Society's House, Care and Repairs . . . $362.08

Heat and Light 351.47

Insurance earned 281.53

Printing, Postage, and Stationery . . . 843.69

Miscellaneous Expense 716.25

Printing K. E. H. G. Register .... 2,035.05

Salaries 5,880.00

Binding 9.99

Cataloguing 227.95

Total charges for the year to this account . $10,708.01

Balance to Surplus Account .... 200.53

$10,908.54

and has been credited with the following, viz :

Unrestricted Investment, Income .... $5,358.20

Subscriptions to ^N". E. H. G. Register . . 1,173.50

N. E. H. G. Registers sold 528.34

Admissions and Assessments .... 3,581.00

Books sold 159.35

Interest 90.80

Donations, etc 17.35

Total credits for the year to this account . $10,908.54

Restricted Investment Income applied to the following Accounts :

Books for Library $1,338.34

Cataloguing 37.47

Binding 148.76

Printing K. E. H. G. Register .... 149.88

$1,674.45 (liv)

REPORT OF THE TREASURER

h

w a

CZ2

12;

05

CO

o

04

U)

(^

CO

o

o

^

CO

CO

o

fO

C>J

O O <M lO

O »0 t- OS

' O CO OS

»o CO CO

CO (M i-H

Xi

>3

^ 'S

3 N

o >i

(, be be 3 ^

5 2 ^* a

.-2 ^ o «^

h-! cq ^ Ph

2 ^

1=1

COOrH(M'<^COT-ll>.(M OJOirHOSrHrHOOrHrH C5COC51>^COCOc6o6rH C^CO(MCO»OCNtCt^.-(

co^-^oq^os^-^^fo "^.T-i^i^ ■^" »o -"sjr co" T-T

O QD

CO

ft, t<

!=!

a>

rt

'TS

a

a

01

1— (

J

t3

o

a

■a

f^

3Q

'^P '^

gj ^ tJ

be

(^

«o

r-l

CO

T— (

-*

fN

^

O

o

CO

t— I

CO

CO

pq

J3

bD

P^

00

o

CO

JO <M fr- CO

CO ■<*(

03

be «

bo 3 '-^

O C -4-1

CO -e

im

^ 02

CZ2 Oh

Ivi N. E. HISTORIC GENEALOGICAL SOCi:^TY

Schedule A The following is a detailed statement of all the investments of the Society, excepting the Real Estate :

BONDS

10 American Telephone & Telegraph Co. Colla- teral Trust 4's, due 1 July 1929. Nos. 9766-70, 10458-62 $10,000.00

5 Butte Water Co. 5's, due 1 July 1921. Nos. 1171-5 4,000.00

5 Canada Southern Rv. Co. 6's, due 1 Jan. 1913. Nos. 936, 3761, 10219, 12271, 12958 . . 5,000.00

3 Central Ry. Co. of New Jersey 4's, due 1 Apr.

1913. Nos. 3201-3 3,000.00

2 Chicago, Burlington & Quincy R. R. Co. (Illinois

Div.) 3i's, due 1 July 1949. Nos. 13684-5 . 1,880.00

4 Chicago, Burlington & Quincy R. R. Co. (South- western Div.) 4's, due 1 Sept. 1921. Nos.

1181, 1205, 3070, 3073 .... 3,987.50

5 Chicago, Burlington & Quincy R. R. Co. 4's, due

1 Mar. 1958. Nos. 1529-33 . . . 4,890.62

10 Chicago Junction Rvs. & Union Stockyards Co.

4's, due 1 Apr. 1940. Nos. 1503-12 . . 10,000.00

3 Chicago, Rock Island & Pacific Ry. Co. 4i's, due

1 Feb. 1916. Nos. 5829-31 . . ".' . 2,962.50

4 Chicago, Rock Island & Pacific Ry. Co. 4's, due

1 Apr. 1934. Nos. 3954, 6662-3, 14054 . 3,890.00

5 Concord & Montreal R. R. Co. 3J's, due 1 June

1920. Nos. 316-20 5,000.00

3 Detroit, Grand Rapids & Western R. R. Co. 4's, due 1 Apr. 1946. Nos. 1872, 3573, 3576 . 2,985.00

5 Flint & Pere Marquette R. R. Co. 5's, due 1 Apr. 1939. Nos. 144-5, 1217-18, 1731 . . 5,000.00

2 Lake Shore & Michigan Southern Rv. Co. De- benture 4's, due 1 Sept. 1928. Nos. M36693-4 1,937.50

5 Massachusetts Gas Cos. 4^'s, due 1 Jan. 1929. Nos. 2824-8 4,956.25

2 Minneapolis & St. Louis R. R. Co. 5's, due 1 Nov. 1934. Nos. 3166-7 .... 2,000.00

2 Missouri Pacific Ry. Co. Collateral 5's, due 1

Jan. 1917. Nos. 11828-9 .... 2,000.00

3 New York Central & Hudson River R. R. Co. (Michigan Central) 3^s, due 1 Feb. 1998.

Nos. M794-6, Registered .... 2,700.00 9 New York Central R. R. Co. 5's, due 1 Nov. 1913. Nos. Fl 1550-8 8,837.58

Carried forward $85,026.95

EEPORT OF THE TREASURER Ivii

Brought forward $85,026.95

5 New York, New Haven & Hartford R. R. Co.

3^'s, due 1 Mar. 1947. Nos. 4936-40 . . 5,000.00 3 Western Telephone & Telegraph Co. 5's, due

1 Jan. 1932. Nos. 5048-50 .... 3,000.00 5 Western Union Telegraph Co. 4^'s, due 1 May

1950. Nos. 12364-8 5,000.00

Total Bond Investment .... $98,026.95

STOCKS

25 shares Austin City Water Co., No. 59 . . $500.00 50 shares Boston & Maine R. R. Co., common,

B23o93 9,805.00

15 shares Cambridge Gas Light Co., Nos. 4594, 4598,

5331, 5801, 6284 3,011.15

Total Stock Investment . . . $13,316.15

MORTGAGES

Mortgage on Real Estate in Roxbury . . . $1,000.00 « " " " " Ashmont . . . 3,500.00

« " « " at 16 Somerset Street . 14,300.00

SAVINGS BANKS

Suffolk Savings Bank $223.86

Provident Institution for Savings . . . 1,008.75

$18,800.00

L,232.61

Total Investment $131,375.71

BOOKS FOR LIBRARY

Unexpended balance of last year .... $282.98 Donations to buy books . . . . . 9.15

Income restricted to buy books .... 1,338.34

$1,630.47

Cost of books bought 1,490.52

Unexpended balance carried forward . . . $139.95

Iviii N. E. HISTOEIC GENEALOGICAL SOCIETY

Schedule B

Funcls participating in the Income of Investments :

Librarian Fund $12,763.13

Life Membership Fund 23,474.74

Donors' Free Fund 1,205.00

Ebenezer Alden Fund 1,000.00

William Sumner Appleton Fund 82.63

Walter Titus Avery Fund . 950.00

John Barstow Fund 1,200.00

Kobert Charles Billings Fund 6,000.00

Robert Charles Billings Book Fund .... 5,000.00

Henry Bond Fund 2,500.00

John Merrill Bradbury Fund 2,500.00

Edward Ingersoll Browne Fund 1,000.00

Cheney Memorial Book Fund 217.65

Jonas Gilraan Clark Fund 2,000.00

Thomas Crane Fund 1,000.00

Cushman Genealogical Fund 470.17

Benjamin Franklin Dewing Fund 121.46

Pliny Earle Fund 1,000.00

Robert Henry Eddy Fund 66,788.00

Charles Louis Flint Fund 6,000.00

John Foster Fund 6.000.00

Charles Edward French Fund 1,000.00

Moses Kimball Fund 5,000.00

Williams Latham Fund 1,000.00

George Sumner Mann Fund 2,008.75

Ira Ballou Peck Fund 1,000.00

Mary Warren Russell Fund 3,000.00

Samuel Elwell Sawyer Fund 4,000.00

Anne Elizabeth Sever Fund 5,000.00

Edmund Farwell Slafter Fund 500.00

George Plumer Smith Fund 10,000.00

Joseph Henry Stickney Fund 1,000.00

William Cleaves Todd Fund 11,000.00

William Blanchard Towne Memorial Fund . . 3,000.00

William Blake Trask Fund 500.00

John Harvey Treat Fund 10,000.00

Robert Charles Winthrop, Jr., Fund .... 3,000.00

Cyrus Woodman Fund 1,000.00

$190,281.53 Charles Knowles Bolton, Treasurer

Auditors' Certificate

The undersigned hereby certify that, with the assistance of Mr. William Franklin Hall, a Public Accountant, they have examined the accounts of the Treasurer of the New England Historic Genealogical Society for the year 1911, and find that his books appear to be properly kept. The securities were examined and found to be in accordance with the books.

Charles S. Ensign } j,,^,v«*.o Boston, January 20, 1912. Charles I. Thayer | ^^"'^^^^^

REPORT OF THE HISTORIAN

Presented by William Richard Cuttek, A.M.

NECROLOGY FOR 1911 \_The dates in the first column indicate the years of election^

Corresponding Members 1893 Robert Hovenden, F.S.A., F.R.H.S., of Croydon, Surrey, Eng- land. 1859 Isaac John Greenwood, A.M., M.D., of New York, was born in

New York, November 15, 1833, and died there, December 16,

1911.

Life Members 1895 Maj. Lemuel Abijah Abbott, U.S.A., Retired, was born at

Barre, Vt., August 24, 1843, and died at Aberdeen, Wash., Feb- ruary 3. 1881 Curtis Guild, Senior, of Boston, was born there January 13, 1827,

and died there March 12, 1885 Nathaniel Thayer, A.B., of Boston, was born June 13, 1851,

and died at Boston, Mai'ch 21. 1899 Robert Breck Williams, of Boston, was born at Newburyport,

August 6, 1829, and died May 20. 1892 William Taggard Piper, A.M., Ph.D., of Cambridge, Mass.,

was born at Boston, August 9, 1853; and died there July 25. 1868 Rev. Willard Francis Mallalieu, A.M., D.D., LL.D,, of

Newton, Mass., was born at Sutton, Mass., December 11, 1828,

and died at Auburndale, August 1. 1906 Samuel Newton Cutler, A.B., of Somervilje, Mass., was bom

at Boston, January 25, 1855, and died at Somerville, September 22. 1891 Gen. Samuel Crocker Lawrence, A.M., of Medford, Mass.,

was born there November 22, 1832, and died there September 24. 1865 Hon. Cornelius Newton Bliss, of New York City, was born

at Fall River, Mass., January 26, 1833, and died in New York,

October 9. 1878 James Freeman Dana Garfield, of Fitchburg, Mass., was born

at Langdon, N. H., August 14, 1828, and died December 15. 1876 John Coffin Jones Brown, of Roxbury, Mass., was born at

Boston, April 27, 1829, and died at South Weymouth, Mass.,

December 28.

Resident Members 1891 Isaac Newton Nutter, of East Bridgewater, Mass., was born at

East Bridgwater, January 23, 1836, and died there January 9. 1904 William Richardson Dupee, of Brookline, Mass., was born at

Brighton, in 1841, and died at Brookline, January 19. 1909 Lauraman" Howe Russell, of Winthrop, Mass., was born at

Marlborough, Mass., November 19, 1820, and died at Winthrop,

February 15. 1906 Sam Walter Foss, A.M., of Somerville, was born at Candia,

N. H., June 19, 1858, and died at Somerville, February 26. 1903 Henry Hinckley Stafford, of Newton, Mass., was born at

Boston, January 6, 1833, and died at Newton, AprU 26. 1868 Thomas Wentworth Higginson, A.M., LL.D., of Cambridge,

Mass., was born at Cambridge, December 22, 1823, and died

there May 9.

(lix)

Ix N. E. HISTORIC GENEALOGICAL SOCIETY

1896 Charles Francis Choate, A.M., LL.B.,of Southborough, Mass., was born in Salem, Mass., May 16, 1828, and died at Soutli- borough, May 23.

1870 Arthur John Clark Sowdon, A.M., LL.R., of Boston, was born there March 6, 1835, and died there June 3.

1890 Charles Augustus Chase, A.M., of Worcester, Mass., was born there September 9, 1833, and died there June 5.

1901 Francis Henry Lincoln, A.M., of Hingham, Mass., was born there April 14, 1846, and died at Boston, July 7.

1904 Col. Albert Clarke, A.M., of Boston, was born at Granville, Vt., October 13, 1840, and died at Highgate, Vt., July 16.

1875 William Bullard Durant, A.M., LL.B., of Cambridge, Mass., was born at Barre, Mass., September 29, 1844, and died at Cam- bridge, October 4.

1911 George Henry Leatherbee, A.M., of Brookline, Mass., was born at Boston, May 1, 1859, and died December 2.

1883 Horace Stuart Cummings, A.B., of Exeter, N. H., and Wash- ington, D. C, was born at Southborough, Mass., July 1, 1840, and died at Washington, D. C, December 7.

Deaths that occurred in previous years, hut not recorded until now 1860 Henry Martyn Field, A.M., D.D., of Stockbridge, Mass., a cor

responding member, was born at Stockbridge, April 3, 1822, and

died January 26, 1907. 1875 Gen. Augustus Whittemore Corliss, U. S. A., Retired, a cor- responding member, was born at North Yarmouth, Me., March

25, 1837, and died at Denver, Col., September 4, 1908. 1864 Hon. Joseph Hartwell Barrett, A.M., LL.D., of Loveland,

Ohio, a corresponding member, was born at Ludlow, Vt., April

15, 1824, and died April 10, 1910. 1895 Rev. John Perkins Forbes, of Taunton, Mass., a resident mem- ber, was born at Middleborough, Mass., March. 28, 1855, and

died at Brooklyn, N. Y., April 16, 1910. 1858 Seth Hastings Grant, A.M., of Montclair, N. J., a correspond- ing member, was born at Marshall, Oneida Co., N. Y., June 6,

1828, and died May, 1910. 1863 John Austin Stevens, A.B., of Newport, R. I., a corresponding

member, was born in New York, January 21, 1827, and died

at Newport, June 16, 1910. 1898 William Jackson, of Boston, Mass., a resident member, was born

at Brighton, March 13, 1848, and died there June 30, 1910. 1866 Alexander Johnston Stone, M.D., LL.D., a life member, was

born at Wiscasset, Me., September 7, 1845, and died at St. Paul,

Minn., July 16, 1910. 1890 John Hitchcock, of Falmouth, Mass., a resident member, died at

West Falmouth, August 15, 1910. 1907 Hezekiah Eugene Bolles, of Dorchester, Mass., a resident

member, was born at Waterford, Conn., January 6, 1853, and

died at Dorchester, October 28, 1910. 1893 Alexander Clinton Adams, of Barnstable, Mass., a resident

member, was born at Osterville, Mass., April 9, 1847, and died

November, 1910. 1900 Mrs. Chloe Richmond Gurney, of Brockton, Mass., a resident

member, was born at Campello, Mass., April 5, 1845, and died

December 14, 1910.

MEMOIRS

OF THE

NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

Prepared by William Richard Cutter, A.M., Historian

The following pages contain obituary notices of members who died during the year 1911, with the addition of thirteen deceased in preceding years. It is noticeable that many members of very long standing in the Society are included in this list. The notices are arranged in the order in which the deaths occurred.

RoBEET HovENDEN, F.S.A., F.R.H.S., of Croydon, Surrey, England, a corresponding member since 1893, has been reported as deceased, date not given. He edited publications of the Harleian Society, and Allibone connects his name with two published works, both being parish registers ; but all attempts have thus far failed to obtain any further account of his life.

1907

Henry Martyn Field, A.M., D.D., a corresponding member from 1860, known as a minister, editor, and author, died January 26, 1907. He was born at Stockb ridge April 3, 1822, the son of Eev. David Dudley Field.

He was graduated at Williams College in 1838, studied theology, became pastor of a Presbyterian church at St. Louis in 1842, and resigned in 1847 to go abroad. He visited Ireland in the year of the famine, spent a winter in Paris, and saw the revolution of 1848. Returning, he settled in West Springfield, Mass., and in 1854 re- moved to New York to become partner and, later, sole owner and editor of TJie Evangelist, with which he was connected for forty- four years. He made the circuit of the globe during 1875 and 1876, described by himself in a work of two volumes, entitled, "From the Lakes of Killarney to the Golden Horn," and "From Egypt to Japan " a work which has passed through twenty editions. Later he journeyed extensively in the Orient, which he described in his three books, entitled, " On the Desert," " Among the Holy Hills," and "The Greek Islands." He also wrote on Spain, Gibraltar, and the Barbary Coast, as well as on home topics, the lives of his distin- guished brothers, etc. His home address was Stockbridge, Mass.

Further see the Field Genealogy, pp. 410, 654.

(Ixi)

Ixii N. E. HISTORIC GENEALOGIQAL SOCIETY

1908

Augustus Whittemore Corliss, * Colonel, U. S. A., Eetired, a corresponding member since 1875, was born at North Yarmouth, Me., March 25, 1837, the son of Robert Elwell and Asenath (Field) Corliss, and died at Denver, Col., September 4, 1908.

He served successively as second lieutenant, first lieutenant, and major of the 1st Rhode Island Cavalry from December 26, 1861, until mustered out October 2, 1862 ; as major of the 2d Rhode Island Cavalry from December 24, 1862 ; and as lieutenant-colonel of the same regiment from January 19 to July 11, 1863, when he resigned. Entering the regular army, he served as private and first sergeant of Company H, 2d Battalion, 15th Infantry, between March 14 and August 9, 1865 ; as second lieutenant and first lieutenant of the 15th Infantry from July 21, 1865 ; was transferred to the 33d Infantry September 21, 1866, and to the 8th Infantry May 3, 1869 ; became captain May 29, 1873 ; major of the 17th Infantry February 4, 1897 ; was transferred to the 7th Infantry Febiaiary 23, 1897 ; and became lieutenant-colonel of the 2d Infantry Feb- ruary 6, 1899. He was retired in 1901.

During the Civil war he was engaged in the battles of Antietam, in the siege and capture of Port Hudson, and in other actions, while in later years he served in various Indian campaigns. During the period of his service he was engaged at different times as adjutant and regimental quartermaster.

After joining this Society he became active in the promotion of its objects, and his name appears often in the Register. He issued a " Genealogical Record of the Corliss Family of America," in an edition of only sixty-two copies, executed under the unfavorable circumstances of camp and campaign, and printed on a small hand- press at Camp McDowell, Ariz. Georgia was the scene of its be- ginning ; North Carolina, South Carolina, Dakota, Montana, Ne- braska, and Arizona the places of its continuance. His next venture was a magazine devoted to the history of Yarmouth, Me., issued quarterly, under the title of Old Times. This publication was discontinued with its eighth volume. The story of its publi- cation is told in the Register for 1885. As this shows. Colonel Corliss is entitled to great credit for the prosecution of genealogical work under unusual difficulties.

He was four times married: first, January 1, 1861, to Eliza Lurena Twitchell ; secondly to Mary Elizabeth Alvarez ; thirdly to Eliza Crawford Cunningham ; and fourthly, December 3, 1870, to Mi"8. Frances (Thompson) Russell.

Of. Corliss Genealogy, by A. W. Corliss ; Field Genealogy, vol. 2, p. 973 ; American Ancestry, vol. 7, p. 84; Register, vol 39, pp. 302-3.

*Accordingtothe " Army Register " he was Brigadier General.

MEMOIES Ixiii

I9I0

Joseph Haktwell Baeeett, A.M., LL.D., of Loveland, Ohio, a corresponding member since 1864, died April 10, 1910. He was born at Ludlow, Vt., April 15, 1824, the son of Edward Barrett of Chelmsford, Mass., and his mother was a descendant of William Bassett of Plymouth Colony.

Mr. Barrett prej)ared for college at Black River Academy, Lud- low, and was graduated at Middlebury College in 1845. He taught in New York City, Walpole, N. H., and Chester, Vt. ; was editor of the MiddlehuT\j Galaxy ; studied law with Horatio Sey- mour, and was admitted to the bar in 1851. He represented Mid- dlebury in the Vermont Legislature, 1851—2 ; was Secretary of the Vermont Senate, 1853-4 ; and a delegate from Ohio to the Republican National Convention in 1860. Mr. Barrett edited the Gincinnati Daily Gazette, the Gincinnati Daily Ghronicle, and Times. He published a life of Abraham Lincoln, and wrote articles for reviews. In 1861 he was appointed Commissioner of Pensions at Washington.

He married, March 31, 1853, Harriet Whiting Lowell, and had a son, Arthur Lowell.

Abridged, in part, from " Catalogue of the Officers and Students of Middlebury College, 1800 to 1900," by Walter E. Howard and Charles E. Prentiss, 1901,

Rev. John Peekins Foebes of Taunton, a resident member smce 1895, died at Brooklyn, N. Y., April 16, 1910. He was the son of Laban Porter and Hannah Snow (Perkins) Forbes. His father was a native of Bridgewater, and his mother of Middleborough, Mass., where the subject of this sketch was born March 28, 1855.

He was graduated at Bridgewater Academy in 1871, but was unable to enter college because of delicate health, and studied with private tutors for three years in the classics and history. Later he studied law for two years, being a part of the time a student in the office of the Hon. Peter C. Bacon of Worcester. He then entered the Harvard Divinity School, where he was a special student in 1877 and 1878. In 1887 he was elected a trustee of Bristol Acad- emy, Taunton, Mass., and in 1888 was made secretary of the cor- poration. In 1891 he was elected a trustee of the Taunton Public Library, and was alsof a member of the Old Colony Historical So- ciety. He was ordained to the ministry and installed pastor of the First Congregational Society (Unitarian) of Westborough, Mass., September 11, 1878, and was installed pastor of the First Congre- gational Society in Arlington, Mass., October 10, 1882. He was next installed over the First Congregational Society in Taunton, March 30, 1887. He declined, in May, 1891, an mvitation to the pastorate of the Second Church in Boston, and in April, 1894, an invitation to the pastorate of the First Parish in Dorchester.

He married, June 22, 1876, Maria Almy, daughter of Jonathan Marsh and Rebecca (Lund) Sawyer, by whom he had a son, Roger Sawyer, born October 24, 1878.

Ixiv N. E. HISTORIC GENEALOGICAL SOCIETY

Seth Hastings Grant, A.M., of Montclair, N. J., a corre- sponding member since 1858, died May, 1910. He was born June 6, 1828, at Marshall, Oneida County, N. Y., the son of Asahel and Electa Spafford (Loomis) Grant. His father, a native of Marshall, died April 24, 1844, at Mosul, Turkey ; and his mother, a native of Torrington, Conn., died August 4, 1831, at Braintrim, Pa. He was descended from Matthew* Grant the emigrant, through John,* Josiah,^ Increase,^ Ambrose,^ William,^ and Asahel,' his father.

He studied at the College of New York, 1843-5 ; received an honorary A.M. from Yale in 1856 ; was clerk with Wiley and Putnam and John Wiley, publishers and booksellers, 1846-9 ; li- brarian of the New York Mercantile Library, 1849-66 ; editor of Norton's Literary Gazette and Publishers' Gircidar^ 1850-5 ; associate editor of the American Publishers' Circular^ 1863-71 ; in the brokerage and real estate business, 1866-73 ; superin- tendent of New York Produce Exchange, 1873-82 ; private secre- tary to Mayor Edson, 1882-3 ; comptroller of New York City, 1883-4 ; vice-president of the United States National Bank, 1884-5 ; secretary of the first Librarians' Convention, and of the Athenseum Club ; compiler of " New York City during the American Revolu- tion," a contributor to the Historical Magazine ; recording and corresponding secretary and vice-president of the New York Bible Society ; trustee of the New York Genealogical and Biographical Society and one of the founders of its Record ; chairman of the board of examiners for positions under the New York City Board of Excise for ten years ; deacon of the Madison Square Presbyterian Church, 1860-85, and elder, 1886-90.

He married in New York, October 14, 1858, Margaret Van Antwerp, born there December 24, 1836, the daughter of Samuel Marvin Beckley and his wife Margaret Demilt Van Antwerp.

Abridged, in part, from "The Grant Family History," by Arthur Hastings Grant, 1898, p. 227.

John Austin Stevens, A.B., of Newport, R. I., a corre- sponding member of this Society since 1863, died at Newport June 16, 1910, in his eighty-fourth year, having spent about fifteen years of his life there. He was born in New York January 21, 1827, the son of John Austin Stevens and grandson of Ebenezer Stevens of Boston, the latter an officer in the Revolution, and he could trace his descent from a notable New England ancestry.

In his boyhood he attended school in New York, and entered Harvard College at the age of fifteen, graduating in 1846. Being fortunate enough to have ample means, he still preferred industry to idleness, and worked for work's sake. With the outbreak of the Civil War he found a field for patriotic service, and while he fought not with the sword, he did so with the pen, acquiring the title of

MEMOIRS Ixv

" first private citizen " from the usefulness of his writings to the country.

He began business life as a clerk in the large commercial house of SpofFord, Tileston & Company, and rose rapidly to a position of trust. From 1852 to 1861 he was engaged in the importation of Cuban goods. The war having ended this business, he entered upon the effort to influence the public in favor of the election of President Lincoln. He was the organizer of the National War Committee, and a plan he suggested for depot camps received the approval of the War Department.

Mr. Stevens reorganized, in 1861, the 51st New York Regiment, sent it to the front, and maintained it to the end of the war by his own contributions and by subscriptions from among his friends. He was offered the positions of Commissioner of Internal Revenue and Register of the Treasury, as well as that of consul-general at Paris. He declined these, together with several important military positions, preferring to continue his work in New York.

He was instrumental in suggesting and in forming organizations of importance in connection with the United States Government, was with President Lincoln shortly before his assassination, in Paris at the downfall of Napoleon, in Germany during the siege of Paris, and in Paris throughout the days of the Commune. In 1876 he founded the first society of the Sons of the Revolution, and in 1883 became its president. He was a writer of great versatility, wrote a life of Gallatin, founded the Magazine of Amet'ican History, and from 1876 to 1878 was librarian of the New York Historical Society.

He was married to Margaret Morris of New York, who, with two daughters, survive him. An only son, bearing the same name as his own, died about two years before him.

Abridged from communication by Miss Austin Stevens.

(

William Jackson, of Boston, a resident member since 1898, died at Brighton, Mass., June 30, 1910. He was born there March 13, 1848, the son of Samuel and Mary (Field) Jackson.

Mr. Jackson was educated at the public schools and at the Massa- chusetts Institute of Technology, but did not graduate from the latter. In 1868 he became arodman in the Boston City Engineer's office, and was City Engineer from 1885. He belonged to a num- ber of societies and clubs, among them being the Massachusetts Society of Colonial Wars, the Bostonian Society, American Society of Civil Engineers, Boston City Club, and the Union Club.

He was married, April 27, 1886, to Mary Stuart, daughter of James Stuart and Julia (Hogan) MacCovey of Boston.

Cf. Who's Who in New England.

Ixvi N. E. HISTOKIC GENEALOGICAL SOCIETY

Alexander Johnston Stone, M.D., LL.D., a resident mem- ber since 1866, and a life member since 1870, was born at Wis- casset. Me., September 7, 1845, the son of Daniel and Elizabeth (Johnston) Stone, and died at Saint Paul, Minn., July 16, 1910.

Dr. Stone was an early attendant at the famous Abbott School, "Little Blue," Farmington, Me., and was graduated from the Berk- shire Medical College in 1867. In 1870 he became a resident of Saint Paul, where he at once engaged in practice, combined with the teaching of medicine, the support of medical journalism, and the guardianship of the public health, features which to him were of the first importance.

While in Boston, and after his graduation. Dr. Stone was asso- ciated with the celebrated Dr. Horatio Storer, and later went abroad, where he studied for three months. After his return he married, removing to Stillwater, Minn., where he remained a year, and then became partner of Dr. Jacob Stewart of Saint Paul, where he made his home. For the last three years of his life his health had been poor, and his last illness was comparatively brief. His remains are interred at Augusta, Me., where a sister. Miss Louisa Stone, now lives. His widow's home is at Wiscasset, Me.

At the time he entered professional life, the old preceptorship in medicine was proving inadequate, hence he took an active part in oro-anizing the Saint Paul Preparatory Medical School, which later was merged into the Saint Paul Medical College, of which at one time he was the head. He was also the editor of the North- western Lancet.) the pioneer medical journal of Minnesota, and held many offices. He was widely known and popular. From a tribute to him in the Northwestern Lancet for August 1, 1910, it is said that he was the first and best of Minnesota's medical journalists, a physician of large and faithful following, a public oflficer of long and valuable service, and a speaker of rare eloquence, a scholar of broad culture, and a man of unswerving loyalty and tireless energy.

He was married, December 15, 1868, to Helen Sheppard, daughter of Dr. Stephen B. and Hannah Wood (Sheppard) Sewall. Mrs. Stone was a granddaughter of Hon. John Hannibal Sheppard, librarian for many years of this Society, and prominent in its coun- cils and in the promotion of its interests.* Dr. Stone and his wife were the parents of three sons, two of whom died in infancy ; the third, and eldest, John Sheppard Stone,. now lives in Chicago, 111.

John Hitchcock of Falmouth, Mass., a resident member since 1890, died at West Falmouth August 15, 1910. He was the son of Sarah Frances and the late John Hitchcock.

To have known John Hitchcock is like having visited some genial island where the sun always shines, where manners are kindly and

* See Register, vol. 27, p. 346 ; Memorial Biographies, vol. 7, p. 64.

MEMOIRS Ixvii

hearty, and where life is far from the haste and heat that so wear the modern world. He not only was spared from the care and toil of business but was kept by character and temperament from the evil and folly into which men of leisure so readily fall. He loved his home, his family, and his friends with a calm and steady affec- tion that made no pretence and knew no change.

A pure, simple, bright and loving life that shone upon the world with gentle warmth and steady brightness, made him beloved by all who knew him and came into relations with him, and when at last the death that had quietly waited for him since a severe illness of several years ago was given permission to take him, he drifted so quickly away that he seems not to have died at all but to be waiting like the sunny island in some other sea, for us to visit him again and to find the same cheerful and kindly manners that from ac- quaintance of the earlier time lie so fair in the memory.

Indebtedness is expressed to Rev. Dr. Lyon of Chapaquoit, Mass., to Dr. Epliraim Cutter, and others, for the facts of this notice.

Hezekiah Eugene Bolles, a resident member from 1907, died at Dorchester October 28, 1910. He was born at Waterford, Conn., January 6, 1853, the son of William and Cornelia Congdon (Palmer) Bolles, and was descended from Joseph, ' Thomas,^ John,' Joshua,^ Hezekiah," and William^ Bolles, his father. He was a graduate of the law school of Boston University, and practiced law in Boston.

He married, September 9, 1882, Elizabeth Clapp, daughter of James Theodore and Martha Neal (Jenkins) Howe, and had no children.

Alexander Clinton Adams of Barnstable, a resident member since 1893, died November, 1910. He was born at Osterville, Mass., April 9, 1847, the son of Urial and Annie (Dottridge) Adams, and was descended from Henry' Adams of Braintree through Edward,^ Edward,^ Thomas,* Edward,* Ansel,'' and Urial,' his father.

Mr. Adams was educated in the country school, and later entered the fire insurance business. He helped to organize the New Eng- land Insurance Exchange, and was one of its early officers ; was the New England agent of one of the largest foreign companies doing fire insurance in America ; and removed to Hartford, Conn., in 1897, to take charge of the ^tna Company of that city. He was un- married.

Abridged in part from "A Genealogical History of Henry Adams of Braintree," by Andrew N. Adams.

Mrs. Chloe Richmond Gurnet of Brockton, a resident mem- ber since 1900, died December 14, 1910. She was born at Cam- pello, Mass., April 5, 1845, the daughter of Vinal and Damaris

Ixviii N. E. HISTORIC GENEALOGICAL SOCIETY

"Williams (Keith) Lyon. On her paternal side she was descended from William' Lyon of Roxbury, 1635, William,^ Samuel/ Jedi- diah/ Vinal,' and Vinal,' her father.

She was educated in the public schools of Campello (in Brock- ton), attended Hunt's Academy, North Bridgewater, and Monati- quot' Female Seminary, East Braintree. Mrs. Gurney taught school for three years before her marriage, was deeply interested in local history, a life member of the Old Bridgewater Historical So- ciety, president of different women's organizations, wrote more or less for the local press, and collected material to compile a family genealogy.

She married, June 3, 1866, Lysander Franklin Gurney. Their children were Frank Ellis, born July 22, 1867 ; Merton Studley, born April 14, 1869 ; and Sanford Keith, born October 30, 1875.

1911

Isaac Newton Nutter of East Bridgewater, a resident member from 1891, died at East Bridgewater January 9, 1911. He was born there January 23, 1836, the son of Isaac and Margaret Orr (Keene) Nutter.

Mr. Nutter was educated in the public schools of his native town and at East Bridgewater Academy, and began business at the age of sixteen years in the store of Hector Orr at East Bridgewater, a business later purchased by his father, to which he succeeded in 1863. He carried it on until 1884, when he was placed in charge of the East Bridgewater Savings Bank. In 1871 he had become treasurer of the bank, and retained the office for a term of years. He was an active mover in forming the Plymouth County Safe Deposit and Trust Company at Brockton, of which he became treasurer in 1893, and retired from that office about a year before his death.

He was elected a member of the Massachusetts Legislature in 1875 and 1876, served his district as Senator in 1891 and 1892, and while a member of the Senate was chairman of the Committee on Banks and Banking.

When the new Washburn Library was given to the town of East Bridgewater, Mr. Nutter, with another, was chosen by the donor to have charge of the fund for the erection of the building, and he served as secretary and treasurer of the library board for several years. Mr. Nutter was president of the Howard Seminary at West Bridge- water from 1903 ; vice-president of the Plymouth County Agri- cultural Society ; a member of the West Bridgewater Grange, of the order of Odd Fellows, the Masonic Order, and of several organi- zations of a business character.

He was married, July 5, 1865, to Anna Maria, daughter of Charles A. Latham, and was survived by three children : Maria Latham ; Richard W., former assistant district attorney of Plymouth and Norfolk counties ; and Charles Latham of East Bridgewater.

Boston Herald.

MEMOIES Ixix

William Richardson Dupee, a resident member since 1904, born at Brighton in 1841, died January 19, 1911, at his home in Brookline, Mass.

He was educated at Chauncy Hall School, Boston. Long promi- nently identified with the wool trade in Boston up to his retirement from active interest in it in 1905, he began business with the old time commission firm of J. C. Howe & Company before Civil War days, and remained with them until 1868, when he went into busi- ness on his own account as a wool broker. Later he became asso- ciated with John D. Parker in the wool business, and afterward with George B. Nichols ; and the firm of Nichols, Parker & Dupee became widely known, as did that, afterwards, of Nichols, Dupee & Company. Mr. Nichols died several years ago, and when Mr. Dupee retired in 1905, the firm name was the oldest in the wool trade in Boston. The business has since been carried on by Dupee & Meadows, of which firm William Arthur Dupee, the son, is the senior member.

Mr. Dupee was at one time president of the American Rubber Company ; and at the time of his death was a trustee and member, as he had been for many years, of the board of investment of the Boston Five Cent Savings Bank, which institution he had served also as vice-president. He also was a director of the Eliot National Bank, and of the Industrial Trust Company of Providence, R. I. Mr. Dupee belonged to the Somerset, Union, Country, and Eastern Yacht clubs.

He is survived by his son, WiUiam Arthur ; two daughters, Mrs. Endicott P. Saltonstall, formerly Elizabeth B. Dupee, and Mrs. George D. Burrage, who before her marriage was Jeannie Ursula Dupee.

Cf. Boston Evening Transcript, Januaj-y 20, 1911.

Lemuel Abijah Abbott, U. S. A., Retired, a life member since 1895, died unmarried at Aberdeen, Wash., February 3, 1911, and was buried at Barre, Vt., where he was born Aug. 24, 1843, the son of Richard F. and Mary (Norris) Abbott. He traced his line to George' Abbott of Rowley tlu-ough Richard Flagg,' his father, Abijah,^ John,^ Samuel,^ Samuel,^ George.^

His early education was acquired in the district schools of his native town, at Barre Academy, and at Norwich (military) Univer- sity, where he was a cadet in 1861 and a part of 1862. He entered the Union Army from Barre, July 28, 1862, as a member of Com- pany B, 10th Vermont Volunteer Infantry, and in this organization he served as first sergeant, then as a second, and afterwards as a first, lieutenant, and later as captain, before being mustered out on June 22, 1865. In the Civil War he served for a great part of the time with the Sixth Corps. It was his fate to participate in many

IxX N. E. HISTORIC GENEALOGICAL SOCIETY

important battles, and to be twice slightly and twice severely wounded.

From Norember 6, 1865, to April 6, 1866, he served as first lieutenant and adjutant of the 97th United States Colored Infantry, and on July 2, 1867, he was commissioned as second lieutenant in the 6th United States (regular) Cavalry, after which period he ren- dered many various and important services, mostly against the In- dians, in Texas, Kansas, and Arizona, of which the precise official record is much too long for insertion here. He was first lieutenant, September 10, 1869 ; regimental quartermaster, November 25, 1869, to May 17, 1873; and captain, June 3, 1880. He was breveted major February 27, 1890, for gallant services rendered in an action against the Indians at Big Dry Wash, Ariz., July 17, 1882. During the foregoing period he served on the staffs of Generals Sheridan, Oakes, Miles, and Biddle.

In 1864 he was awarded the degree of B.S. from Norwich University. After being retired from the service, January 3, 1885, on account of wounds and disability, he engaged himself in engi- neering enterprises and in the preparation of a genealogical work entitled "Descendants of George Abbott of Rowley, Mass., and other Abbott families," which was issued in two volumes.

It is rumored that a greater part of the large estate which he has left will be devoted to the erection of a home for aged persons, to be located on his own landed estate in Ban-e.

Laueaman Howe Eussell of Winthrop, Mass., a resident mem- ber since 1909, died there February 15, 1911. He was born at Marlborough, Mass., November 19, 1820, the son of Otis and Lovina (Rice) Russell. He was descended from William' Russell, through John,° Jonathan,^ Eliezer,'' Oliver,* and Otis,® his father.

He was by trade a carpenter and builder, and continued actively in that occupation for more than fifty years. When an apprentice he took up the study of architecture, drawing, and land surveying. He was prominent in the Sons of Temperance organization, and became a Worthy Patriarch of the state. He was Deacon of the Second Parish Unitarian Church in Marlborough, held the office of Parish Clerk, assessor, collector, and treasurer, and was also the clerk and treasurer of the Ministerial Church Fund, as well as teacher and superintendent of the Sunday School.

Mr. Russell was enlisted, July 16, 1861, in Company I, loth Massachusetts Volunteer Infantry, Moses P. Palmer's Company, and served with that regiment until December 3, 1863, when he was discharged for disability. While he was in the army he was en- gaged in a number of battles, had charge of wounded soldiers, and was detailed as assistant engineer and surveyor for the new Conva- lescent Camp near Alexandria, Va., where he was employed in laying out streets, grading camp, making plans for officers' quarters,

MEMOIRS Ixxi

library, hospital, church and other buildings, and in surveying for the purpose of laying water pipes and the building of a camp rail- road.

Sam Walter Foss, A.M., of Somerville, Mass., a resident mem- ber from 1906, was born at Candia, N. H., June 19, 1858, the son of Dyer and Polly (Hardy) Foss, and died at Somerville Feb- ruary 26, 1911. He was graduated at Brown University in 1882, receiving later the honorary degree of A.M., entered the newspaper profession afterwards, was editor from 1883 to 1893, a general writer from 1893 to 1898, and was elected librarian of the Somer- ville Free Public Library in 1898, a position which he held until the time of his death.

Mr. Foss was author of" Back Country Poems," 1894 ; "Whiffs from Wild Meadows," 1895; "Dreams in Homespun," 1897; " Songs of War and Peace," 1898 ; " Songs of the Average Man," 1907 ; and other productions. As president of the Massachusetts Library Club he recited before that body various pieces of his own composition, relating in a humorous manner peculiar to himself the various foibles and trials incident to librarians and their work. His most famous piece is probably the one entitled " My House by the side of the Road." He was also a lecturer, and the reader, public- ly, of his own poems. He took charge of a very important public library without previous experience, and managed it successfully. Mr. Foss was a most genial and popular man, and a useful factor in the community where he made his residence, which, with a large section of the world about it, shares his loss.

He was married, July 13, 1887, to Carrie M., daughter of Rev. Henry Conant of Providence, R. L, and is survived by her, a son, and a daughter.

(Pf. History of Candia, IST. H., p. 520.

Curtis Guild, Senior, of Boston, a life member since 1881, founder of the Oommercial Bulletin^ pioneer in business journalism, writer of travel sketches, and collector of rare books and autographs, died at Boston March 12, 1911, aged eighty-four years. He had been the victim of a street accident in 1897, and was obliged to re- tire permanently from active life. He was born at Boston January 13, 1827, the son of Curtis Guild of South Dedham and Charlotte Louisa, his wife, daughter of Ezra Hodges of Augusta, Me.

Owing to the death of his father and other misfortunes, Mr. Guild left the high school, and at sixteen entered the employ of Barnard, Adams & Company on Commercial Wharf. Having made the acquaintance of Charles O. Rogers, the chief clerk in the office of the Boston Journal, he became his assistant in 1847 and labored in company with him for two years. Gradually he worked his way into the editorial columns, introduced the now familiar bulletin

Ixxii N. E. HISTORIC GENEALOGICAL SOCIETY

board, became a regular contributor to the Knickerbocker Magazine and other periodicals, and continued his work on the regular staff of the Journal. He then accepted the offer of the chief clerkship in the counting room of the Evening Traveller, and was admitted about 1856 to a partnership in the firm. The Commercial Bulle- tin, a new journal of his own invention, appeared on January 1, 1859, with himself as editor and sole proprietor.

He visited Europe in 1867, and issued a book afterwards under the title "Over the Ocean." Other books followed, "Abroad Again," " Britons and Muscovites," and a book of verse, "From Sunrise to Sunset."

In 1875-76 he was a member of the Boston Common Council, and in 1878 an Alderman. He delivered the farewell address to Charlotte Cushman, and the address of welcome to Sir Henry Irv- ing ; was president of the Commercial Club ; and from 1882 to 1907 was president of the Bostonian Society.

He was married to Sarah C. Cobb of Taunton, Mass., a grand- daughter of General David Cobb, aide to General Washington in the Revolutionary War. She died in 1898. Their three children are Curtis Guild, ex-Governor of Massachusetts, Sarah Louisa Guild, and Courtenay Guild.

Boston Herald, March 13, 19U ; also Guild, Guile, and Gile Family, pp. 177-8.

Nathaniel Thayer, A.B., of Boston, a life member from 1885, a prominent business man and public spirited citizen, was born June 13, 1851, and died at Boston March 21, 1911. He was son of Nathaniel Thayer, a prominent capitalist and public benefactor, and his wife Cornelia Van Rensselaer, and grandson of Rev. Na- thaniel Thayer.

He was graduated at Harvard University in 1871 ; was president of the Eastern Kentucky Railway Company, the Hamilton Woolen Company, and St. Mary's Mineral Land Company ; vice-president and director of a large number of corporations, among them being the Chicago Junction Railways and Union Stock Yards Company, the American Bell Telephone Company, the American Telephone and Telegraph Company, the Bay State Trust Company, City Trust Company, New England Trust Company, the New York, New Haven and Hartford Railroad Company, and the Old Colony Rail- road Company ; besides being a trustee of the Suffolk Savings Bank, the McLean Hospital, Massachusetts General Hospital, and others ; and a member of the corporation of the Massachusetts Institute of Technology.

Mr. Thayer was married, February 1, 1881, to Cornelia Street, daughter of Benjamin C. BarroU of Baltimore, and had Cornelia Van Rensselaer, born December 16, 1881, and Anna Morton, born May 29, 1883.

MEMOIRS Ixxiii

Henry Hinckley Stafford, a resident member of the Society since 1903, died at Newton, Mass., April 26, 1911. He was born at Boston January 6, 1833, the son of Leander and Mehitable Hinckley (Lotlirop) Stafford of Salem, Conn., and was probably a descendant of Thomas Stafford, one of the early settlers of Newport and War- wick, R. I. Through his mother, who was of Barnstable, Mass., he traced his ancestry to Rev. John Lothrop, and Samuel Hinckley.

His earliest years were passed in New London, and from his sixth to his seventeenth at Provincetown, Mass., where he completed the prescribed courses at the Academy. In 1850 he entered the employ of Joseph Kidder, druggist, of Court Street, Boston, with whom he remained until 1855, when illness, involving serious heart trouble, compelled a severance of the connection. In the face of a specialist's prediction that he had not more than three months more to live, he showed characteristic independence and grit by going West, there to seek health and business. Settling in Detroit he became associated with the St. Mary's Falls Ship Canal Company, in whose interests he went in 1856 to Marquette, Mich., on Lake Superior, then a small settlement on the edge of the wilderness. Completing his duties there in 1858, he returned to Boston, and for a short time was connected with the Berkshire Life Insurance Company, but in 1859 he retraced his steps to Marquette to enter upon a busy career. He established a drug and stationery store, still prosperous after more than half a century ; opened china and crockery stores there and in Milwaukee ; and embarked in the lubricating oil business, which m.et the fate of all other competitors of the great trust. He also became interested in numerous iron mining and timber enterprises. In public life he filled a number of offices, serving as township treas- urer, and chairman of the County School Board, for years ; became the first mayor of Marquette, and representative in the Michigan Legislature. He was appointed Receiver of the United States Land Office at Marquette by President Lincoln, and later held office as Register of the same office. But with prosperity came reverses, the great Marquette Fire of 1868 and the panic of 1873 causing him severe losses, from which, however, he recovered with undiminished courage.

Mr. Stafford lived in Milwaukee from 1886 to 1889, when he returned to Marquette, where he remained until 1895, when failing health obliged him to make his home in California, where he owned a lemon orchard at Santa Barbara. In 1898 he went to Mount Vernon, N. Y., where he lived until 1900, when he settled down in Newton, and there, close to the scenes of his youth and free from business cares, he remained until his death.

As a young man Mr. Stafford was a strong supporter of the Anti- Slavery cause and became a staunch Republican, casting his first presidential ballot for General Fremont in 1856.

In 1853 he was confirmed in Grace Episcopal Church, Boston,

Ixxiv N. E. HISTORIC GENEALOGICAL SOCIETY

and was one of the organizers of St. Paul's Episcopal Church in Marquette in 1856, and one of its first wardens. Later he identi- fied himself with the Presbyterian Church there.

He was the last surviving charter member of Marquette Lodge, No. 101, Free and Accepted Masons, and a charter member of Lake Superior Commandery, Knights Templars, both of these bodies taking part at his burial in Marquette. He was also a member of Wisconsin Commandery No. 1, and of the Mystic Shrine.

Mr. Stafford married at Detroit, June 2, 1856, Catherine Lewis, daughter of Joseph and Nancy Jenkins (Homer) Kidder of Boston. She died at Mount Vernon, N. Y., March 26, 1900.

They had six sons, of whom five survive the parents, as follows : Edward Orr, born at Boston, now of Marquette ; Walter Kidder, of Newton ; Charles Mason, of Minneapolis ; Henry Lothrop, of Duluth, Minn.; Alfred Cochran, died in infancy; and Morgan Hewitt, of Newton the last five born at Marquette.

By Morgan Hewitt Stafford of Newton, Mass.

Thomas Wentwoeth Higginson, A.M., LL.D., of Cambridge, Mass., a resident member since 1868, was bom at Cambridge De- cember 22, 1823, the son of Stephen and Louisa (Storrow) Hig- ginson, and died at Cambridge May 9, 1911.

He was graduated from Harvard College in the class of 1841, and from the Harvard Divinity School in 1847.

During the Civil War he was a captain in the Slst Regiment Massachusetts Volunteers, and served later as colonel of the Ist South Carolina (Union) Volunteers, afterward the 33d United States Colored Troops. He was the author of more than thirty popular books, among the best-known of them being the follow- ing : "Army Life in a Black Regiment," 1869 ; " Old Port Days," 1873 ; " Young Folks' History of the U. S.," 1875 ; " Short Studies of American Authors," 1879; " Larger History of the U. S.," 1885; "Life of Francis Higginson," 1891 ; "English History for Ameri- cans," 1893; "Cheerful Yesterdays," 1898; "Old Cambridge," 1899 ; lives of Henry W. Longfellow (American Men of Letters Series), John G. Whittier (English Men of Letters Series), and Stephen Higginson. His collected works were reprinted in seven volumes about a dozen years ago, and he was a regular contributor to magazines and delivered many public addresses.

Colonel Higginson was a master of English composition, exem- plified both in writing and in platform performances, and his career was an exemplar in many respects of the attitude towards public questions called in days now long since gone the New England con- science. Such a conscience espoused a cause from a sense of duty, however unpopular such action might be, or however great might be the unfavorable effect on the prosperity or personal interests of the individual. Therefore he was among those who were the most

MEMOIES Ixxv

prominent in the advocacy of the anti-slavery agitation, in the ad- vancement of the so-called woman question, and in the command of a regiment of black troops, when such a command Avas not par- ticularly popular.

His long membership in this Society is deserving of especial notice. Colonel Higginson was a most genial companion, and those of his contemporaries who delighted to listen to his oratory most assuredly regret that his voice is now silenced forever.

He was married at West Newton, Mass, February 6, 1879, to Mary P. Thatcher.

Egbert Breck Williams, a life member since 1899, who was born at Newburyport, Mass., August 6, 1829, and moved to Boston in 1832 with his parents, died May 20, 1911. He was the son of Eobert Breck Williams, born at Newburyport May 25, 1792, and his wife Hannah Stone, born at Newburyport October 30, 1801, the daughter of Samuel and Hannah (Stone) Brown. On his mother's side he was a descendant of Richard Brown of Newbury, who came in the Elizabeth and Dorcas in 1634, and of Richard Brown, who graduated from Harvard College in 1697. His ancestors on his paternal side were William' Williams, who came to Salem in 1637 from Great Yarmouth, England, and was a proprietor of Watertown in 1692, Abraham,^ William,^ Col. Abraham,* Abra- ham,* Joseph,® and Robert Breck,' his father.

Mr. Williams received his education at the primary school, the Adams Grammar School, and the English High School, which he left in 1846 to go into the counting room of Crocker & Sturgis, importers of tea and East India goods. He obtained his mercantile education there, and in October, 1851, was sent by them as super- cargo in the ship Ti^ai to the coast of Chile and to Canton, China. In the winter of 1852 he arrived home, and in May, 1853, went into partnership with Horace Dudley Hall of Medford, as importers of tea and East India goods. Mr. Hall retired from the firm in July, 1873, and Mr. Williams continued to carry on the business under the old firm name of Williams & Hall, with his son Stillman Pierce Williams.

On February 27, 1867, Mr. Williams was married to Mary Ellen, daughter of Samuel Stillman Pierce and his wife Ellen Maria The- resa Wallis. They had eight children : Robert Breck Williams, born December 11, 1867, died January 15, 1887 ; Hannah Brown, born June 23, 1869, died July 25, 1883 ; Mary Etta, born July 4, 1871 ; Ellen Maria, born July 4, 1871 ; Stillman Peirce, born May 27, 1874; Horace Dudley Hall, born August 2, 1876; Holden Peirce, born April, 1879; Susan, born July 18, 1881.

Charles Francis Choate, A.M., LL.B., of Southborough, Mass., a resident member from 1896, was born at Salem, Mass.,

Ixxvi N. E. HISTORIC GENEALOGICAL SOCIETY

May 16, 1828, the son of Dr. George C. Ohoate of Salem, and died at Southborough May 23, 1811.

He was educated at the Salem Latin School, a graduate of Har- vard College in 1849, and of the Harvard Law School; was ad- mitted to the Suffolk bar in 1854, and remained in active practice in Boston until 1878.

Mr. Choate was the well-known president of the Old Colony Kailroad Company from 1878 to April 1, 1907, president of the Massachusetts Hospital Life Insurance Company from January 28, 1901, and president of the Commercial Club of Boston from 1898 to 1900. His winter residence was at 205 Beacon Street, Boston, and his office at 50 State Street.

He was married at Utica, N. Y., to Elizabeth W. Carlile of Providence R. I.

Arthur John Clark Sowdon, A.M., LL.B., of Boston, a resident member from 1870, was born at Boston March 6, 1835, the son of John Sowdon, Jr., and his wife Charlotte Harrison Capen, and died there June 3, 1911.

He was educated at the Boston Latin School, graduated from Harvard College in 1857, and from the Dane Law School in 1861. He was a real estate and mortgage broker in Boston from 1863 to 1872, when he retired ; a member of the Massachusetts Legislatiu"e, 1879-1880 ; and a vestryman and warden of St. Paul's Church, Boston. Mr. Sowdon, who was a member of five triennial con- ventions of the Protestant Episcopal Church, served on the Standing Committee of the diocese of Massachusetts for fifteen years. He was a member of the First Corps of Cadets and the Veteran Corps ; Deputy Governor of the Massachusetts Society of Colonial Wars 1895-96, to which he was elected October 20, 1893, in right of descent from Colonel Arthur Noble, and as Governor from 1896 to 1905, when he was elected Governor General of the National Society.

Charles Augustus Chase, A.M., of Worcester, Mass., a resi- dent member since 1890, died at Worcester June 5, 1911, aged seventy-seven. He was born at Worcester September 9, 1833, the son of Anthony and Lydia (Earle) Chase. The paternal an- cestry of Mr. Chase is traced to the company who came from Eng- land with Governor Winthrop, but the generation to which his grandfather belonged, having intermarried with Quakers, became members of that sect. His father, who was prominent in Worces- ter, was agent for the Worcester and Providence Boating Company, collector of tolls on the Blackstone Canal, associated with John Mil- ton Earle, his brother-in-law, in the ownership of the Worcester Spy, County Treasurer, Elder in the Society of Friends, etc.

He had been prominent in Worcester as banker, scholar, histo-

MEMOIRS Ixxvii

rian, antiquary, and office-holder, and had seen it grow from a town of less than six thousand to a city of twenty-five times that si^e. His boyhood shared in the inspiring spirit which prevailed in his native place, and hence he attended the best schools, including the Classical and English High School, until he entered Harvard College, where he was graduated in 1855, receiving his degree of A.M. in 1858. He was fitted for his after experience in life by entering upon newspaper work, and became one of the editorial staff of the Boston Daily Advertise7\ remaining with it until 1862, when he succeeded his father as County Treasurer. For twenty- five years he was associated in ownership of the Worcester Gazette. He was also Register of Deeds, Secretary of the Board of Trade, and Treasurer of the Worcester County Institution for Savings, and after 1904, its president.

Mr. Chase possessed a knowledge of public men and events which was rarely equalled, and had an especially responsible participation in the rise and progress of one of the largest savings institutions in this part of the country, besides possessing a rare appreciation of art and literature, being devoted to antiquarian research, and tire- less in advancing the good, the true, and the beautiful in all lines of human attainment. He was a member of the American Antiquarian Society, The Colonial Society of Massachusetts, the Worcester So- ciety of Antiquity, and others.

An intimate friend writes : " Whether moving in the city's busi- ness, social or literary circles, he was always one thing, the upright, the able and considerate gentleman. He died as a man may well wish to die, honored by those who knew him, loved by troops of friends, and widely respected in the place of his birth and long life."

He was married at Boston, April, 1863, to Mary Teresa, daugh- ter of John and Mary (Gorman) Clark. Their children were Mary Alice, who married Thomas Hovey Gage, Jr., and Maud Elisa, of Worcester.

Abridged from The Evening Gazette, Worcester, June 6, 1911.

Francis Henry Lincoln, A.M., of Hingham, Mass., a resident member since 1901, long prominent in real estate circles in Boston, died at Boston July 7, 1911. He was bom at Hingham, April 14, 1846, the son of Solomon and Mehitable (Lincoln) Lincoln.

He attended Derby Academy in Hingham, and was graduated from Harvard University in 1867, After leaving college he was associated with the drygoods firm of A. Hamilton & Company in Boston, and after the great fire of 1872 was with Alexander S. Por- ter in the real estate business. He was agent of the Hingham Mu- tual Fire Insurance Company, president of the Massachusetts Mu- tual Fire Insurance Union, trustee of Loring Hall and of the public library in his town, president and trustee of the Hingham Institu- tion for Savings, and director of the Hingham cemetery ; a member

Ixxviii N. E. HISTORIC GENEALOGICAL SOCIETY

of the Society of Colonial Wars, the Society of Sons of the Ameri- can Revolution, the Bunker Hill Monument Association, The Colo- nial Society of Massachusetts, The Society for Propagating the Gospel among the Indians and Others in North America, the Wom- patuck Club in Hingham, and other organizations. He had also been treasurer of the American Unitarian Association.

Mr. Lincoln wrote several chapters of the " History of Hingham," his contributions including those on the town's ecclesiastical history, education, public conveyances, fire department, public institutions, lodges and societies, native and resident lawyers, native and resident ministers, and miscellaneous matters.

A widow, and a son, Francis Henry Lincoln, Jr., survive him.

Albert Clarke, A.M., of Boston, a resident member since 1904, died at Highgate, Yt., July 16, 1911. He was born at Granville, Vt., October 13, 1840, the son of Jedidiah and Mary (Woodbury) Clarke.

He was a graduate of Barre, Vt., Academy, and received the degree of A.M. from Dartmouth College. As a lawyer he studied and practiced at Montpelier, Vt., from 1859 to 1865. He enlisted in the 13th Vermont Volunteers in August, 1862, and was thrice promoted ; was in command of a company at the battle of Gettys- burg, and captured cannon and prisoners. As a legislator, he was a member of the Vermont Senate and also of the Massachusetts House of Representatives. He was also colonel on Governor Dillingham's staff, Vermont, 1865. He held many other offices, judge advocate general of the G. A. R., president of the Vermont and Canada Railroad, and chairman of the U. S. Industrial Commission, being among the number.

Colonel Clarke was the author of many addresses and pamphlets, and best known from his connection with the Home Market Club as its secretary and editor of its publication, the Home Market Bul- letin, the name of which is now changed to the Protectionist Magazine. In his literary capacity he was editor, and for a time proprietor, of the 8t. Albans Messenger, was on the staff of the Boston Daily Advertiser for a few years, and later editor and manager of the Rutland (Vermont) Herald. In 1889 he came to Boston and began his connection with the Home Market Club.

He was married at Rochester, Vt., January 21, 1864, to Josephine Briggs. Besides a son, who died in infancy in 1867, they had two daughters, Josia Caroline, who died in 1879, and Mary Elizabeth, now Mrs. Samuel Williams of Fitchburg. His widow and daughter survive him. Cf. Boston Evening Transcript, July 17, 19U.

Rev. Willard Francis Mallalieu, A.M., D.D., LL.D., of Newton, Mass., elected a resident member in 1868, and a life

MEMOIRS Ixxix

member from 1873, died at his home, 49 Grove Street, Auburndale, Mass., August 1, 1911, aged 83 years. He was born at Sutton, Mass,, December 11, 1828, the son of John and Lydia (Emerson) Mallalieu. He was descended from Francis Mallalieu, a Huguenot who fled from France to England, and his father emigrated from the latter country and settled in Worcester, and afterwards lived in Sutton and Millbury.*

At the age of eleven he experienced religion, and soon after, during a visit to New Haven, Conn., encountered influences which inspired him with an idea to obtain a higher education a purpose which never flagged until, in 1857, he was graduated from Wesleyan University. He had felt an inclination towards the ministry, and 80 after his graduation was admitted, in 1858, into the New Eng- land Methodist Conference and stationed at Grafton, a new and un- cultivated field. After two years there he was appointed to Mt. Bellingham Church, Chelsea. In 1862 he was sent to the church on Lynn Common, Mass., then considered the best appointment in the Conference. In 1864 he was assigned to the Monument Square Church, Charlestown, and after a year was assigned to his first pas- torate at Bromfield Street Church, Boston. In 1868 he was again in Chelsea, but at the Walnut Street Church. He was at this time elected president of the Central Tennessee College at Nashville, but •declined the position. In 1871 he was stationed at Trinity Church, Worcester, and from 1872 to 1874, at St. John's, South Boston, and in 1875 at Trinity Church, Springfield. In 1876 he was ap- pointed for the second time to the church in Bromfield Street. Then, for a seeond time, he returned to Walnut Street Church, Chelsea. In 1882 he was appointed to the presiding eldership, and in 1884 he was elected and consecrated a bishop. His first episcopal resi- dence was at New Orleans, 1884-1892. In 1892 his position was changed to Buffalo, and in 1896 he became the resident bishop of New England.

Bishop Mallalieu was a vital, vibrant force in the life of men. The great, themes of vital importance to the welfare of the com- munity received added meaning from his cogent treatment. He had the statesman's vision, the business man's enterprise, and the pro- phet's sense of righteousness. He shone brightest as a friend, brother, neighbor, and companion. The years added no tinge of bitterness to a loveable nature, but mellowed and sweetened by the €xperieno6s of his long life, he stood as one who would not quit the firing line, tender and undaunted, a true lover of humanity and the trusting child of God.

He was married, October 13, 1858, to Eliza Frances, daughter of Capt. George Atkins of Sandwich, Mass. His wife, and an only

*The Hiafcory of Sutton, p. 405, states that John Mallalieu engaged in the manu- &£stiiruig Qi H/oolen cloths as early as 1812, fii'st at Dudley, Mass., and then at Sutton.

IXXX N. E. HISTORIC GENEALOGICAL SOCIETY

son, Willard Emerson, survive. A daughter, Ellen Bromfield, died when under the age of ten years.

The Boston Traveller, Aug. 2, 1911 ; Who's Who in New England.

Samuel Newton Cutler, A.B., of Somerville, Mass., a life member since 1906, died at Somerville, September 22, 1911. He was the son of Samuel and Sarah Jane (Bennett) Cutler, and was born at Boston January 25, 1855. Mr. Cutler was descended from John' Cutler from Sprauston, Co. Norfolk, England, and afterwards an inhabitant of Hingham, through Samuel, ** Ebenezer,^ Ebenezer,* Jonathan,* Jonathan,* Samuel,' and Samuel,* his father, who was one of the most prominent business men of Boston, president of the Bay State Belting Company, etc., settled in Somerville in 1856, and died July 12, 1905.

He was graduated from the Somerville High School in 1873, and from Harvard University in 1877. From 1880 he was engaged in mercantile business, and since 1892 as a member of the firm of Hill and Cutler (his father's firm, organized in 1855), exporters and dealers in cotton and wool stock.

Mr. Cutler was a trustee of the Somerville Savings Bank, the Somerville Hospital, the New England Baptist Hospital ; a member of the Somerville School Committee, 1886-1903, and chairman 1900-1903 ; a member of the Massachusetts House of Representa- tives, 1904, 1905 ; prominent in Baptist organizations, a life mem- ber of the Harvard Union, and of various historical and literary associations. He had been also first vice-president of the Boston Social Union.

He was married at Somerville, November 9, 1882, to Ella Fran- ces, daughter of Hiram Newell Stearns, and is survived by a widow, two sisters, and a brother, all residents of Somerville. Mr. and Mrs. Cutler had no children.

Of. Cutter, Middlesex County, Mass., p. 1346 (for sketch and portrait) ; Who's Who in New England, p. 275 ; Boston Daily Advertiser, etc.

Samuel Crocker Lawrence, A.M,, of Medford, Mass., a life member since 1891, distinguished as a merchant and a soldier, died at Medford September 24, 1911, in his seventy-ninth year. He was born at Medford November 22, 1832, the son of Daniel and Elizabeth (Crocker) Lawrence.

He was a student of Lawrence Academy, Groton, Mass., and was graduated at Harvard College in 1855, receiving the degree of A.M. in 1858.

From 1856 to 1857 he was engaged in the banking business at Chicago, and was in business with his father and brother, under the designation of Daniel Lawrence & Sons, Medford, from 1858 to 1867, and sole proprietor of the firm from 1867 to 1906; wag president of the Eastern Railroad Company in 1875, which was

MEMOIES Ixxxi

leased to the Boston and Maine December 2, 1884 ; a director since 1884, and a member of the executive committee since 1893, of the Boston & Maine Raih^oad ; director and member of the executive committee of the Maine Central Railroad Company since 1875 ; a member of the Massachusetts Volunteer Militia from 1855 to 1864; colonel of the Fifth Massachusetts Infantry in 1860-1861, and was wounded in battle while commandino; that regiment at the first Battle of Bull Run ; became brigadier-general in the Massachusetts Militia, serving as such from 1862 to 1864 ; and was the commander of the Ancient and Honorable Artillery Company of Massachusetts in 1869. General Lawrence was the first mayor of the city of Med- ford from 1892-1894. He was also eminent in the order of free masonry ; Grand Master of Masons of Massachusetts, Grand Com- mander of Knights Templar, Massachusetts and Rhode Island, active member and officer of the Supreme Council, thirty- third degree, etc.

Such are the bare facts of his life. Few persons ever did more in a financial way for their native city than General Lawrence. He was a lieutenant, in 1854, in the Lawrence Light Guard of Med- ford, an organization then started and named in honor of his father. To this company he erected and gave in his lifetime, under certain conditions, a magnificent stone armory, at an unknown cost, a struc- ture embracing everything desirable for such an organization and unsurpassed by any in New England. He was commissioned colonel three days after the attack on Fort Sumter, and his regiment (a tlnree months' organization) was soon on its way to the front. For more than thirty years he was a trustee of the Medford Public Library. He was unanimously nominated for Congress, but declined to be a candidate. The extensive grounds about his residence were open to all comers. Five hundred acres of them, bordering on the public Fells district, he prepared in the most generous manner as a park, including in his expenditure an observatory on the highest elevation, from which a magnificent view is had of a great extent of country. He was for years a collector of books, and owned what was probably the best masonic library in the world. He was indefatigable in his eflforts to save the trees from gypsy moths, and spent yearly vast sums to rid the community of that pest. It was a source of regret to his friends that he persistently declined high oflScial position both in state and nation.

He was married on April 28, 1859, to Carrie Rebecca, daughter of Rev. William and Rebecca (Taylor) Badger of Wilton, Me., who with their two children, a son and a daughter, survive him.

Cf. Who's Who in New England; Cutter, Middlesex County, p. 1526 (for sketch, ancestry, and portrait); Boston Evening Transcript, September 25, 1911, etc.

William Bullaed Durant, A.M., LL.B., of Cambridge, a resident member since 1875, was born at Barre, Mass., September 29, 1844, and died at Cambridge October 4, 1911. His father,

Ixxxli N. E. HISTORIC GENEALOGICAL SOCIETY

Kev. Amos^ Bullard,* was born at Med way July 13, 1807, mar- ried, December 30, 1839, Mary Ann Durant, and resided at Barre, Mass. ' He was a son of Amos* and Abigail (Adams) Bullard, and descended from Benjamin' Bullard of Watertown, Mass., through Benjamin,* John,^ and Henry.* His mother wa& the daughter of William Durant, and her line is Samuel, Samuel, and Edward.

A few years after his father's death the family moved to Leicester, Mass. Here he was fitted for college at Leicester Academy, and grad- uated from Harvard College in 1865, receiving his degree of A.M. in 1868, and the degree of LL.B from the Harvard Law School in 1869. For two years after his graduation from college he taught school. From 1861 he was a resident of Cambridge, where, in 1880-81, he was a member of the Common Council, and in 1890-92, Kepresentative to the General Court, and from 1894—96, a member of the Senate, serving on the Committee on the Judiciary. From 1899 to 1907 he was president of the Cambridge Water Board. He was also a director of the Charles River National Bank, a trustee and conveyancer of the Cambridge Savings Bank, and a member of the Cambridge and Colonial Clubs.

He was married at Worcester, Mass., October 14, 1879, to Caro- line v., daughter of P. Emory Aldrich, judge of the Superior Court, f The children of this marriage were three sons, all Harvard graduates : Aldrich, an engineer, at present at Havana, Cuba ; Henry Woods, a lawyer in Boston; and William Bullard, Jr., an engineer, at present located at Turner's Falls, Mass.

From a letter of Mrs. Caroline V. Durant,

Cornelius Newton Bliss of New York, a resident member since 1865 and a life member since 1870, died in that city October 9, 1911, aged 78. He was born at Fall River, Mass., January 26, 1833, the son of Asahel Newton and Irene B. (Luther) Bliss.

He was educated in Fall River public schools, at the academy there, and at the New Orleans, La., high school. Subsequently he was engaged in his stepfather's counting-room in New Orleans for one year ; then as a clerk in a commission house in Boston ; and, in 1866, was with J. S. and E. Wright & Company, Boston, later moving to New York to take charge there, the firm subsequently becoming Bliss, Fabyan & Company, drygoods commission mer- chants.

Mr. Bliss was for years one of the prominent figures in national Republican politics, and was prominently and favorably known as a merchant. He was also one of the coterie who were in the forefront of the affairs of the Republican party for more than a generation. He was treasurer of the Republican National Committee, 1892,

*0n Anccust 13, 1867, the name of Mr. Durant was changed from William Durant Bullard to William Bullard Durant. t Memorial Biographies, vol. 9, p. 247.

MEMOIRS Ixxxiii

1896, 1900 ; had been chairman of the New York State Republican Committee, 1887, 1888 ; and with other distinguished men had represented New York State for years at Republican National Conventions.

He twice refused. to become a candidate for the governorship of New York, and twice refused the nomination for mayor of New York City. He accepted the position of Secretary of the Interior in President McKinley's cabinet, 1897-1898, but resigned this post after a service of two years, because of the stress of private business.

He was president of the Union League Club, 1902, 1903 ; vice- president of the Chamber of Commei'ce, and president for some years of the American Protective Tariff League, besides holdino- many other important offices in other organizations. He amassed a great fortune, and was always active in movements for municipal reform.

His widow, a son, Cornelius N., Jr., and a daughter. Miss L. P. Bliss, survive him. Cf. Who's Who in America; Bliss Family Genealogy, p. 554; daily press, etc.

George Henry Leatherbee, A.B., of Brookline, Mass., a resident member since October, 1911, died December 2, 1911. He was born at Boston May 1, 1859, the son of William Hault Leatherbee, born there October 12, 1826, and his wife Mary Jane Millard, born at Boston March 26, 1826. His mother was the daughter of Charles J. and Mary Hannah (Cloutman) Millard.

Mr. Leatherbee was educated in the public schools, Adams Academy, and graduated from Harvard in 1882.

He was married, October 24, 1894, to Ella Duncan, daughter of Washington and Margaret West Smith. They had no children.

Horace Stuart Cummings, A.B., of Exeter, N. H., a resident member since 1883, died at Washington, D. C, December 7, 1911. He was born at Southborough, Mass., July 1, 1840. His father was the Rev. Jacob Cummings, whose wife, Harriet, was the daugh- ter of John Sargent Tewksbury, a well-known citizen of Winthrop, Mass. Rev. Mr. Cummings was a Congregational minister, having charge of the Society at Southborough. Three years later a call from Hillsborough brought the family into New Hampshire. From that tOAvn the minister soon removed to Exeter, where the childhood and youth of the son were passed amidst social and intellectual in- fluences which were never forgotten.

Exeter was ever afterward intimately associated with his life ; he never forgot his early friends, and to him there was no pleasure so keen as those yearly visits he made as long as his health permitted. Natu- rally he became a student in Phillips-Exeter Academy, where he pre- pared for Dartmouth College, entering that institution in the autumn

Ixxxiv N. E. HISTORIC GENEALOGICAL SOCIETY

of 1858. After graduation in 1862, Mr. Cummings returned to Exeter and studied law in the office of Charles H. Bell, subse- quently governor of the State and a senator in Congress. Later he entered the Albany law school, and was admitted to the bar in New York City in 1863. For some reason he put aside his profession for a time and spent several months in Washington, where he served as law clerk in the office of his friend, Dr. John M. Brodhead, Second Comptroller of the Treasury. In the summer of 1870 he resigned and travelled in Europe until May, 1871. On returning to Washington he entered into the practice of his profession, and so continued until ill health compelled him to desist. In many ways he became interested in the business growth of the District ; banking, street railways, and land development were among his activities, and no man's honesty and reputation stood higher. Politics possessed an interest, especially those in New Hampshire, and his acquaint- ance among the public men of the State was wide and comprehen- sive. Socially Mr. Cummings was very popular, and his home in K Street was often the scene of gracious and unpretentious hospi- tality. To the visiting New Hampshire person Mr. Cummings was kindness itself, sparing nothing in the way of attention and enter- tainment. His love for Dartmouth was shown many years ago in preparing a history of his class, and a short time before his death he gave much time in arranging and writing a larger and more elabor- ate biography of his classmates, which was received with great favor. Surely New Hampshire has lost in the death of Horace S. Cummings a loyal, kindly son, and his many friends will mourn a staunch and generous comrade.

In 1863-6 he was assistant secretary and then secretary of the New Hampshire senate. He was an Exeter representative in 1876-7. In 1877 he was a colonel on the staiF of Governor Cheney.

He married, October 15, 1874, Jeannette E. Irvin at Pittsburgh, Pa., who survives him.

Exeter, N. H., Neios-Letter, December 8 and 15, 1911, and sketch by Charles R. Corning.

James Freeman Dana Garfield of Fitchburg, Mass., a life member since 1878 (elected a resident member in 1876), died at Fitchburg December 15, 1911. He was born at Langdon, N. H., August 14, 1828, son of Elisha and Bathsheba (Egerton) Garfield, and the youngest of thirteen children who lived to maturity.

He was educated in the district school, at the academy in Iveese- ville, N. Y., and later attended the Fitchburg Academy, as well as the Lawrence Academy at Groton, and the Leicester Academy. He was early apprenticed to the printing trade at Alstead, N. H., where he remained during the year 1845. He then worked at his trade in Fitchburg, while attending school, and from 1849 to 1852, at Wor- cester, where he was foreman of the book printing department of the office of Henry J. Howland.

MEMOIES IXXXV

Returning to Fitchburg in 1852, he became one of the proprietors of the Fitchburg Sentinel, of which he was also editor and manager, a relation which he sustained until 1860. The Sentinel had been owned by members of the Garfield family practically since its found- ing in 1838, and when Mr. Garfield sold his interest, he retired from the newspaper business. After a residence of several years elsewhere he returned to Fitchburg, and engaged in the retail coal business, about 1864. He was president of the Garfield and Proctor Coal Company, of Boston, Fitchburg, and New Bedford, from 1888 to 1893, and again from 1906. This company did a large wholesale business, and for thirty years was a familiar name to the trade generally.

Mr. Garfield held various offices, such as director of the Safety Fund National Bank, Fitchburg, since 1881 ; director of the Orswell (cotton) Mill Company since 1887, and other mills; trustee of the Worcester North Institution for Savings at Fitchburg, 1888-92, vice-president, 1892-99, and president since 1899; treasurer of the Brown Bag Filling Company (for packing seeds) since 1897 ; presi- dent of the Sawyer Tool Manufactm-ing Company, Fitchburg, 1900- 1906 ; a member of tiie Worcester City Guard before 1852, and of the Fitchburg Fusiliers from 1853 to 1858, serving as clerk of the company ; member of the School Board from 1881 to 1887, and 1896 to 1899 ; Alderman, 1886-1887, and president of that board; Representative to the General Court, 1887 ; and trustee of the Fitch- burg Public Library since 1899.

He was interested in history and genealogy, and one of the founders, and the secretary, of the Fitchburg Historical Society, 1892-1902, and librarian and later vice-president since 1902 ; was the author of the Walker and Egerton Genealogy, of " Journalism in Fitchburg," and of numerous other published papers on historical and genealogical svibjects ; and was a member of organizations of local and general character, such as the Board of Trade, the Merchants' Association, the Free Masons, the Worcester Society of Antiquity, and others.

He was married, December 1, 1853, to Emily Charlotte, daughter of Capt. Martin and Susan (Chamberlain) Newton of Fitchburg. She died January 27, 1903, aged 71. Their children were : Char- lotte Gertrude, Emma Susie, Mary Louise, Edmund Dana, and Theresa Newton. The first named is deceased, and the second mar- ried William Ashley Blodgett.

From Who's Who in New England, p. 396; Crane, Worcester County, vol. 4, p. 58 (with portrait) .

Isaac John Greenwood, A.M., M.D., a corresponding member since 1859, was born in New York November 15, 1833, and died December 16, 1911. He was the son of Isaac John'' Greenwood, M.D,, born July 17, 1795, by his second wife, Mary McKay, born in New York December 24, 1815, whom he married July 17, 1832.

Ixxxvi N. E. HISTORIC GENEALOGICAL SOCIETY

The paternal line runs through Dr. John^ of New York, the famous dentist, son of Isaac* of Boston, Mass., a maker of mathematical instruments, son of Prof. Isaac^ of Harvard College, son of SamueP of Boston, to NathanieP (son of Miles) who came from Norwich, England.

Dr. Greenwood graduated from Columbia University in 1853, and received the degree of A.M. from that institution in 1857. He studied chemistry with Prof. Robert Ogden Doremus and attended lectures in New York Medical College, 1856-61 ; was a member of the New York Historical Society, from 1858, and a member and also an oflScer of many other societies.

From an early period in the history of this Society, Dr. Green- wood has been a very extensive and acceptable contributor to the Register. He published several privately printed books, among them "The Willoughby Family of New England," and "A Genea- logical Statement of the Clarke Family."

He was married, October 23, 1866, to Mary Agnes, daughter of Joseph and Eliza E. (Barnes) Rudd of New York. Children: Eliza Rudd, Mary Mackaye, Isaac John, and Joseph Rudd.

Memoirs of the following named members of the Society may be found as indicated :

William Taggard Piper, in the Register of January, 1912 ; John Coffin Jones Brown, in the Register of April, 1912.

It is expected that a memoir of John Taggard Blodgett will appear in the Register of July, 1912.

INDEX OF MEMOIKS

Ixxxvii

INDEX OF MEMOIRS

Abbott, Lemuel Abijah . . Ixix

Adams, Alexander Clinton . Ixvii

Barrett, Joseph Hartwell . . Ixiii

Bliss, Cornelius Newton . . Ixxxii

BoUes, Hezekiah Eugene . . Ixvii

Chase, Charles Augustus . . Ixxvi

Choate, Charles Francis . . Ixxv

Clarke, Albert Ixxviii

Corliss, Augustus Whittemore Ixii

Cummings, Horace Stuart . Ixxxiii

Cutler, Samuel Newton . . Ixxx

Dupee, "William Richardson . Ixix

Durant, William Bullard . . Ixxxi

Field, Henry Martyn . . . Ixi

Forbes, John Perkins . . . Ixiii

Foss, Sam Walter .... Ixxi

Garfield, James Freeman Dana Ixxxiv

Grant, Seth Hastings . . . Ixiv

Greenwood, Isaac John . . Ixxxv

Guild, Curtis Ixxi

Gurney, Chloe Richmond . . Ixvii Higginson, Thomas Weutworth Ixxiv

Hitchcock, John Ixvi

Hovenden, Robert .... Ixi

Jackson, William Ixv

Lawrence, Samuel Crocker . Ixxx

Leatherbee, George Henry . Ixxxiii

Lincoln, Francis Henry . . Ixxvii

Mallalieu, Willard Francis . Ixxviii

Nutter, Isaffc Newton . . . Ixviii

Russell, Lauraman Howe . . Ixx

Sowdon, Arthur John Clark . Ixxvi

StafTord, Henry Hinckley . Ixxiii

Stevens, John Austin . . . Ixiv

Stone, Alexander Johnston . Ixvi

Thayer, Nathaniel .... Ixxii

Williams, Robert Breck . . Ixxv

CHAETEE AND ENABLING ACTS

An Act to incorporate the New England Historic Genealogical Society.

Be it enacted by the Senate and House of Eepresentatives^ in General Court assembled., and by the authority of the same, as follows:

Sect. 1. Charles Ewer, J. Wingate Thornton, Joseph Willard, their associates and successors, are hereby made a corporation, by the name of the New England Historic Genealogical Society, for the purpose of collecting, preserving, and occa- sionally publishing, genealogical and historical matter, relating to early New England families, and for the establishment and maintenauce of a cabinet ; and for these pur- poses, shall have all the powers and privileges, and, be subject to all the duties, re- quirements and liabilities, set forth in the forty-fourth chapter of the Revised Statutes.

Sect. 2. The said corporation may hold and possess real and personal estate, to an amount not exceeding twenty thousand dollars.

[Approved by the Governor , March 18, 1845.']

Acts and Resolves of the General Court of Massachusetts, 1845, chapter 152.

An Act to enable the New England Historic-Genealogical Society to hold an addi- tional amount of property.

Be it enacted, etc., as follows:

Sectiox 1. The New England Historic-Genealogical Society may take, by pur- chase, gift, grant or otherwise, and hold, real and personal estate not exceeding one hundred thousand dollars, in addition to the amount authorized by the second section of chapter one hundred and fifty-two of the acts of the year one thousand eight hundred and forty-five.

Section 2. This act shaU take effect upon its passage.

Approved April 1, 1868.

Acts and Besolves, 1868, chapter 100.

An Act to enable the New England Historic-Genealogical Society to hold additional real and personal property.

Be it enacted, etc., as follows:

Section 1. The New England Historic-Genealogical Society may take by bequest, gift, grant, or otherwise, aud hold, real and personal estate not exceeding two hun- dred thousand dollars in value in addition to the amount authorized by section two of chapter one hundred and fifty-two of the acts of the year one thousand eight hundred and forty-five, and by section one of chapter one hundred of the acts of the year one thousand eight hundred and sixty-eight, and exclusive of the value of all books, papers, pictures and statuary now owned, or which may be hereafter acquired by said society.

Section 2. This act shall take effect upon its passage.

App7'oved April 13, 1888.

Acts and Besolves, 1888, chapter 227.

An Act to enable women to become members of the New England Historic Genealo- gical Society. Be it enacted, etc., as follows:

The New England Historic Genealogical Society, a corporation organized under the laws of this Commonwealth, may admit women to membership, subject to such restrictions as the by-laws of said corporation may from time to time impose.

Approved April 10, 1897. Acts and Besolves, 1897, chapter 275.

The following is from the Bevised Laws of 1902, Corporation Acts, chapter 125^

section 8 : Any corporation organized under general or special laws for any of the purposes mentioned in section two [educational, charitable, antiquarian, historical, literary, scientific, etc.] . . . may hold real and personal estate to an amount not exceed- ing one million five hundred thousand dollars.

(Ixxxviii)

INDEX OF PERSONS

Abbot 1

Mr. 261

Adams

) Henry Ixvii 187

Allard ) James 144 210-4 216 217

Abat

Abijah Ixix

cont'd

S Isaac 227

cont'd i 219 221 223 224 296 299

Abats

Amena 160

James 187 318

304

Abbatt

David 30

Jerusha 134 140

Joanna 146 223 224 294

Abbott .

Dolly 215

Joan 187

296 297 299 305

Ella Elizabeth Pat-

John 87 187

John 210 216

ten xxxviii Jtlvii

Lydia 139

Mary 219

Emily 51

Margery 187

Noah 221

George li Ixix Ixx

Mary 144 149 153 187

Ruth 213

Henry 320

275 339

Samuel 297

James 187 188

Mehitable 149 338

Sarah 144 211 213 214

John Ixix

Moses 303

216 217 219 221 223

Lemuel Abijah lix

Nathaniel 149153 302

224 296 304

Ixix

303

Thomas 219 224

Martha 144

Nelson xlvii92

William 146 211 224

Mary Ixix

Paul 139

294 296 297 299

Kichard Flagg IxiX

Peter 337

Allen ^ 50

Samuel Ixix 144 211

Rebecca 302

AUine 1 Mr. 168

215

Richard 187

Ailing f Abigail 215

Thomas 35

Samuel 312

Allyn J Amy 210

Walter 34

Sarah 275

Andrew Jackson 49

William xlviii 96 192

Susanna 318

Anna C. 49

288

Thomas Ixvii

Aurelia 277

Abrahams, Richard 180

Urial Ixvii

Benjamin 80 81 282 283

Acheson

Nanny 307

Walter Ixvii

Charlotte W. 49

Ackley

) Abel 230

William 187

Darkius 82

Ackerley

J Augustus 228 229

William Frederick

Deborah 283

Ackerly

) Charles 229

286 287 368

E. 365

Hannah 229 230

Adlard

, George 343

Edward 162

Jacob 229

Aiken

John Adams xxxvi

Elizabeth 48 64144 210

Jerusha 229

Ainger, see Anger

215 2S3

Mary 229

Albree

(John v vl xxviii-xxx

Elizabeth C. 277

Phelitus 230

XXXV 82 184 281

Ellen 310

Priscilla 230

Alby, Abner 14

Enocli ."Scales 49

Rebecca 229

Alden,

Abigail 39

Esther 202

Richard 230

Anne 173 174

Eunice V. 49

William Henry 230

Daniel 39

George 110

Adams

Capt. 116

David 39

Gilbert 49

Addama

Mr. 280

Ebenezer 39

Hannah 48 110 282

Abigail IxxxU

Edward 168

Harriet N. 277

Abijah 339

Joseph 39

Henry 48

Alexander Clinton

Levi H. 39

Hope 282 283

Ix Ixvii

Bydia 39

Huldali 50

Amos 368

Matthew 168

Isaac 25

Andrew Napoleon

Rebecca 39

Jacob 282 283

Ixvii

Susanna 39

Joanna 23

Anna 339

Aldertun, Margaret 326

John 310

Annie Ixvii

Aldrich ) Caroline V. Ixxxii

John B. 48

Ansel Ixvii

Aldridge i Edgar xlviii

John Scales 49

Benajah 338

Michael 249

Joseph 37 80 81

David 275.

Nicholas 248

Lorenzo B. 277

Deborah 274 275 279

P. Emory Ixxxii

Louisa 277

Dorothy 59 264

Alexander, Eliakim 19

Lydia 310

Eben 339

Hezekiah S. 321

Mabel 208

Edward Ixvii 187

Joan 261

Martha 89

Edward Brinley vii

Sarah Barnes 321

Mary 204

Elijah 92

Thomas 261

Miriam 49

Elizabeth 87

William 261

Orrin Peer xlviii 282

Emeline A. 227

Winthrop xlvii

Polly 110

Ezekiel 264

Allard

, Betty 296

Rachel 283

Hannah 312

Elizabeth 143 210

Ruby C. 49

Helen 227

Henry 68 214 294 296

Samuel 202 204 227

VOL. LXVL

25

xc

Index of Persons

Allen / Samuel D. 27 29 conVd S Sarah 49 202 204 277 Sarah Ann 277 Seth 49 Susan S65 Thomas 48 Tobias 144 210 215 304 William 277 William P. 277 Alley, Catlierine 112 Nancy M. 112 Orrin 112 Samuel 112 Alline, see Allen Ailing, see Allen Allis, James 32

Tera 32 Allyn, see Allen Alsop, Abigail 197 Joseph 197 Alubar, William 37 Alvarez, Marv Elizabeth Ixii Ames, Dr. 264 Molly 140 William 140 Amherst, Jefl'rey 98 Amidou, Abigail 38 Hannah 38 Jedediah 38 Amis, Judith 71 Anderson, Col. xii Allyn 139 Betsey 139 James 139.307 John 17 139 Judith 17 Martin 36 Nancy 139 Pardon 139 Samuel 139 Sophronia 291 William 33 139 Andrews \ Abiah 133 Andras ) Klijah 209 Andrass I Elizabeth 209 And re we / Frank De Wette Andross I xlviii 370 Androwes/ George 368

Henry Walker 146

155 223 300 John 258 Jonathan 328 Margery 155 304 Kachel 146 223 305 Robert 358 Timothy 209 William 155 223.300 Anger ^ Ann 'At-i Ainger I Anue 325 Angger [ Bezaleel .325 AungerJ Edmund .325 Elizabeth 325 John 325 326 Joyce 326 Judith 324 Mary 325 Susan 325 William 324-6 Annabell, Matthew 37 A'Noke, see Noke Anower, Alice 73 John 73 Anthony, Harriet Pierce liii John 28

Appleby ) 311

Applebee [ Samuel 156 158 159 Epplebee ) Appleton, John 35

William Sumner vi liii 281 Arlington, Sally 138 Armstrong, Thomas 28 Arnold, Aminthami, see Ru- bamah

Arnold ; Benedict 28 cont'd ) Hannah 207

James Newell xlviii Jehiel 207 John 207 284 285 Joseph 29 Lucretia 284 285 Luenna Pearl Butler

li Mercy 284 285 Peleg 2(3

Ruhamah 284 285 Sarah 207 Arthur \ Anna 354 356 Arthurs \ Richard 351 356 Robert 229 Solomon 108 Susanna 108 Tabitha 229 Thomas 36 Aslibun, Mary 327 Ashley, John 301 Mary .301 Askins, Robert 3u6 Aspinwall, Algernon Aiken 284 Elizabeth 337 338 Mary 338 Nathaniel 337 338 William 125 353 357 358 Asshenden, Agnes 71 75 Asten, see Austin Astleus, George 59 Astyn, see Austin Atcoke, Stephen 345 Athearn, Abijah 80 81 Ezra 80 81 James 80 81 Jethro 81 Atkins, Eliza Frances Ixxix George ixxix Henry 190 Atkinson, Margaret Lindsay

36s Atrice, Katharine 244 Attebowe, Thomas 326 Atwater, Hannah 330 Huldah 208 Stephen 330 Atwood, Elvira Adams li

Elvira Georgia lii Aunger, see Auger

Austin "1 29

Asten I Mr. 363 Astyn \ David 203 Austen j Dorothy 350 Awsten j Edward 108 Hannah 365 Harry 55 Henry 56 J. T. 36

John 56 354 360 365 John Osborne 87 Marian 57 60 Martha 204 Mary 31 '3 Paruell 56 60 Paul 26 Rebecca 203 Richard 55 60 Sarah 108 Stephen 204 Tabitha 109 William 69 Avarell, Hannah 159

Job 263 Avery ) David 147 225 295 297 Avary \ 298 Avered ) Elisha 297

Elizabeth 225 329 Olive 298 Robert 262 Sarah 147 225 262 295 297 298 306 I

Walter Titus 288 I

Awsten, see Austin Axon, Ernest 284 Ayer | Clarence Walter 3 vi Ayers \ Hannah 44

Harry B. 289

Ruth .305

Susanna 44

Thomas 44 Aylwin, William C. 33

Babcock / Jonathan 27 28 Badcock ( William 113 Bacbeler, see Batchelder Bachelor, see Butchelder Bachiler, see Batchelder Backler, Anna 326

Richard 326 Bacon, Abner Fitch 140 Amy 139 David 138-40 David A. 138 Eliza 138 Ephraim 138 Henry Bowen 1.39 Jerusha 140 Lucy Aiuswortli 140 Lydia 138 Mary TuUer 93 Peirce Cleveland 139 Peter C. Ixiii Sally 138-40 Sophronia 138 William 138 William Plumb xlviii Badcock, see Babcock Badger, Carrie Rebecca Ixxxl Rebecca Ixxxi William Ixxxi

Bailey "i 354

BaUy I —Mr. 361 363 Baley f Elizabeth 109 252 Bayley J Frederic W. 285 Jacob 109 Joseph Whitman

xlviii Mary 109 Mary M. 228 Mehitable 101 Rufus .363 T. O. xlviii Baken, Henry 130 Persis 130 Baker, Anna 45

Edward 28 Elizabeth 65 69 Francis Asbury xlvliS Henry 69 Jane 112 Joan 73 John 337 Joseph 339 Mary Ellen xlviii Thomas 339 353 Valentine 68 Balch, Mr. 121 Baldwin, Abigail 315 Jonah 206 Joseph 315 Mary 206 Mary Edith Uii Mehitable 208 Sarah 315

Thomas Williams 89 193 289 Baley, see Bailey Ball, Ailing 198 Anne 145 Harris 36 John 204 Mary 204 Sarah 198 204 Ballard, William 92 Bailoif, Hosea Starr vi xxix Bampton, Agnes 244

Index of Persons

xci

Bancroft, Lieut. 266 267 Elizabeth 176 Roger 176

Bangs, xvi

Banks, Abigail 156

Charles Edward xlvii li 80 92 261 Banta, Theodore Melvin 167 Barbour, Edmund Dana vl

xxxii xxxvii Bardeen, Charles William

xlviii 93 Barker, Ann 323

Anthony 323 Bethia 338 Caleb 109 Dolly 38 Elethere 110 Elizabeth 109 337 338 Hannah 338 Isabella 110 Lydia 38 Martha 108 Mary 109 338 Nathan 38 Nathiiniel 337 Nehemiah 129 337 Kuth 109 Sarah 108 109 Turner 110 Barnard, John 187

Samuel 187 Barnes \ Abel Tuttle xlvii Barne i Abigail 3;W Abraham 330 Eliza E. Ixxxvi Florence 253 Israel 309 Joanna 234 Jolin 234 253 Mary 330 Nathaniel 330 337 Robert 337 Barnesley, Walter 161 Barney, Everett Hosmer xlix Jacob 286 Jairus Sidney 287 Joshua 368 Barnham, Daniel 34 Barrel, David 337 Barrett / Arthur Lowell xliii Barritt j Benjamin 340 Edward Ixiii Isaac 339 Joseph 339 Joseph Hartwell Ix

Ixiii Sarah 111 Thankful 339 Thomas 36 Barrel!, Benjamin C. Ixxii

Cornelia Street Ixii Barron, Hannah 318 Sarah 318 Timothy 318 Barrows, Aaron 20

Damaris 111 Deliver 20 Elizabeth 136 Isabella 228 Jehu Pain 136 Joel 111 Lucina 136 Mallora 20 Moses 19 N. 228 Pennina 136 Peter 136 Sally 19 Samuel 19 20 William 133 Barstow, Mr. 360

Widow 360

Barstow ( James 364 conVd \ Mary 364 Barten, see Barton Barter, Deborah 145

Elizabeth 142 146 149 152 154 155 211 213 217 219 221 305 Henry 213 217 John 144 145 153 221 Martha 144 153 Mary 154 211 Mary Summers 219 Peter 146 149 152 154 155 211 213 217 219 221 Sarah 155 Thomas 153 259 Bartlett \ Almira F. 54 Bartlet j Ann 278

Arianna 54 Bradbury 54 Christopher 113 123 Edward St. John 54 Elizabeth Ann 54 Grace 54 Hannah 54 John C. 64 Joseph Gardner vii xxxviii xlvii 188 246 252 253 284 347 352 358 359 Josiah 54 Martlia Cilley 53 Polly 54 Barton ) Abraham 61 Barten \ John 302

Martha 144 Basford, Abigail 109 Jacob 109

Bass, 52

Caroline 52 James Lawrendie 286 Bassett \ Elizabeth 201 Basset ( Hannah 308 John 201 Polly 138 William Ixiii Bat, see Bates

Batchelder ") 86

Bacheler Albert Stillman

Bachelor )■ xlix Bachiler | Anna 320 Batchellor J David 223 Joseph 320 Josiah 113 123 Mary 53 261 Miriam 223 Reuben 223 Richard 261 Samuel Francis

369 Sarah 86 Thomas 345 Bate, see Bates Bateman ) Alice 129 131 Batman [ Calvin 338 Batmon ) Eleazer 130 132 133 Hannah 133 Isaac 339 Joseph 130-2 Phebe 131 Priscilla 339 Sarah 130 132 Stephen 68 Susanna 133 Thomas 338 339 Virany 132 Zadok 132 Bates ) Benjamin 54 Bat \ Clement 54 Bate ) Ella Turner 286

Frank Amasa xlvii Henry 111 Isabella 111

Bates j James 54 cont'd ) John 54

Jonathan 27-D

Joseph 54

Louise Prosser 26

Newton Whitmarsh xlix

Rachel 54

Robert 35 323 Bathe, William 326 Batman, see Bateman Batmon, see Bateman Baton, Joel 138

Joel Hulet 138

Lemuel 138

Pamelia 138

Patience 138 Batter, Gyles 246 Battle, Beulah 14 Baxter, Charles Newcomb vl xxvii li 83 James Phiuney v vi xxvii xxviii 82 83 184 281 282 Bayley, see Bailey Beach, Eunice 332

Hannah 19

John 19 Beal

see also Bell

Widow 347 348 Abigail 147 295 306 Abraham 345 346 348 Agnes 344 347 348 Alice 345-50 Anne 345 349 Benjamin 347-9 Boylston Adams vi

xxxviii Bridget 349 Brissenden 347 Catherine 347 Dorothy 346 349 Edmund 345 .348 Edward 347 350 Elias 35 347 349 Elizabeth 345-51 Francis 347 349 350 Fridswith 350 Henry 344 346-50 Jeremy 345 348 349 Joan 344-50 John 295 344 345 347-50 Katharine 346 348 Margaret 344-50 Mary 346 347 349 Moses 346 349 Rachel 346 349 Richard 345-51 Robert 344-50 Sarali 345 347 350 851 Stephen 346 348 Susan 348 349 Susanna 346 Thomas 345-51 Thomasine 345348349 William 345-50

Beaman, Nancy 50

Bean, Betsey B. 112 Levi 112

Beard, Abigail 318 Ebenezer 318 Lydia 318

Beardsley, Guy Erastus 369 J. H. 191 Thankful 206

Bears, see Beers

Beatty, Horatio R. 34

Becham, Edith 255 George 255

xcu

Index of Persons

Becket, 115 116

BeckiDgton, Joiin 252 Beckman, Dorothy 144 Eleanor 217 Elizabeth 213 Grace 142 2:^4 Israel 145 213 214 216-8 220 222 224 305 John RobinBon 218 Margaret 214 Martha 144 Mary 145 213 214 216-8 220 222 224 305 Sarah 222 William 220 Beckwith, Eliza 285 Bedean, Mehitable 148 Beebee, Hez 285 Beecher, Elizrabeth 202 206 Isaac 331 Mabel 331 Mary 206 Titus 202 20S Beed, Jonathan 103 Beedle, James B. Ill

Myra 111 Beers ( Charles Anthony 227 Bears j E. 228

Elizabeth 227 Hawley 227 Hawley Baxter 227 John 333 John Henry 227 Obadiah Wright 227 Rebecca 333 S. Lucinda 227 Samuel 227 William 227

Beurs!^^tl^°°yl87 Bege, see Bigg Beges, see Bigg Beggs, see Bigg Belcher, Jonathan 260 Belden, Mr. 281

Charles Francis Dorr vi li 281 Belding, Ladd 34 Bell, see also Beal Abigail 334 Charles Henry Ixxxlv Daniel 334 David 307 Desire 334 George 307 John 346 Margaret 255 Patience 307 Sarah 321 Thomas 307 Bellingham, William 352 Bellows, Henry A. 95

Bemis 333

Bemiss j Abigail Butler 243 Amy de Lacy 196 David 243 Francfes 196 Jonas 11 14 Lewis 11 Samuel Gove 14 Samuel Merrifield 196 Tabitha 11 14 Benden, James 70 Lettice 70 Benet, see Bennett Benger, Margery 261 Benham, Anna 16 17 Comfort 308 John 16 308 Joseph 16 Sarah 16 17 Winifred 16

Benjamin, Reuben Moore xlix

Samuel 187 Benneman, Anne 55 Benner, Mr. 361

Hannah 364 James 364 Joshua 362 Olive 362

Bennett ) 42 257

Bennet > Anna 140 Benet ) Daniel 134

Ebenezer 140 Ebenezer Spalding

140 Edna 134 135 Eleazer 134 Eliphalet 135 Jedediah 134 Joanna 264 John 264 Joseph 130 Jotham 263 Lois 135 Lydia 131 Nath 134 135 Oliver Mason 140 Rhoda 134 Sarah Jane txxx Sylvia 243 Benninge, John 162 Benskin, Katharine 64 Bent, Agues 236

Elizabeth 236 Patience 236 Peter 236 Benton, Charles Edward xlvii

191 Berif, Mary 173 174

Richard 173 174 Berns, Widow 3C0 Berry, Elizabeth 321

Hannah 169 176 Thomas 169 170 176 William 199 Zenilda E. 276 Bertram, Philip 35 Besbech, John 68 Bethan, Edward 108

Margaret 108 Beton, James 34 Betts \ Charles Wilson xlix Bettesj Thomas 177 Beurs, see Beerz Bevys, William 245 Bewald, see Beal Bias, David 36 Brbble, Anne 270 John 270 Sibyl 270 Blckford, Aaron 111 Abigail 110 Anna 110 Charles 111 Elizabeth 108 111 Elizabeth K. 49 John 110 302 303 Jos. 303 Mary 111 302 Sarah 110 277 Bickham, Hannah 222 Jacob 218 Jacob Downe 219 Molly 221 Rebecca 299 Robert 295 Sarah 143 218 219 221-3 225 295 297 299 305 William 218 219 221-3

225 295 297 299 William Bradbury 297 Bi«kneII, Clara 336

Thomas Williams

Bege

Big

Biges

Bigge

Byg Byge Bygg Bygge J

Big, see Bigg

Bigelow j Francis Hill xllx

Bigolough (John 187

Timothy 240

58

Widow 57 59 Agnes 54 55 58-60 Alex 307 Alice 55-60 Ambrose 57 Ann 59 Anna 57 58 Anne 57 Bartholomew 59 Benett 59 Catherine 58 59 Christopher 58 Dennis 59 Dorothy 56 59 60 Edward 55 56 58-60 Eleanor 56 57 59 60 Elizabeth 55-61 Ellen 57 61 George 57-9 George W. 231 Goane, see Joan Harry 55

Henry 57-9

James 58 59

Jane 57

Joan 55 57-60

John 54-61 354 368

Julian 59

Katharine 65 67-60

Katryu 59

lattice 57

Lydia 57 58

Margaret 57-9 307

Margery 58 59

Marian 56-60

Marie 57

Martha 58

Mary 58 59

Mildred 59

Nathaniel 231 232

Pamelia 232

Parnell 60

Patience 57-61

Rachel 58 231 232

Richard 54-60

Robert 54-60

Rose 58

Samuel 67

Sarah 59

Smallhope 61 358

Stephen 55 59

Susan 57 59

Thomas 55-60 232 358

Thomasine 58

Walter 56-60

William 57 59 61 Biggar, Mr. xxv Bigge, see Bigg Biggem, William 307 Biggs, see Bigg Bigolough, see Bigelow Bingham, Luther 25 Birchard, John 39 Mary 39 Bisbee, Charlotte W. 49 Bishop j Alice 356 Bisshopp i Ebenezer 329

Elizabeth 202 256 339 James 202 Joseph Torrey li Lydia Helen 107 Matthew 244 Nathaniel 356 Rebecca 202 Sally 107 Samuel Cobb 107 Sarah 329 Bixby, Samuel 37 Blaake, see Blake

Index of Persons

xciu

Blachinden ) George 354 Blachynden > Joan 57 Blashynden ) Thomas 353 Black, Caesar 35 Blackby, Rev. Mr. 169 Blackleach, John 94 Blagg, Thomas M. 189 Blair, Anna 106

Hannah 110 Polly 109 Thomas 109 "William 106 Blake j Almira 140 Blaake \ Elizabeth 244

Francis Everett xlvii Henry Nichols xlvii

li 184 Margaret 244 Martin J. xlix 97 Philip 36 Thomas 245 Blakslee, John 332

Susanna 332 Blanchard, Amos 21 320 Davis 111 Elizabeth 320 Etta 243 Irving 243 James 106 Josiah 317 Lydia 317 Martha 109 Mary 105 109 111 Nathan 105 Nathaniel 337 Samuel 106 Sarah 106 110 Sarah W. Ill Theophilus 105 106 William 106 Blan<5hen, Mary 130 Blaney, Benjamin 273 317 Hannah 123 John 125 Blashynden, see Blachiadeu Blinn ) Catherine 110 Blen \ Eleanor 110 Blenn ) Eunice 109 Harrison 109 Lydia 107 Lydia P. Ill Nancy R. Ill Bliss, Asahel Newton Ixxxii Cornelius N. Ixxxiil Cornelius Newton Ux

Ixxxii Irene B. Ixxxii L. P. Ixxxiii Blodget ( Alfred 195 Blodgett ! Amelia 196

Amy de Lacy 196 Anna Maria 195 Benjamin 39 David 195 Emma Susie Ixxxv (iwendolen 196 Jabez 195 John Taggard v xxviii Ixxxvi 195 196 281 Jonathan 195 Joseph 195 Mary Ann 39 Moses Torrey 196 Thomas 195 Thomas S. 34 William Alfred 195 William Ashley Ixxxv Bloice, see Bloss Blood, Robert 269 Bloss ) Abraham 130 Bloice [Anna 178 179 Blosse ) Richard 187

Blunden, Hermione Taylor 13

Sally 13 Boardman, Elisha 19 24 Boddye, Elizabeth 63

John 63 Bodfish, Joseph 25 Sally P. 25 Holies, Cornelius Congdon Ixvii Elizabeth Clapp Ixvii Hezekiah Ixvii Hezekiah Eugene Ix

Ixvii John Ixvii Joseph Ixvii Joshua Ixvii Thomas Ixvii William Ixvii William Palmer H Bolton, Charles Knowles v vi xxvii xxviii xxxv xlvii Iviii Ethel Staawood vi

xxxv Eunice 101 Lovice 101 Mary 101 Sarah 101 Susanna 101 Timothy 101 William 101 Bond, Austin F, 1S5 Betsey 185 Cynthia 185 Edward 165 Hannah 185 Jonathan 185 Joshua C. 185 Mary Ann 277 Nancy 185 Sally 185 Sarah 185 Bonham, Edward 170 Bonny, John 36 Bonwick, John 61 Booden, see Bowden Boody, Hannah 83 Booth, Alexander 208

Edward Chauncey

xxxix Henry Slader liii Huldah 208 Borden, Thomas 133 Bosden, Margery 345 Bostwick, Frederick 191 Botler, William 245 Botley, Rev. Fr. 245 Bottynden, Anne 70 74 Boughton, Edward 182 Boulger, Catherine 306

John 306 Bound, Mary Fiske 366 Bourden, John 187 Bowden ) Abraham 160 261 264 Booden } Amena 160 Bowdon ) Anne 160 261 David 160 Eunice 160 261 James 261 John 159 160 261 Lucy 159 Margery 261 Samuel 261 Bowditch, Charles Pickering

xlvii Bowdon, see Bowden Bowen, Edward Everett xliX Bowerman, Henry 307 Bowers, Bridget 199

John 199 Bowler, E. C. 370 Bowman, Francis 187 Jonathan 103

Bowman ) Mary Lowell 106 cont'd S Nancy 104 Phebe 104 Sarah 109 William 106 109 Boyd, Hannah 112 Susan M. HI William M. 112 Boylston, Zabdiel 95 Boynton, John 109 Joshua 109 Rachel 109 Sally 109 Bracie, Elizabeth 354 355

Thomas 354 355 Brackenbury, Alice 332 Mary 332 William 332 Bradbury, Capt. 89

Charles xxvii 159 Jeremiah 314 John 157 Bradford, Benjamin 132 Keziah 133 Martha 132 133 William 132 133 William B. 37 Zerviah 133 Bradley -j Abraham 199 200 Bradlye I Amy 206 Broadly [Anna 199 BroadlyeJ Anne 200 Ariel 206 Benjamin 199 200

207 331 332 Caleb 329 331 Elizabeth 199 200

207 331 332 Ellen 310 Griffin 206 Hannah 200 308 Joel 309 Lydia 202 Mabel 206 Martha 207 310 Mercy 198 Nathaniel 198 Sarah 200 330 331 Susanna 332 Thankful 329 Brag, see Bragg Bragdon, Mrs, 156 James 314 Sarah 78 Bragg ) Abigail 223 Brag j Anne 144

Ebenezer 238 Hannah 145 215-9 221 223 225 295 296 298 299 305 Henry 295 296 Joanna 222 John 145 147 215-9 221-3

.225 295-9 301 306 Martha 238 Mary 147 297 298 306 Molly 225 Nanny 215 Olive 298 Peggy 299 Peter 217 218 302 Robert 219 221 Brainerd, John Bliss vii

Lawrence vii 83 125 Marion Fobes 11 William Hungerford vii li Brainton, Dr. 185 Branch, Benjamin 110 Elizabeth 110 Brandyn, Edward 69 Brann, Richard 281

XCIV

Index of J*ersons

Braxstone \ Alice 254 Braxston J Anne 254 Brexstone f J. 254 Brexton / Jacob 254 Brextone I Jane 253 Broxston / John 253

Thomas 253-5 William 253 254 Brazier, Hannah 334 Mary 334 Thomas 334 Breck, Edward xlix Brett, Cornelius 193 Brewer, Elizabeth S. 228

Lucy 239 242 Brewster, Betsey 136

Jonathan 284 Kuth 284 S.D. 102

William 3 180 284 Brexstone, see Braxstone Brexton, see Braxstone Brextone, see Braxstone Briame, Miittliew 168 Brice, John 35 Briden, Jane 178 179 Joseph 178 179

Bridges ) 342

Bridge j Anne Palfrey 3 Edmund 103 105 Elizabeth Gould 3 Jane Paine 107 John 351 Lucy 104 Margaret 107 Mary 351

Nathan William 107 Phebe 105 Samuel 107 AVilliam Frederick 3 Bridgen, Michael 271 Brlggs / Abner 186 Brigg ( Betsey 279

Elijah 279 361 Elizabeth 186 Elizabeth Flagg 186 Esther 186 Esther Talbot 186 Hannah 186 Huldah 186 Jeremiah 186 John 186 Johnson 186 Josephine Ixxviii Jotham 361 Margaret 186 Margaret Garaux 186 Penelope 279 Ruth 186 Sarah 186 William 186 Brigham, Abner 23

Clarence Saunders vii

84 185 290 Elisha 23 24 Enoch 23 24 Jotham 238 Lucy 23 Samuel 238 Thomas 23 Brimblecomb, Capt. 116 Brisseuden, Bridget 347 349 Bristol ( John 308 Bristow i Mercy 308 Broach, Juliza I. 112 Broadly, see Bradley Broadlye, see Bradley Broadstreet, John 118 Broadwater, Elizabeth 180

Jane 180 Brock, Abigail no 216

Dorothy 144 149 151 155

211 213 216 220 304 Elizabeth 211 1

Brock j George 151 220 cont'd jJohu 110 155

Mary 149

Philip 144 149 151 155 211 213 216 220 304

William 213 Brodhead, John M. Ixxxiv Brokman, John 353 Brooks, Abba Maria Wood 128

Elizabeth 331

George Merrick 128

Lovira 243

Martha 327

Patrick 35

Thomas 327 Broom, James 33 Brothers, Leonard 341 Brouce, Lidy 130 Brown t 279 333 361

Browne \ Mr. 339 Mrs. 360 Abigail 239 Agnes 65 Alice 140 Anthony 1.36 137 Asa Warren 89 Asenath 239 Bartholomew 113 123 Benjamin 239 240 Benjamin William li Bessie 100 Cyrus Henry xlvii li Daniel 111 136 Dorothy 99 Edward 99 109 Eliza 25 Elizabeth 25 99 Esther 136 137 Fannie Wilder 368

369 Frederick xyiii Georgiana Myrick 99

100 Hannah Ixxv 204 205 Henderson Otis 99

100 James 241 Jeremiah 26 Joanna 339 John 35 162 3.33 John Carter xvi xvii

XX

John Coffin Jones

lix Ixxxvi 99 100 John Nicholas xvi Laura 100 Lawrence 100 Levi 25 Louisa 25 Lucinda White 95 Lucy 99

Lucy Lamprey 100 Lydia 241

Mary 99 160 312 333 Mary Elizabeth 100 Matthew 31 Minerva 243 Molly 136 Nathan 99 Nellie Bazin 100 Nicholas xvi 99 Kachel 109 Rebecca 137 Rhoda 3.39 Richard 65 IxxT Robert 29 Samuel Ixxv 136 Sarah 99 111 339 Stephen 339 Susanna 35 Thomas 236 Thomas Lee xlix William 33 35 37 136 Browning, John 26

Browning * Primus 29 30

cont'd 5 Samuel 27 Broxston, see Braxstone Brush, Hannah -^26

Isaac 226 Bryan, Alexander 232 Anna 229 Ebenezer 229 Elizabeth 231 Esther ^29 Jemima 231 Jesse 231 Mary 231 Ruth 232 Samuel 231 Sarah 231

Bryant, 361

A. 361

Elizabeth 236 Hubbard Winslow

xlix Ichabod 37 John 67 Lucy Ann 49 Mary 67 Philip D. 37 Bryspoole, William 182 Buchanan, James 292 Buck, Howard Mendenhall vU

xlvii Buckley, Ann 243 Anna 243 L. 243 Budd, George 33 Bull, Joseph Cecil 368 Stephen 36 Thomas lUS BuUard, Abigail Ixxxii Amos Ixxxii Benjamin Ixxxii Henry Ixxxii John Ixxxii William Durant Ixxxii Bunce, Abigail 231

Abigail Kuth 231 Betsey 231 Edmund 2.32 Elizabeth 230 Fleet 2.30 Israel 232 Jos. 232 Martha 232 Phebe B. 230 Sarah 232 Selah 232 Theodorus 231 Zebadiah 231 Buntor, Thomas 352 Burden, Nicholas 59 Patience 59 Burges, Ephraim 13 Loammi 11-3 Margaret 252 Marrit 12 13 Mary 12 Rachel 11 Sally 11-3 Sarah lu 13 Burghley, Cecil William Lord

XX

Burk, David 34

Hannah 236 Jonas 236 Mary 109 William 109 Burlingame, Henry 29

Peter 26 27 Burnham, Mr. 361

Reuben Abbot xlix Burr, Thomas 170 Burrage, Charles Dana xlvii George D. Ixix Jeannie Ursula Ixix

Index of Persons

xcv

Burrill, John 190

Paul Colburn xlix 190 Burritt, Alice xlix Burseil, Thomas 3-1 Burt ( Mr. xxv Burte i Jacob 320 Jeffrey 254 Patty 320 Thomas 254 Burton, Anne 260

Clarence Monroe 2S9 Busby \ Ann 306 Busbye Bridget 87

Nicholas 87 190 Bush, John 18" Busk, Hammond 35 Bussell, see Buzzell Butler, Aaron 242 Abigail 242 Chloe 243 Christopher 80 81 James 35 Lemuel 81 Butman, Thomas 113 119 123 Butters, Jesse 318 Buxton, Benjamin 44 Cornelius 44 Ebenezer 44 Hannah 44 James 44 Mary 44 Susanna 44 William 44 Buzzell ( Herbert L. 190 Bussell i John 190 Bvycott, Frances 63 Francis 63 Byg, see Bigg Byge, see Bigg Bygg, see Bigg Bygge, see Bigg Byles, Israel 113 123 Jonathan 113 Byrce, Robert 323

Cabot, John xxiv Cady, Barnabas 339 340

Chloe 438 139

Clarissa Cutter 138

David 134 135 137-9

Henry 135

Isaac Huchins 138

Jesse 339

Jonathan 134

Joseph 134

Josiah 134 138 139

Kate 138

Lois 134 137

Lois Cleaveland 139

Lydia 137-9

Margaret 339 340

Mary 134 139

Myra 139

Richard 187

Sally 135

Sarah 340

Zadok 134 Cain ) Annie Atmore 11 Caine \ David 262 314 Cane ) Giles 35 John 300 Judith 301 Calef, John C. 98 Calhoon, Joseph 36 Call, Alfred Timothy 106

Catherine 110

Elizabeth 108 109 111

Francis Rittal 106

Hannah 110

Isabella 112

Lucy 109

Moses 108

Nancy 105 106

Nancy C. Ill

Call ( Nancy Catherine 106 cont'd \ Nathan 109 Nelson 112 Patty 110 Philip 110 Stephen 109 Susan 112 Warren 112 William 110 Callacott, see Callicott Callahan, Rebecca 105 Callicott / Elizabeth 87 Callacott i Joan 87

Richard 87 Calne, Thomas 181 Calvert, Leonard 367 Calvin, Elizabeth 232

Jolin 232 Camp, Elizabeth 23 Green 35 Katharine 199 Luke 23 Nicholas 199 Campbell, Alexander 127

Edward Raymond

127 Rhoda 127 Candage, James 276 Cane, see Cain Cannada, Persis 130 Canny, see Cheney Cantebury, John Elderkin 137

Waldo 137 Cantelo )

Cantelow \ Walter 260- Cantloe ) Capen, Charlotte Harrison

Ixxvi Card, Mrs. 27 James 34 Care, Martha 72 Carey \ Augustus 136 Cary \ Darius Huchens 134 Ezra 136 Holsey .36 John 93 Joseph 133-6 Keziah 133 Nabby 135 Seth Cooley xlix Thomas G. 34-6 William 134 Zeruiah 133-6 Carick, Richard 61 Carlain, Michael 32 Carlisle j Elizabeth W. Ixxvi Carlile i John 111

MeUnda 111 Carll, Eliphalet W. 232 Elsie 232 Evelyn 232 Gloriana 232 Israel 2:i2 Susan Amelia 232 Carlson, Christian .34 Carlton, Hannali 24

John .34 Carman, Francis 303 Margaret 302 Mary 150 Thomas 150 303 Carnegie, Andrew xii Carnes, Anna 331 Rachel .331 Thomas 331 Carney, Benjamin B. 105 110 James 112 Jane 112 Lydia C. 110 Melinda 111 Carpenter ) Abigail 39 Carpender \ Abraham 130 132 Carpinter ) 133

Anne 231

Carpenter \ Asareb 132 iionVd \ Calista 39 Calvin 39 Charles Carroll

xlvii Chester 20 24 Edith 231 Elizabeth 133 Jolin 39 Joice 257 Margaret 337 Olive 133 Prudence 39 Robert W. xlix Susanna 132 Thomas 231 Thurston .39 Willet 27 29 Carr, Eliphalet 37

Oliver 27 Carrington, Deborah 331 Jolin 331 Mary 205 Carrol, Eliza 307 Carrothers, see Crothers Carter, Mr. 300 Abigail 212 Amaziah 318 Benjamin 272 Benjamin Gambling 218 Daniel 220 Deborah 218-23 305 Dolly 318 Edward C. 34 Elizabeth 144 .300 Ezra 272 George RevUo li Hannah 318 Henry 146 148 150 152

154 209 212 218-23 304 James 272 318 Joel 272 318 John xvi 33 148 154 272

300 363 J.oseph 272 318 Lydia 272 318 Martha 320 Mary 142 144 146 148 150 152 154 209 212 318 Molly 222 Moses 272 Naomi Kendall 321 Pelatiali 209 Rachel 146 222 305 Rebecca 318 Rogers 33 Ruth 142 Samuel 33 Sarah 272 318 William 219 272 318 Cartland, Abigail 46 Asa 46 Elijah 46 Joseph 46 Samuel 46 Carver, John 190 Carwithy j Djcory 87 CarwUhen S Cary, see Carey Case, Barnard SO 81

E. 281 Casewel, see, Caswell Casewell, see Caswell . Cass, John 23 Caswell A Amos .300 Casewel (Amy 216 Casewell f Elizabeth 146 305 Casswell } Jacob 300

Joanna 146 305

John 146

Martha 144 152 153

216 218 304 Michael 218

XCVl

Index of Persons

Caswell \ Rebecca 300 cont'd Robert 144 146 152 153 216 218 304 Sarah 153 Gate, Daniel 10S»

Margaret 109 1 12 Cathcart, Gershom 80 81 Catlin, George xxi Caulkias, Frances Manwaring

284 285 Cenny, see Cheney Chadwick, Abigail 239 Daniel 271 Joseph 271 Lemuel 271 Martha 271 Mary 270-2 Mercy 270 Samuel 272 Chaffee, Abuer 38 Amos 38 David 38 Eunice 38 Juditli 38 Priscilla 38 Sophronia 38 Chamber, Margaret 185

Walter 185 Chamberlain / George Walter Chamberlin J vi xlvii Ivii 93 180 287 Jane 162 Mabel Folsomli Melinda 360 Paul Mellen

xlix Roswell 20 Schuyler 20 Susan Ixxxv William 93 William De Witt 11 Champion, Elizabeth 356 Champlain, Samuel de xvi Champlin, Daniel 27 29

William 27 Chandler, Amariah 288 Channy, see Cheney Chapel, see Chappell

Chaplen j 68

Chaplyn \ Alice 72 76

Lawrence 68 72 76

Chapman, 361

Abigail 361 Abilene 38 Benjamin 281 361-5 D. 363

Damaris 363 Daniel 364 Elias 38 Elisha 38 Elizabeth 38 360 Ephraim 362 Eunice 362 Hannah 109 359 Israel 362 363 J. 361 Jacob 361 Jane 361 Jerusha 365 Jesse 365 John 362 365 Jon. 361 Joseph 360 Lucinda 361 363 Margery 281 Martha 361 Mary 38 N. 304 Nancy 362 Nath. 359 Nathaniel 364 365 Rachel 109 Robert 361 365

Chapman ) Sophia 366 cont'd \ Susan 361

Thomas 38 109 361

363 W.366 Chappell ) Abigail 146 220-3 305 Chapel J Amanda S. 230 Chappel ) Ann 323

Barnard H. 230 John 35 37 Mary 220 Minor 29 Robert 323 Sarah 221-3 Thomas 146 220-3 Charnock, John 125 126

Mary 125 Charter, Elizabeth 173

Robert 173 Chase, Mr. 313 359 363 366 Abraham 81 Anthony Ixxvi Arthur .370 Charles Augustus Ix

Ixxvi Ixxvii Dudley 126 Hannah 275 278 Ithamar 126 John Carroll v xxviii

184 Jonathan 126 Joseph 81 Josiah 262 Lorinda 49 Lydia Ixxvi Mary 126 363 Mary Alice Ixxvil Mary Teresa Ixxvii Maud Elisa Ixxvii Philander 126 Rodney 49 Salmon P. 126 Samuel 126 Timothy 80 Chatfleld, Ann 88

Silence .309 Thomas 88 Chatterton, Mary 17 328 329 Susanna .328 William 328 329 Chauncy, Mr. 114 Cheever, Thomas 316 Cheney "\ Hannah 188 Canny (Lydia 188 Cenny ( Martha 188 Channy J Mary 188

Matthew 188 Person Colby Ixxxiv Samuel 188 Sarah 188 Thomas 188 189 Chester, Joseph Lemuel 283 Walstein Roath li William 353 Cheston, Mary 58

Richard 58 Chew, T. I. .33 Chichester, Ebenezer 231 Eliphalet 231 Ephraim 231 Jerusha 231 Keziah 231 Lydia H. 231 Chidsey, Anne v;00 Caleb 200 Ebenezer 198 Hannah 200 Priscilla 198 Sarah 202 Child ) Hannah 101 Childs j John 39

Joseph 187 Richard 187 Chilson, Abigail 339

Chilson ) Annanias 134 cont'd ) Anne 134

Benjamin 339

David \Vaters 339

Elizabeth 134

Hannah 134

Jean 134

Jonathan 134

Mary 134

Samuel 134

William 339 Chilton, Sarah 337 Chisholm, Elsie 186 Chism, Louisa 112 Chisnall, Dorothy 178 179 Chittenden, Eleanor 57

Simon 57 Choate, Charles Francis Ix Ixxv Ixxvi Elizabeth W. Ixxvi George C. Ixxvi Chubbuck, Thomas 286 . Church, Mr. .364

John 259 Churchill, Hannah 112

ChUr ! S^-^uel 113 123 Claghorn j James 92 Cleaghorne \ William C. 92

Clapp ( 361

Clap S Mr. 360 361 David 360

Edward Dwight xlix Fanny 361 George O. 185 George Otis 185 James H. li Margaret Charlotte 185 Nathaniel 361 Otis F. 185 Otis P. 185 Roger 184 Sarah 361 Clark 1 Mr. 361 Clarke A. Howard 98 Cleark > Albert Ix Ixxviii 289 Clerk Alexander 363 Gierke J Anna 202 Anne 312 Asenath 363 Benjamin 113 123 Charlotte 361 Daniel 161 Daniel S. Ill Ebenezer 202 Edmund 113 123 124 Elizabeth 145 Hannah 198 J. C. L. 96 James 25 Jedediah Ixxviii John Ixxvii 302 359

360 363 John Calvin Law- rence xlix John H. 49 Joseph 37 Josephine Ixxviii Josia Caroline

Ixxviii Lewis 29 Louisa 111 Louise Jane 49 Lovilla 243 Lydia 328 360 Lyman 242 Maria 242 Martha 161 Mary Ixxvii Ixxviii

200 328 329 Mary Caroline 49 Mary Elizabeth

Ixxviii Mary Teresa Ixxvii

Index of Persons

xcvu

Clark ) Nathaniel 302 cont'd \ Philip 168

Kamson 243 Eoland 242 Samuel 166 200 812 Sarah 242 243 Sarah R. 112 Stephen 328 Sterling 35 Clary, see Cleary Class, Holiston 14 Clay, Henry 171 William 37 Cleaghorne, see Claghorn Cleark, see Clark Cleary ; Henry 148 Clary \ Jolin 148 150 152 303 Margaret 152 Martha 148 160 152

303 304

Nancy 362

Kobert 362

Susanna 150

Cleaves ) Benjamin 113-124

Cleeve j George xxl-iv xxvi

Kebecca 113 Clement \ Edward Henry 191 Clements i Robert 286

William 180 Clerk, see Clark Clerke, see Clark Cleveland, Chloe 243 James 337 James S. 243 Mary 243 Cleverly, Elizabeth 327 Clifford, John 283 Clinton, George 96 Cllzbee, Azalea 92 Clodanan, Joseph 34 Clodman, Joseph 35 Cloise, John 187 Closson, John 277

Mary Abigail 277 Clough, Abigail 46

Abraham 46 Asa 276 David 46 Eliza 277 Hannah 46 Jonathan 46 Nathan 46 Samuel 46 Cloutman, Mary Hannah

Ixxxiii Clyde, Thomas 307 Cobb j Mr. 279 Cobbe S Abigail 21

Adelaide Maria 90 Collier 288 D. 90

David Ixxii Harriet 21 Joan 63 John W. 163 Sally 21 Samuel 80 81 Sarah C. Ixxii Coburn, Eliphalet 277

Frank Warren 369 Louise Helen xlix LydiaJane 277 Polly 277 Sarah 334 Cochran, Thomas 102 Cocke, see Cox Coe, Thomas Upham xlvii Coffin, Aaron 100 H. Maria 84 Mary 100

Mary Elizabetli 100 Paul 95 Cogger, Margery 62 Thomas 62

Cogswell, Frederick 35 Judith 20 Thomas 20 Cokayne, G. E. 189 Coker, Benjamin 142 145 212 Martha 212 Susanna 145 212 Cokke, Thomas 326 Colburn, Abby Ann 49 Abigail 49 Abraham Scales 49 Anna 49

Caroline Frances 49 Celinda Ella 49 Charles Clarkson 49 Charles Emerson 49 Charles Henry 49 Ebenezer 39 Elias Hutchins 49 Enoch Scales 49 Frank F. 49 George Adelbert 49 George Emerson 49 Hannah S. 49 Ira 20

John Emerson 49 Martha 109 William 109 Colcord, Ann 183

Edward 183 Cole ) Alice 248 Coles J Azel 134 Coll ) Daniel 101

Edmund 134 Ezekiel 135 Ezra 134 Frederick 136 Joan 249 251 John 136 248 Margaret 270 Mary 130 136 Molly 134 135 137 Moses 134 Nathaniel 33 Noah 134-7 Numanphits 134 Samuel 113 123 William 29 Collensby, see Follansbee Coller, John 187 Collins, Abigail 198 Arthur 93 Daniel 198 Elizabeth 303 George 303 Julius 21 Marby 37 Colly, Alice 65 Coltman, Robert 345 Columbus, Christopher xvi

xvii Colver, Frederic Lathrop xlvii Comayn, Francis 36 Combs, see Coombs Comley, Antoinette Jane 336 Harriet Elizabeth 336 James Henry 336 James Henry Ridg-

way 336 Jane 336 John 336

John Ridgway 336 Joseph Charles 336 Norris Fines 336 Compton Compton William Lord, see North- ampton Earl of Compton, Margaret xlix 94 Peter 342 William Sir 342 Comstock, Betsey 24 Conant, Carrie M. Ixxi Henry Ixxi Rebecca 113

Condrey I Dennis 303 Condry ( Mary 142

Timothy 303 Congdon, Mrs. 26 Abigail 28 Caleb 28 George 27 Henry 26 James 29 John 28 Jonathan 27 29 Joseph 28 Stephen 27 Thomas R. 26 Weighty 27 William 28 Conklin, Charles A. 231 David S. 228 Epenetus C. 232 lantha 2.32 Isabella F. 228 Mary 227 Mary A. 228 Mary Frances 232 Conner, Jesse 109 Nancy 109 Connet, Alfred 286 James 286 Conney, John 283 Conover, Caroline Matilda 51 Constable, Joan 73 Converse i Dorothy 39 Convers i Ebenezer 107 Eleanor 40 Frederick L. 40 Hannah 40 James 40 Josiah 40 Ruth 40 Sally 23 40 Sarah 40 Solvin 40 Washington 40 Conway, Catherine 255 Conyngham, see Cunningham Cook, Ann Eliza 232 Betsey 24 Calvin 24 Charles H. 232 Christian 34 Dian 14 Frances 232 George W. 232 John 140 Lucretia 21 Paul 24 Samuel 19 Cooledge, .see Coolidge Cooley, Charles P. li Coolidge ) Henry D. 288 Cooledge i John 179 187

Mary 179 Coombs ; Abigail 148 150 153 Combs S 154 211 213

Francis 148 150 153

154 211 213 304 John 150 154 Mary 153 William 211 Cooper, Mr. 114 Hiram 112 James Fenimore 127 Jane 301 John 197 Joshua 301 Margaret 112 Mary 167 197 Michael 246 Paul 325 Stephen 249 Thomas 167 William 301 Cootes, Ralph 181

XCVlll

Index of Persons

Copeland, Charles Finney 286

Jonathan 286 Copin, Ann 354 350 Corbet, William 181 Corbin, Betsey 40

Elizabetli 40 Fanny L. 40 James 40 Matilda L. 21 Royal 21 Cordell, George 35 Corey j Mrs. 28 Cory i Deloraine Pendre 271 315 316 Elizabeth 127 Hannah 127 Isabella Holden li Lois 127 Martha 127 Mary 127 Oliver 127 Rhoda 127 Samuel 127 Susanna 127 Corliss \ Asenath Ixii Corlis i Augustus Whittemore Ivii Ix Ixii Eliza Crawford Ixii Eliza Lurena Ixii Frances Ixii John 23

Mary Elizabetli Ixii Robert Elwell Ixii Cornell, Hephzibah 272

Peter 272 Corning, Charles R. Ixxxiv Cornish, Joseph Edward xlix Cory, see Corey Cossen, see Cousins Costeloe /Anna 110 Costaloe \ Elizabeth 108 Cosyn, see Cousins Cothren, William 207 Cottle, Caroline 112 Edmund 81 Samuel 112 Shubael 81 Cottrell, Abel 26 David 29 James 27 Cottwell, John 255 Couentrie, see Coventry Couill, see Covell Coursey, John 35

^r=l^' \ Joan 245

^^o?.t I Thomas 246 247 Cosyn }

Covell -k Elizabeth 252

Couill I James 130 131

Covel (Jonathan 131

Covill J Micajah 130

Nathaniel 368

Sarah 129-31

Zerviah 131

SSlel-'o-^^^^ Coverly, Elizabeth 90 Sally 90 Samuel 89 90 Sarah 89 90 Sarah Winslow 90 Covill, see Covell Cowling, Sarah 333 Cowper, Thomas 258 Cox ) Abraham 34 Cocke \ Bridget 87 Coxe JEbenezer 113 123

Edward 113 123 124 Elizabeth 333 John 246 Marietta 52 William 333 Coyl, Elizabeth 109 John 109

Crafts, Augusta 21 Ebenezer 21 Matilda L. 21 Mehitable 21 Samuel C. 19 21 Crane, Albert xxxviii

Ellery Bicknell Ixxxv John 21 Cranmer, Thomas Abp. of Can- terbury xvi Cranston, Mrs. 26

Caleb 26 Crapo, Henry Howland li Craton, George 35 Crawford, l-ucy xv

Margaret 329 Sarah W. Ill Crefts, Hannah 234

cSyi'^"''''''''^^'' Crippen, John 37 Crocker, B. P. 89

Elizabeth Ixxx George Glover xlvii

li Margaret 108 Martha 361 William 361 Crocket \ Abraham 143 144 152 Crockett \ 155 302 303 Anne .303 Betty 296

Eleanor 144 152 155 Elizabeth 143 147152 Esther 298 Hannah 142 John 146 221 224 296

298 Jos. 303 Mary 146 221 224 296

298 306 Nathaniel 303 Richard 224 Sarah 303 Weymouth 155 Croker, see Crooker Cromwell, Oliver .35 291 Crooker Croker

Crosby ) Anne 145 212 213 Crosbey { 215-8 ^20 221 224 Crosbie ) Betty 224

Daniel 262 312 Eleanor Frances

Davis xlvii Elizabeth Gould 3 Hannah 216 220 John 145 212 213 215-8

220 221 224 .304 Mary 213 312 Nanny 221 Ruth 212 Sarah 215 William Howard

xxxvii William Sumner 190 Crosman, Sally 185 Cross, Eliza M. 336

Harriet Eliza 336 Crossett, Lewis Abbott 11 Crothers ; Jenny 307 Carrothers \ John 307

Laifanny 307 Robert 307 William 307 Crowe, Benjamin 234 Crowell j A. Clinton 92 Crowel ) Benaiah 81 Benjamin 80 Samuel 81 Crowley, Florence .36 Crowninsheld j Clifford 273 Kroninschelt \ Elizabeth von 283

Mr. 116 118-21

Crowninsheld j Johan von 283

cont'd \ Martha 283 Croxford, Daniel 36 Cruse, Michael 304 William 3o4 Cruttenden, Hannah .329 Isaac 199 201 Lydia 199 Mehitable 329 Cudworth, Alice 284 Culbertston, Andrew A. 94 Culver, Sarah 198 2()4 Cummings 1 Dea. 363 Cumin > Dr. 52

Cumins ) Charles Kimball li Harriet Ixxxiii Horace Stuart Ix lx.xxiii Ixxxiv Jacob Ixxxiii 279 Jeannette E.

Ixxxiv John 363 Maria 52 Prentiss xxix Cunningham ) Alexander 30 Conyngham j Andrew 30 .36 Caiherine 30 Elitia 30 Eliza Crawford

Ixii George .30 Henry Winches- ter xxix XXXV xxxviii 82 Isabella 30 James -30 Jennie T. xlix John .30 William 30 Curd, Eunice 107

John 172 Currier, Abigail 148 151 153 154 210 212 214 215 225 Amos 155 219 Amy 154 212 Ann 302 Anne 143 145 155 210

212 214 221 305 Betty 212 Caleb 143 149 150 153

209 212 .304 Dorothy 144 149 151

300 303 Edward 146 149 152 153

222 297 299 302 Eleanor 142 144 Elizabeth 302 Geoffrey 146 210 212

220 222 Hannah 153 Henry 214 James 210

Jeffrey 148 151 153 155

225 .302 John 143 145 155 209

210 212 214 225 295 304

Joseph 148 152 212 221

305 Joshua 211

Love 142 150 153 209 212 Lydia 142 144 152 221 Mark 214 Martha 213 Mary 109 151 217 219

221 222 224 225 295 297 302

Mercy 142 148 151 153 155 212 297 303

Nathaniel 37

Rebecca 215

Richard 150 153 209 212 219 221 222 224 225 295 297 302 303 305

Index of Persons

xcix

Currier ) Rutli 145 212 299 cont'd \ Samuel 148 151 153 154 210 212 214 215 220 224 302 Sarah 144-6 149 152-4 209 211 213 215 217 220 222 225 297 299 302 303 Seth 109 Susanna 142 143 150

153 212 303 Thomas 142 149 152 154 209 211 213 215 217 302 Williiim 222 302 Curtis, Abigail 43 James 362 James F. 34 Joanna 43 Josepli 36 Rebecca 18 Sarah 43 333 362 Sarali C. Ixxii Timothy 333 Zacchcus 43 Gushing, Mr. 303 304 Caleb 143 Edmund 127 Mary 127 Cnshman, Charlotte Ixxii Rachel 109 Thomas 109

Cussan, 163

Cutbert, Lettice 57 Stephen 57 Cutler, Ebenezer Ixxx

Ella Frances Ixxx Isaac 2^ John Ixxx Jonathan Ixxx Samuel Ixxx Samuel Newton lix

Ixxx Sarah Jane Ixxx Cutter, Abraham 37 Asaph B. 127 Elizabeth Fennelly li Ephralm Ixvii Hannah S. Ill William Richard vi xxix xxxvii li lix 1x1 Ixxx Ixxxi 191 Wilmot 111 Cutts, Catherine 109 Samuel 109

Daggett ) E. 361 363 Daggatt [ Isaac 80 Dagget ) Samuel 80 Seth 80

Thomas 80 81 279 William 82 Dain, Waltch 257 Dalby, George 185 Dale, John 36 Dally, Eliza 226 George 226 Phebe 228 Dalton, Charles H. xlix Frederick W. 36 Dame ( Abigail 83 Dam j Anna 51 83 Hannah 51 Hannah Boody 83 Hunklng 83 John 190 Mary 83 Moses 51 283 Olidi 52 Ruth 83 Damerill ) Abigail 152 214 Dammeril \ Benjamin 142 144 Dammerrill ) 149 152 155 210 212 214 217 298 302 304

Damerill ) Betty 215 conVd ) Deborah 145 Edward 221 Elizabeth 142 144

145 149 152 155

210-4 217 304 Henry 149 Jane 142 149 Jenny 214 219 Joanna 146 150

302 John 145 149 212

225 302-4 John Mobbs 296 Jos 302 Jos. 302 303 Joseph 146 150 153

210 212 214 215

217 218 220 221 296 298

Joshua 149 155 Love Kelly 220 Martha 218 Mary 150 153 210

212 214 215 217

218 220 221 Moses 225 303 Rebecca 146 219 Robert 144155 211

213 214 304 Samuel 146 211219

303 Sarah 155 212 Tabitha 146 213 225 296 298 305 Damon, Hannah 53 Dana, Charles Sumner li James Dwight 192 Mary Sayre li William 317 Danell, see Daniels Dauforth, Elizabeth 180 Jonathan 180 Daniels ) Abby Jane li Danell [Anna 201 208 Daniel ) Joanna 203 208 Obed 11 Rebecca 201 Sally 11

Sally Parkhurst 11 Samuel 187 Stephen 201 208 Thomas 61 William 85 Danielson, Capt. 338 James 141 Ora 141

Sarah Lord 141 Zipporah 338 Dannett, Thomas 61 Danvers. Jlr. xxiii Darbie, Elizabeth 65

Philip 65 Darland, Jon. 276 Darling, Joshua 50

Maria Cleveland 50 Dauker, see Dawker Davenport, Elizabeth 338

John 338 Daves, see Davis Davidson, Jane 364 Davis ) Abijah 35 101 Daves \ Andrew McFarland Davies ) xlviii 11 193 194 370 Barnabas 134-6 Barney 134 Caroline 48 Catherine 226 Daniel 337 339 Dolar 190 Edward W. 288 Eliphalet 134 Elisha 100 101 Elizabeth 101 Esther 262

Davis I Eunice 136

cont'd ) Fila 140

George 226 George Dally 226 George Toffey xlix 93 Hannah 134-6 Huldah 339 Jane 226

John 36 93 101 135 226 Jonathan 101 Ludovica 134 Lydia 363 Mary 46 101 336 Melatiah SO 81 Noah 40 Peter 34 Priscilla 134 Rebecca 101 Ruth 2V6 Sarah 40 134 339 Sydenham 306 Tamar 337 339 William 303

Davol, Edwin Russell xlix

Davy ) Lawrence 56

Davye ( Walter 62

Daw, George 35

Da:ke">-hard258

Dawkins, Robert 254 Dawson, Thomas 164

Day ) 280

Daye \ Abna 137 Dey )Abner 13o-7

Adeline 21

Alice 137

Amos 338

Andrew 345

Anna 138

Anne 135

Bathsheba 338 339

Benjamin 135

Betsey 135

Bezaleel 134

Billey 136 137

Calvin 139

Charles 135 138

Clarissa 137 140

Comfort 133-6

Cynthia 133

Daniel 140

David 136 137 338 339

Dorothy 2(i0 261

Ebenezer 36 140

Ebenezer S. 139

Ebenezer Stearns 134

Edith 137

Elias 338

Eliphalet 135 137 138

Eliphalet Wright 138

Elizabeth 65

Emily 140

Esther 133-6

Fila 139

Filena 138 139

George 139

George Asa 138

Hannah 135-7

Harriet 140

Harvey 135 1.39 140

Henry 139 140

Henry Gould 139

Horace 139

Hosea 137

Isaac 133 138-40

Israel 133-5 137 141

Israel Hubbard 139

James 3.38 :<39

Joel 138 139

Jonathan 134 135 339

Joseph 21 22

Lawrence 56

Lemuel 133

Lois 135

Lucy 133 134 137-9

Index of Persons

Day j Luke 21 conVd \ Luther 137 Lyman 138

Mary 135-7 139 338 339 Mary Elizabeth 185 Melita 135 Meriam 134 Minnencey 137 Miron 21 Nathan 135 136 Noah 137 Olive 139 140 339 Olley 133

Pearly Willson 135 Felatiah 114 Polly 133 Rhoda 138 139 Kichard 54 Robert 339 Roxana Sophia 138 Ruel 137 Ruth 137 Sally 21 138 139 Samuel 21 136 Samuel Dorrance 139 Sarah 139 Sarah Ann 140 Stephen 233-5 Susanna 21 23 Thomas 337 ■William 35 55 Zadock 135 Deacon, Edward xlix 93 Dean { Charles xv Deane \ John Frederick 288 Lot 40

Samuel 87 356 Dearborn, Mr. 364

Noah 37 De Berdt, Dennys 95 Decatur, Stephen 33 De Heydon, see Heydon 286 Dejordy, G. A. xlix Dela, Forbes 34 Demant, Jane 235 Demidoff, John 37 Demming, James 22 Denight, Wilson 35 Denison, David 135

Elizabeth 135 George 135 Denn, Sarah 65 Denna, Lydia 12

Nancy Priest 12

Dennis, 281

Eunice 280 Gyles 260 Hannah Jane 186 Joan 259 260 De Normandie, James xxxvi

96 184 Denzimoro, see Dinsmore Depew, Chauncey Mitchell xlix De Saint Croix, see St. Croix Devenny, Eleanor 31 Devo, John 37 Dexter, Franklin Bowditch

xlix Dey, see Day Diamond, Abigail 128 Jacob R. 128 Dickenson, see Dickinson Dickerman, Abraham 329 Elizabeth 331 Hannah 200 John 339 Susanna 329 Waitstill 339 Dickerson, Hannah 230

John 230 Dickinson ( Judith 85 Dickenson \ Sarah 276 Dickson, see Dixon Dier, see Dyer

Diggins, James 100

Lydia 100

Molly 100

Sevpell 100

Dike, Anna 19

Benjamin 113 123 Dinnaia 19 Ebenezer 19 Elijah 19 Elisha 19 Elizabeth 19 Irene 19 Launda 19 Linas 19 Loraina 19 Orinda 19 Reuben 19 Dillingham, William P. Ixxviii Dillon, Patrick 37 Dinsmore j Abigail 110 Denzimore j Elizabeth 108 Nancy 109 Polly 109 Sally 108 Dirks, Joan 245 Dix, John 33 Sarah 99 Dixon ) John 22 Dickson > Joseph 233 Dixson ) Mary 233 Sarah 140 William 37 Doane \ Alfred Alder xlviii Doan \ John Hampton 287 Dodd, Stephen 197 Dodge, Elisha 100

George 114 115 Josiah 276 Martha 100 Peter 114 Samuel 100 Sewell 100 Dolinge, Elizabeth 250 Donahue ) Alexander 22 Donehoo [ Betsey 22 Donehooe ) Daniel 22

David 114-6 118

Hannah 22

Katy 22

Rebecca 22

William 22

Donegal, Marquis of 94

Donehoo, see Donahue

Donehooe, see Donahue

Dongan, Eliza W. xlix

Thomas 160 Donham, Mary .334 Doolittle, John 270 Mary 18 Sibyl 270 Doremus, Robert Ogden Ixxxvi Dorey, see Dory Dorman, Benjamin 327 331 Lydia 331 Ruth 327 331 Dorn, see Thorn Dome, see Thorn Dorr, George 24 Dory \ Catherine 259 260 Dorey ( John 259 260 Dottridge, Annie Ixvii Done, Alice 249 Douglas \ Charles 27 Douglass ( David 27 28 Joanna 29 John 37 Lemuel 228 Mary 228 Stephen 228 Thomas 28 29 Dow, George 21 Joseph 188 Thomas 281 Dowdall, Elizabeth 243

Down j Abigail 146 149 152-4 Downe | 211 213-5 298 302 Agnes 144 300 Ambrose 142 149 151

154 209 211 213 214

216 Anne 145 154 224 .305 Benjamin 214 219 300 Comfort 296 Deborah 145 217 225 Dorcas 147 298 299 306 Edward 148 218 Elizabeth 146 147 150

211 213 220 297 305 Ellis 221 222 Hannah 300 Henry 153 211 300 Jacob 142 294 Jemima 218 Joanna 147 148 150 154

211 214 215 217 297 John 145 149 152-4 210

211 213 215 217 218

223 298 301 .303 Joseph 154 223 294 Love 219 Margery 146 149 218

219 221 223-5 295 297

298 305 Martha 142 144 147 U9

152-4 210 212 214 216

294 304 306 Mary 142 148 149 152-4

209 211 216 219 221-3

297 298 300 303 306 Mehitable 148 Mercy 294 296 297 299

306 Michael 219 221-3 297

298 305

Molly 143 217-9 221 223

225 305 Nathaniel 217-9 221 223

225 305 Noah 210 303 Priscilla 154 Rachel 218 Rebecca 146 147 214

217 218 .305 Richard 224 Richard Tucker 213 217 Robert 144 149 152-4

210 212 214 216 221 297 302 304

Ruth 142 146 154 210

213 Samuel 146-8 150 152 154 211 214 215 217-9 221 223-5 295 297-300 302 306 Sarah 142 144-6 149 151 154 209 211 213 214 216-8 220 221 224 305 Solomon 212 294 296

297 299 Susanna 147 210 299 Tabitha 148 Wentworth 217 William 145 148 149 152 154 211 213 215-8 220 300 302 305 "William Holland 218 William Rug 294 Zephaniah 226 Downhill, Peter 181 Downing, John 181

Richard 253 Dowse, Elizabeth 151 Mary 151 Ozem 151 Doyle, Lewis 36 Drake, Betsey 110 Gillian 308 Samuel Adams 315

Index of Persons

ci

Drake \ Samuel Gardner 166 conVd \ 180

Washington 110 Draper, Catherine 140

Danit-l Fisher 140 Eben Sumner 8 Edwin 337 Fanny Capron 140 James 131 Jonathan 131 Nathaniel 130 337 Ruhamah 131 Stephen 140 Drew, Almira 84

Bradford Le Baron 84 H. Maria 84 Lemuel L. 84 Lewis 84 Lucia 81 Lydia Ann 84 Lyman L. 84 Driskil ( Cornelius 214 Driskill Daniel 153 155 211 213 ^14 216 218 304 Elizabeth 213 Isabella 216 Jeremy 155 Joanna 153 Mary 147 211 Nathaniel 218 Sarah 153 155 211 213 214 216 218 Driver, Michael 35 Drury, Thomas 236 Dryden, Bridget 87 Dudley, Abigail 126 240 Anne 343 Daniel 14 David 126 240 Dean 342 Deborah 201 Dorothy 343 Francis 126 Hannali 126 240 Irene 243 John Vorse 14 Jonathan 126 Joseph 126 201 Lewis 14 Lois 126 Lucy 14

Lucy May Bronson xlix Mary 126 340 Mercy 126 Olive 243 Peter 126 Koger 340 342 Rogers 126 Sally 14 Samuel 126 343 Sarah 126 Sibyl 126 Stephen 126 Susan 341 Susanna 342 Sutton Edward Baron

343 Thomas 340-3 Timothy 243 Duffield, Benjamin 190 Duggin, John W. 36 Dugmor, John 258 Duke, Sanmel 306 Dumaresqu | ^^^^^ ^^^ l^g Dumaresq S Dunbar, Mrs. 365 Dorcas 232 Elizabeth 276 277 James 232 Jesse 360 Joseph 361 Lydia 360 Martha 361 Solomon 366

Dune, John 326 Dunham, Andrew 35

Cornelius 80 82 Davis B. 24 25 Dorothy 19 24 25 Edwin W. 24 25 Harry 19 25 Harry P. 25 John 81 Maria 25 Micajah 19 24 25 Shubael 81 Dunlapp, John 360 Lydia 360 Dunning, Ellen May lii Dupee, Elizabeth B. Ixix

Jeannie Ursula Ixix William Arthur Ixix William Richardson lix Ixix Durant, Aldrich Ixxxii

Caroline V. Ixxxii Edward Ixxxii Henry Woods Ixxxii Mary Ann Ixxxii Samuel Ixxxii William Ixxxii William Bullard Ix Ixxxi Ixxxii Durell ( Capt. 116 Durrell \ Harold Clarke xlvlii Durfee ) Anna 138 139 Durfey S David 138 139 Durfy ) Eunice 139 James 37 John 139

Lyman Sterrey 139 Molly 138 139 Durman, Richard 259 Durrell, see Uurell Du Secoy, Susanna 18 Dwelley, Jedediah xlviii 193 Dwight, Richard Henry Wins

low xlviii Dwinel, Arche 21 Dyer / Albion Morris xlix 96 Dier \ Benjamin 279 George 252 Lydia 334 Margaret 246 Robert 254 Samuel 27 Sarah 252 Dyne, Thomas 61

Eades, Eager,

Eames Earns

Earle Earl

Benjamin 262 Abigail 237 Benjamin 237 ) Anne 338

Anthony 338

Caleb 318 319

Calvin 137

David 132 133

Gershora 235

Hannah 235 319

Jed'ediah 133

Joanna C. Ill

John 132 133 137

Joshua 132

Lemuel 133

Lydia 137

Mark 337

Martha 132

Mary 132

Miller 133

Nancy 137

Priscilla 338

Rachel 132

Samuel 111

Seph 137

William 137

Zephaniah 137 ) Hephzibeth 237 ( John Milton Ixxvl

Earle ) l^ydia Ixxvi conVd \ Robert 237 Eastland, Charles 37 Eastman, Charles Rochester xlix 94 John Robie 11 Joseph xl 95 M. Emily xl Mary Emily xlix Sarah 274 Easton, Hannah 209

Eaton, 316

Alpheus 241 Amasa Mason 195 Anna 132 Anne 134 252 Artemas 137 Arthur Wentworth

Hamilton xlviii Calvin 23 Charles Henry 139 Cynthia 134 Cyrus 24 Eliza Ann 140 Elsie Chase 140 Esther 139 140 Esther Brown 140 Eunice 132 136 Eunice Gould 140 Francis 93 George 139 Hannah 89 Henry Paine 140 Hiram Wilys 140 John 93 129 130 132-5 140 Jonathan 24 Joshua 132 134 136 Lilley 317 Lucy 132 Luther 132 135-8 Martha 134 Mary 140 Mary Ann 140 Mary Anthony 140 Mehitable 134 Molly 133 140 Patience 370 Polly 136 Rachel 129 132 Rebecca 135-8 Rebecca Bennet 140 Richard y3 Ruby 134 Sally I3ii Sarah 140 239 241 Selah 134 Susan 241 Thomas 89 93 241 Timothy 134 William 93 William >palding 139 Willis Gilbert 139 Zadock 133 139 140 Zadock Paine 140 Ebblewhite, Mr. xx Eckley, Thomas J . 33 Edgar, Richard C. 33 Edgerton, Esther 191 Edgett, George Wayne xlix Edmondston, Gabriel 286 287 Edmunds, John 109

Mercy 109 Edson, Calvin 40 Charity 40 Franklin Ixiv Edward III of England 192 Edward VI of England 161 Edwards, Tryntit- 15 17

William 15 17 Egerton, Bathsheba Ixxxiv John 100 Nancy 359 I Robert 359

1 Ela, Eichard xxxvii

cu

Index of Persons

Elderton, James 252 Eldridge ) Eben 36 Eldred ( Kdiic li Eldredge f Joliu iS Elridge ) Luther 36 Robert 190 Siiinuel 92 William Henry xlviii li 92 Eliot 1 Mr. 306 Eliott I Abigail 220 221 223 Ellioit } 305 Elliot I Betty 220 EUiott J Francis 113 175 180 H. Maliretta 230 I. W. 230

Jofeepli 113 119 123 Julian W. 230 Mary 176 180 Kachel 180 Samuel 221 223 Eliston j Agues 173 175 Elistone ) Aune 175

Kobert 168 Elizabeth Queen of England

XX xxiv 343 Elkins, Roger 2-16 Ellenwood ) Abraham 145 148 Ellinghood [ 217 218 220 222 Elliuwood ) 223 295 297 299 302 Anne 143 145 217 218 220 222 223 295 297 305 Dolly 299 Dorothy 142 Hannah 295 John 142 295 302 Joseph 217 Love 147 217 Lucy 148 299 Sarah 297 Susanna 223 Theodore 218 Ellioit, see Eliot Elliot, see Eliut Elliott, see Eliot Ellis, Alexander 307 Almira So Amos 85 Amos Hill 85 Betsey 86 Charles 85 Clarissa 98 Hannaii 85 John 62 85 Jonathan 85 Joseph 85 Margaret 307 Nathan 85 Polly 85 Kosanna 85 Sabra e5 Vespasion 85 Ellison, Thomas 34 Ellsworth ( Fred 23 Elsworth ) Harriet 23 Jacob 36 John 23 JuhnC. 23 Sally 23 EUwell, see Ehvell Elmore, Herman G. 19 Hiram G. 19 Jesse 19 Martin 22 25 Elridge, see Eldridge Elsworth, see Ellsworth Elwell t Israel 113 123 Elhvell ( Levi Henry xlix 194 Ely, Daniel 2>4 285 Ruhamah 284 285 Thomas 345 Embree, Ed win Rogers 192

Emerson ? Charles 313 Emmerson > John 304

Joseph 113 315 Lydia Ixxix Smith 48

Emery ) 301

Emmerie { Elizabeth 142 148 Emmery ) 150 153 155 211 Margaret 150 Mary 153 Moses 211 Philamela 159 Richard 252 Robert 246 Samuel 142 148 150 15:! 155 211 301 303 Emilio, Luis Fenollosa 194 Emmerie, see Emery Emmerson, see Emerson Emmery, see Emery Emmons, Elizabeth 146

Mary 145 Endicott, Mr. xxii

Charles Moses 93 John 192 William xxxvii Eno, Joel Nelson 38 Euos, Elizabeth 38

Joseph 38 Ensign ) Chai-les Sidney vii Ensigne \ xxvii xxxviii

xlviii Iviii 184 185 Hannah 87 Henry 35 John 87 Sarah 87 Thomas 87 Epplebee, see Appleby Erbine ) Clara Ann 278 Erbing J Hannah Eliza 278 Jacob 278 Jacob Henry 278 John Dana 278 Joseph Chase 278 Martha Ann 278 279 Sarah Ellen 278 Sarah W. 278 Erskine, John ill

Rebecca D. Ill Sarah Jane 112 Esday, Benjaiuin 37 Estabrook, Arthur F. li Eustis, Elizabeth Mussey 11 Henry Duttou 11 Martha lii Mary St. Barbe lii Evans, John 33

Samuel 32-7 Thomas 35 Evarts, see Everts

iS?|-Col.ll7 120 Everden, Anne 349

Daniel 349 Everett ) Henry 172 Evered [ Richard 190 Everie ) Robert 169

Sarah 169 Everts ) Mr. 138 Evarts J John 92 Evits ) John Moseley Weeks

xlix 92 Evileth, see Eveleth Evits, see Everts Evranden, John Ewell, William Gorham xlviii Ewer, Charles Ixxxviii

Fair, Mary 101

Thomas 101

William 101 Fairchild, Sarah 208

Timothy 208 Fairfield, Alice liii

Fairfield | Nathaniel 132 cont'd \ Samuel 132 Selah 132 Walter 132 Zerviah 132 Faissey, Ambrose 259 Fales, Louisa 242

William 242 Fancher, Thankful 204 William 204 Farlow, Charles Frederic 92 Farman ■» Abigail 129 131 Farmon I Ebenezer 131 Ferman f Elbert Eli 190 Fermon J Elizabeth 130 Jerusha 131 AVilliam 131 Farnsworth, Abby Jane li Farnum, Polly S. 321 Farr, Lucy 101 Molly 101 Sally 101 William 101 Farrar, Eliab 101 Josiah 101 Ivatharine 101 Mercy 101 Zebadiah 101 Farwell, Hannah 51

Henry 317 318 John Whittemore vi Faulkner, Eunice 12

John Charles lii Jonas 12 Susanna 12 Fawcett | Arthur 31 Fawcet j Catherine 31 Fay, Frank B. 289 Felker, Mary Ann 112

Surah E. 112 Fellows, Sarah 143 145

Thomas 143 115 Felton, Rachel 241 Felyppe, see Phillips Fenn j Clement 325 Fenue \ Henry 325 326 Hester 326 Phebe 325 Samuel 325 Simon 325 Susan .325 Ferguson / John 108 Forgersou ) Myra C. xlix

Sarah 108 Ferman, see Farman Fermon, see Farman Fernald, Mark 36 Fernandez, George 35 Ferns, Elizabeth 311 James 310 311 John 310 311 Martha 310 311 Samuel 310 311 Ferry, ^ oah 40

Rebecca 40 Fettiplace ) Anne 343 Phettiplace ( Richard 343 Fewkes, Ernest Edwin lii Field, Alexander 308 Asenath Ixii Charles 330 David Dudley Ixi Eliza M. 336 Gillian 308 Henrietta 336 Henry Martyn Ix Ixi Mary Ixv Filbrick, Louisa 111

Finch 1 325

Fince [ Alice 3^4 325

Fynce ) Anne 324 325

Elizabeth 325

Hannah 330

Jonathan 330

Index of Persons

cm

Finch \ Judith 324 cont'd i Lewis H. 230

Lucy 230

Nicholas 324 325

Raymond 230

Samuel 324 325 Susan 325 Finegan l John 13 Finigan ( Thomas 34 Finn, Arthur 97 Fiseck, William 67 Fisher, Caroline 112

Dolly Ann 91

John D. 34

Joseph 33 Fisk ) Abigail 10 13 Fiske ) Abijali 11

Andrew vii xxxvii

Auer 13

Elias 11

Horace 13

James 47

John 10 13 187 366 367

Moses 14

Sere no 11

Susan 47 Fitch, Mary 204

Nathaniel 204 Wincliester 370 Fitz, Adeline Frances v xx-

viil lii Henrietta Goddard lii Reginald Heber xlix 95 Fitzgerald i Desmond v xx- Fitz Gerald \ viii xxxvi xl- viii 82 93 William Thomas Aloysius XXXV Fitzpatrick, T. J. 95

Flagg ( 186

Flag ! Abner 186

Arlotta 186

Charles Allcott xlviii

Charles Chase 186

Charlotte 186

David 186

E. 302 365

Elizabeth 186

Elsie 186

Francis Garaux 186

George Henry Small 186

Hannah 186

Huldah 186

John 186

John Jenkins 186

Josiah 186

Josiah Edwin 186

Josiah J. 186

Margaret 186

Margaret Charlotte 185

Margaret G. 186

Margaret Garaux 186

Mary 186

Mary Kuth 186

Nancy Dinsmore 186

Rachel 14

Khoda 14

Sally 186

Samuel 362

Samuel A. 186

Samuel Allen 186

Sarah Briggs 185 186

William 186

William B. 186

William Blinn 186 Flamsted, William 352 Flanagan, Thomas 36 Fletcher, Capt. 116

Flint, 361 364

Widow 361 Alice 1^5 Benjamin 320 David 24 Fanny 361

Flint \ Lucinda 361

Foster ) Hopestill 58 347 350

cont'd \ M ary 364

cont'd \ Joan 347 350

Peggy 320

John 228 267 318

Sarah 361

Jonathan 272

Thomas 286

Laban 139

William 361

Marion lii

Floid, see Floyd

Mary 267

Flowers, Lambert 35

Nancy 139

Floyd; C. Harold 268 315

Patience 58 61

Floid \ Daniel -ill 319

Phebe 272

David vii

Samuel 139

Elizabeth 271

Sarah 267

Ezekiel 271

Thomas 350

Ezra 271 273

Timothy 321

Joseph 271 273

William 36 80

Margaret 271 319

Wever 138-40

Mary 271 273

Fothergill, Gerald 30 306

Phebe 273

Foulsham, see Folsom

Samuel 273

Fowle, Ann 353

Susanna 273

Edward 53

Foche, Robert 354

Hannah 53

Folk, Addie 242

Hannah Elizabeth 53

Folker, Howard Oliver 287

William 56

Fowler, Cordelia 243

Eliza 28

Jane 243 John L. 243

Follin, John 286

Lydia 84

Folsom j Elizabeth Knowles

Patience 27

Foulsham ) xlix 92

Sally 243

John 92 93

Fox I 304

Fonnell, Ellen 57

Foxe ) Mary 152

Thomas 57

Susanna 145 152

Forbes, Hannah Snow Ixiii

Thomas 254 258 259

John Perkins Ix Ixiii

William 152 300 304

Labau Porter Ixiii

Franch, see French

Maria Almy Ixiii

Francis, 280

Ford, Chadwallader 272

George Hills lii

Elizabeth 272

Lewis 34

Francis 272

Franklin | Alexander 244

Hannah 272

Francklyn | Benjamin 95

Mary 272

Francis 36

Samuel 272

Philip 268

Sarah 272

Frear, Jane 243

Thomas 359

Fredick, William 36

Foreman, William 190

Freeman, Andrew 262

Forgerson, see Ferguson

Benjamin 147

Forrest, James W. 34

Edmund 50

Forster, see Foster

Esther 159 265

Forter, Lucy Anne 21

John 159 i;65

Fosdick, Anna 285

Martha Ann 314

John 285

Matthias 255

Mary 285

Nathaniel 264

Mercy 284 285

Sarah Porter 50

Ruth 285

Stephen :i04

Samuel 284 285

Susanna 147

Thomas 2»5

Freind, see Friend

Foss, Carrie M. Ixxi

French ) 280

Dyer Ixxi

Franch } Abigail 130

Jane 51

Frennche ) Caroline Louisa

Jane Manson 51

Williams lii

John 190

Charles Newton

Joseph 51

xlix

Mary Brackett 51

Elinor 353

Polly Ixxi

Elizabeth xxxili

Sam Walter lix Ixxi

xxxvii xxxviii

Foster \ Abiel 267

54 60 67 69 77 S3

Forster \ Andrew 267

164 167 176 178-

Ann 267

80 220 244 256 261

Asa 139

282 344 347 351-3

Asaph 139

366

Billy 139

John 168 353

Cynthia 139

Mary 179

Daniel 267

Thomas 55 88

Dorothy 318 350

William 179

Edward 258

Frencham \ Henry 351

Erastus Danielson

Frenssham i Richard 344 351

140

Frend, see Friend

Esther 140 267

Frennche, see French

Eunice 136 321

Frenssham, see Frencham

Francis Apthorp vi vii xxxix xlviii 192 Francis Charles lii

Fremdj William 173 175

Hannah 267

Frink, Elizabeth 274

Henry 35

CIV

Index of PefsoVLB

Frisblc ( Edward 190 Frisby i Jesse Franklin xlix Frost, Hannah 235

Ithumar 30i John 303

Mary H2 301

Peter 35

Philip 304

Samuel 304 Thomas 235 Frye, John 59

Susan 59 Fuller, Adeline Newton 243

Anne 62

David 40

Elizabeth 70 75

Francis 108

Francis Henry xlviil

John 61

Nicholas 62

Sally 40 108

Samuel H. 243

Furbush, 275

John 275 Furnell, Joan 260

John 259 260 Fynce, see Finch Fyncham, John 164

Gage, Harley Calvin xlix 93

iy4

Mary Alice Ixxvii Thomas Hovey Ixxvil Gale, Joseph 36 Samuel 34

Gallatin, Ixv

Galusha, Daniel 92 Gannett, Joy 128

Mary 128 Garceau, Arihur Joseph xlix Gardner j Alexander 29 Gardiner \ Allen 28

Benjamin 28 Caleb 26 Christopher 27 Cuff 29 Dorcas 27 Ephralm 27 Ezekiel 28 29 Frank A. 192 Frederick 28 George 28 Hanson 30 James 28 Jessie 27 Mary 28 Nancy 29 Nicholas 26 28 Nicholas E. 26 Oliver 26 Palmer 29 Perow 29 30 Kichard W. 27 Sampson 30 Samuel 26 Silas 27 Stephen 28 Sylvester 29 Thomas 195 Thomas B. 27 Wait 28 Wanton 27 William 35 Garfield, Aaron 20

Bathsheba Ixxxiv Charlotte Gertrude

Ixxxv Daniel 20

Edmund Dana Ixxxv Edward 179 Elislia Ixxxiv Emily Charlotte

Ixxxv Emma Susie Ixxxv

Garfield ) James Freeman cont'd I Dana liJc Ixxxiv Ixxxv Mary Louise Ixxxv Kebecca 179 Stephen 23 Theresa Newton Ixxxv Gargan, Thomas John xlix Garland, Benjamin 150 Elizabeth 150 John 150 Garretse, Jannetye 18

Garrett, 257

Gary, Joseph 338

Gates, 340

Abel 340 William 240 Gay, Ernest Lewis vii

Julius xlviii 04 Geare, Edmund 162 Gedney, Bartholomew 333 335 Elizabeth 335 Naomi 333 Sarah 335 Genet, James 22 Patty 22 Genthener, David 359 James 361 Sabra 361 George II of England x George, Sarah :^;4

William 259 Gerate, John 269 Gerish, William B. xlix Gerle, John 252 Gerrets, Annelje 17 Gibney, Kobert Alexander 192 Gibson, Isabella 228 John 228 Thomas 37 Giddings, Charles Moses 278 Dean Kobinson 278 John William 278 Mary M . 278 William 278 Gifford, Franklin liobinson 111

George 34 Gilbert ) James 329 Guilbert i John 190

Mattliew 204 Kuth 329 Sarah 2U4 Thankful 329 Thomas 329 Tilly 22

William 244 252 Giles, Eleazer 113 123 James Tucker 19 Jones 34 Gill, Samuel 88 Gillespy, Patrick 32 Peggy 32 Gilliam, Florence E. 290 Gillit, Elisha 228

Elizabeth 228 Sarah 228 Gillyaa, Isaac 105 Gilman, Mary Frances Wallace liii Nancy 279 Gilmore, John 24

Whitefleld 24 Gilpartrick, Ten. 281 Gilson, Thomas 169 Ginkins, see Jenkins Gleason j Abigail 240 Leson ) Ann J. 53

Ebenezer 236 Isaac 240 Thankful 236 Thomas 187 Glendale, Joan 326 Roger 326

Glidden i

364

Gliddin } Mr. 363 Abigail 366 David 281 John 362 Margaret 362 Martha 281 363 N. 364 Glover, Capt. 114

Joanna 203 208 John 203 208 Mercy 198 Nancy H. 52 Sarah 204 William 344 353 Godard, James 47 Susan 47 Godfrey, Ard 108

Catherine 108 Edward xxv Jonathan 27 29 Phebe 280 Thomas 170 177

Gelding, 251

Robert 168 Sevilla 335 Goodale 1 Hannah 310 Goodall 5 John 23 Goodell ) Joseph 35 Richard 69 Robert 353 Sally 23 Sarah 320 Thomas D. 86 Gooden, see Goodwin Goodeaow ( Abigail 237 Goodenough j John 237

Sanmel 20 Gooding, see Goodwin Goodrich t Maria 278 Goodridge ) Merton Taylor liii

92

Solomon 34 William 92, Goodsell, Mary 330

Samuel 330 Goodspeed, Charles Eliot vii Goodwin "v Mrs. 79 Gooden f Abby Blodgett

Gooding f 52 Goodwynge J Benjamin 105110 Betsey 311 312 Daniel 263 311

312 David 110 Edward 105 Elizabeth 104

110 Francis 183 Hannah 160 Harriet 110 Henry R. 36 Hiram 5'i Ichabod 89 James Junius v

xxviii Lucy no Margaret 183 Ozias 160 Rebecca 333 Sally 110 Sunmel 110 Sarah 109 Susanna 262 Thomas 333 Gookin, Nathaniel 304 Goold, see Gould Gordon, Agnes 292

Alexander 291 Ann Farley 291 Donald xlviii lil Ebenezer 291 George Augustus v 291-4

Index of Persons

cv

Gordon \ Harry 292 conVd, \ Huntlie 292 John 291 Lysson 292i Margaret 292 Mary 291 Nathaniel 291 Nathaniel Bachiler

291 Sophronia 291 Thomas 291 Timothy 291 William 35 Goreham, see Gorham Gorges, Ferdinando Sir xiii

xvi xix XX Gorham \ Col. 118 Goreham ( Mr. 360 Gorman, Mary Ixxvii William 306 Gorton, Widow 363 Goubert, Catherine 108 Diana 109 Harriet 110 Lavinah 110 Louisa in Margaret 109 Nicholas 110 Priscilla 110 Sarah 110 Goud, Daniel 110 James 111 Lucy 109 Polly 110 Rachel 109 Sally 111 Susanna 109 William 109 Goudey, Deborah 143 145 George 304 John 153 Katharine 304 Samuel 210 Sarah 142 151 153 210

3U3 Thomas 145 151 153 210 303 Gould \ Benjamin 34 Goold \ Cornelius 320

Deborah 300 301 Ebenezer 131 Eunice 129 Jeremiah 337 Joseph 132 Lydia 320 Martha 130 132 Ruth 142 Samuel 130-3 337 Thomas 37 William Edward lii Goulding, I^ucinda 239 Lucy 239 242 Patty 239 242 Peter 239 242 Gove, Ebenezer 151 Edward 188 Elizabeth 161 Hannah 188 J. 12 13 Jane 11 12 John 92 285 Nathaniel 11 12 Phebe 151 Rodney 12 Sofey 11 William H. 92 Grace, Michael 34 Grant, Alexander 36 Ambrose Ixiv Arthur Hastings Ixiv Asahel Ixiv Catherine 271 Electa Spafford Ixiv Increase Ixiv

VOL. LXVI.

Grant ) John 34 Ixiv cont'd \ Josiah Ixiv

Matthew Ixiv Priscilla 110 Seth Hastings Ix Ixiv William Ixiv Graves ) Anson Rogers Ixix 95 Grave ( Emily 289

Hannah H. Ill John 162 Lebbeus 339 Mary 272 Philip 111 Samuel 272 Whitney 339

Gray \ 43

Grey j Charles Sir 80 81 Christiana 277 Isaiah 80 81 James W. 112 Margaret 366 Phebe 320 Sarah 112 Thomas 366 Grayling, Dorothy 65 Grazebrook, Margaret 283 Grazier, John 37 Grear, see Grier Greaton, John 335 Sarah 335 Greely, Adolphus Washington

286 Green ) Judge 313 314 Greene ) Ann 366

Azurah 40 Benton 36 Charles 306 367 Charles Ransley xlix

93 Charles W. 33-7 Cuthbert Sewell 367 David 26

Edmund Brewster 366 Edmund Fislce 366 Emma 243 George 366 Hannah 366 Humphrey 366 367 James 366 367 Jane 366 John 40 162 366 Leonard 277 Lillis 27 Marga?'et 42 Mary Abigail 277 Mary Fiske 366 IMercy ;h66 Miles Ixxxvi Richard 246 254 Robert 42 S. W. 34 Samuel 36 Samuel Abbott xxiii

xlviii liii Sarah 367 Stephen 28 Thomas 366 367 Walter Cox xlix William 26 29 366 Greenlaw, Lucv Hall xlviii Wiliiara Prescott v-vii xxviii xxxv xli Greenough j Eliza 106 Grenough ( Freeman 106 Henry 106 Jane 106 John 103 106 John Kt-ed 106 Mary 274 279 Greenwood, Aaron 10

Eliza Rudd Ixxxvi Hannah 10 12 13 Isaac Ixxxvi

26

Greenwood ) Isaac John lix cont'd \ Ixxxv Ixxxvi John Ixxxvi Joseph Rudd

Ixxxvi Mary Ixxxv Mary Mackaye

Ixxxvi Nathaniel Ixxxvi Samuel 10 12 13

Ixxxvi Thomas Pierce 13 William 12 Gregson, Anna 201 208 Grenough, see Greenough GrenviUe, Eliza Cornelia 336

Thomas H. 336 Greswolde )

Greswalde [ 185

Greswelde ) Grey, see Gray Grier / David 364 Grear ( Jane 31

Thomas 31

GriflF, 258

Griffin, Aaron 280 Allen 34 Susanna 101 Griffinch, Thomas 255 Griffith, Jefferson 34 Grindal ( Daniel 214 300 Grindel j Elizabeth 144

Mary 145 210 214 215

301 Samuel 145 210 214 215 304 Grosvenor, William M. 290 Groton, Mrs. 363 Grouean, see Grover Grouer, see Grover Grout, Anna 22 Asa 22 Dexter 22 Jason 24 Joanna 24 Levi 24 Nathan 22 Nathaniel 22 Oliver 22 Polly 24 Ray 22 Zac 24 Grover "| Abigail 131 Grouean Abilena 131 134 Grouer \ Alva 140 Grovers I Benjamin 129-31 Growver J Betty 137

Elizabeth 130 Enos 131 Eunice 131 Hannah 131 134 Isaac 131 John 113 124 Jonathan 129 131 Loruamy 131 Mary 272 Miriam 130 Rebecca 131 Ruth 130 131 Sarah 131 Stephen 131 134 137 Timothy 129 130 Zippi.rah 137 Groves, Bathsheba 91 Deborah 89 Ephraim 91 Growver, see Grover Grubb, John 287

Thomas 287 Grush, Elizabeth 275 John 276 John H.275 Sarah Jewett 275 276

CVl

Index of Persons

Gubtel, Elizabeth \m

Peter 1U9 Guilbeit, see Gilbert Guild, Cliarlotte Louisa Ixxl Courteiiay Ixxii Curtis lix Ixxi Ixxii Georgiaua Ixix Lydia Aun 8i Sarah I^ouisa Ixxii William s4 Gunn, Wary I'. 336

Sarah -Ml Gunnisou, Josiah 265 Guuther, Mr. xix Guntoii, Elizabeth 170

Tliomas 169 Guruey, Chloe Kichmond Ix Ixvii Ixviii Frank Ellis Ixviii I^yHander Franklin

Ixviii Merton Studley Ixviii Sauford Keith Ixviii Gusha, Anna 20 David 20 Gutenberg, John x Guy, ElizabelU 12S Guyer, Hezekiah 22 John 22 Luke 22 Sabra 22 Sabrina 22

Hacket, Enoch 36 Haddiey | l^beuezer 113 114 123 Haltou, Huldah 38 Putty 38 Philip 38 Hagen, Elizabeth von 336 Henrietta von 336 Peter A. von 3;i6 Haild, John 100 Hakluyt, Richard xv xvi xxi Hale / Mr. 353 Hales \ Abigail 274 275 278 Aime Taggard 3 Clarissa 40 Martha 275 Matthew 3

Kobert 113 120 122 123 Thomas 247 Zachariah 40 Haley ) Benjamin 299 Haly S Elisna 297 Ellis 221 John 295 Joseph 224 Margaret 223 Mary 220-5 295-7 299

305 Samuel 220-5 295-7 299 Sarah 225 Tamzine 296 Hall, Abigail 359 36S Andrew 136 137 Anna 362 Azubah 136 137 Damaris 363 Daniel 281 365 Drew Bert lii Edward 149 Elizabeth 87 303 S60 Ephraim 359 360 Eunice V. 49 Hannah 365 Horace Dudley Ixxv James 181 359 362 Jesse 365 John 359

Joseph 149 152 303 Lillian Arvilla 332 Lydia 328 Mary 149 152 303 359 365

Hall \ Nathaniel 328 cont'd ) Richard 87 Sally D. 13 Sarah 152 303 331 Stephen 362 Thomas 361 Virginia 88 187 William 360 William Franklin Iviii Zenos 365 Zeruiah 137 Zerviah 136 Zubah 137 Halliwell-Phillips, Henrietta xxi James Or- chard xxi Halsey ) R. T. Haines 194 Halse \ Roger 345 Halsnode, see Hasnode Halsnotli, see Hasuode Haly, see Haley Harnett, Jonathan 81 Hamilton, J. G. de Roulhac 192 290 Paul 32 Hamlin, Cyrus 127

Harriet Martha 127 Hammond 1 Mrs. 362 Hammon > Alson 56 Hamoud ) Benjamin 27-9 Elizabeth 77 357 Joseph 29 Otis Grant vii Richard 56 67 Sarah 77 Tuornas 77 William 357 Hamper, Bridget 71 74 Hampton, John 287

Solomou E. 287 Hancock / Frances 128 Uencock ^ Russell 80 81 Hanscom, Lewis 36

Thomas 34 Hanson, Lydia 188 Tobias 188 Harcocke, Clement 182 Hardier, Lydia 177

Martin 177 Harding*, Heury 162 Hardon, Henry Wiuthrop 83

2S3 Hardy, Charles 25 M. M. 97 JNaucy 25 Nicholas 181 Polly Ixxi Thomas a5 Hare, Augustus John Cuthbert

84 Hargrave, Mr. 317 Haris, see Harris Harnet, Mary 272 Harper Aaron loi Colman 101 Daniel 101 James 101 Mary 101 Rachel 101 Harran, Alexander 31 Ann 31 Barbara 31 Elizabeth 31 Jane 31 John 31 William 31 Harreman, see Harriman Harriden, Sarah 111 Harrie, see Harry Harriman } Caleb 21 Harreman J Enoch 21

John C. 112 Paul 21 Sarah B, 112

Harrington, Diantha 84 Hannah 84 Job 84 Martin D. 84 Otis 84 Robeit 187

Harris ^ 180

Haris I Clark 22

Harriss f Edward Doubleday

Herres ) 287

James Coffee xlix

93 John 43

Jonathan 113 122 Josiah G. 22 Margaret Monk 93 Sally 22 Sam 158 Samuel 113 119 123

124 Samuel T. lii William 37 Harrison, Daniel 170 175 Dorothy 170 175 Elizabeth 197 Ellen 197 199 Isaac 170 175 John 169 170 175 Joseph Le Roy 193 Mary 169 170 175 Nathaniel 197 Thomas 197 199 Harriss, see Harris Harry j Thomasiue 58 Harrie \ WMlliam 345 Hart \ Charles Henry xlviil 95 Hartt i Hannaih J. 230 Samuel 191 Samuel P. 230 Sarah 230 William 56 Hartnup, Elizabeth 66

John 66 Hartt, see Hart Harvest, Thomas 253 254 Harvey ) Andrew 37 Harvy \ Anna Elizabeth 51 Henry 26 Perry 51 Simeon 26 Tina 51 Harward, George 107

John Thacher H)7 Lydia 104 105 107 Zorada C. Ill Harwood,Anna 171 Haselden, see Hasselden Haserd, Richard 244 Haskins, Isaac U3 Hasuode \ Alice 346-9 Halsnode I John 346 Halsnoth f Margaret 345 Havsnode J Waiter 345

William 346 Hasselden ) Joan 345 346 349 Haselden [ 349 Hasylden ) John 345 340 348

Thomas 353 Hasted, Edward 60 61 Hastings, Hugh 98 Hasylden, see Hasselden

Hatch, 365

Abigail 128 Asenath S63 Benjamin HI Catherine 110 Elijah 362 Ephraim 110 Hannah 109 110 Jonathan 362 363 Joseph B. 112 Lydia 109 360 Mary 362 Mary B. 112 Melinda 111

Index of Persons

CVM

Hatch ) Naler 316 cont'd ] Persis 360 Polly 365 Rebecca 109 Sally 111 366 Subra 111 Zac. 360 Hathorn -k Elizabeth 104-6 Hathorne [ 108 Hawthorn [ Elizabeth Gray Hawthorne J 106

Gowin 106 John 103 105 106

108 Lemuel 109 Mary 318 Mary E. 228 Naamah 109 Robert H. 228 Ruth 109 Seth 109 Warren 106 William 318 Hfetton, Edward 73 Jane 73 Samuel 34 Haurell, Harriet Higby 51 Hausen, see Helmershausen Havens, Anne 231 Haviland, Frank xlix Havsnode, see Hasnode Hawes I Clarissa 38 Haws ) Edmund 183 Eli 38

Frank Mortimer 19 James W. 190 191 368 James William xlix

185 Margaret 185 Susanna 38 Thomas 185 Hawker, Francis 352 Hawkes / Clarence E. 95 Hawks i John 98 Sally 276 Ha!wkins, Joseph 207 Sarali 207 Hawks, see Hawkes Haws, see Hawes Hawthorn, see Hathora Hawthorne, see Hathorn

Hayden ) 20

Heyden \ Edward R. 266 Heydon) Joel 241 Sarah 241 Solomon 185 Thomas de 286 Hayes ) Arvilla Lola 243 Hays ) Elijah 243 John 83 Nancy 108 Samuel 35 Samuel W. 108 Hayfleld, Richard 169 Haym.an, William 252 Haynes, Carr Barker 107 Charles 106 Charlotte Prebble 107 Daniel 105 106 Eleanor 107 Eliza 90 Hannah 111 Isabella Morrison 108 Martha EUza Barrett

108 Mary 104 105 107 Obed 105 107 108 Obed Wood 107 Richard Wade 108 Ruth Rebecca 107 Samuel Barker 107 Sarah 108 Sarah Barker 107 Hays, see Hayes

Hayward ) Anne 180 Haywood > James 87 Heywood ) Judith 87 Nathan 109 Sarah 109 William Sweetzer xxxviii xlix Hazard, Arnold 29

Caroline 281 Ephraim 28 Gideon 28 Hannah 28 Jeremiah 26 29 John 26 Loudon 30 Nancy 29 Mumford 27 Nathan G. 28 29 Stanton 29 Stephen 29 Head, Jos 34 Healey t Eunice Wells lii Healy j Hannah 90 Mary 90 Paul 90 Hearing, William 323 Heath, Abigail 278

Betsey Lewis 85 Caroline P. lii Charles 86 Charles Moody 278 Daniel 85

Daniel Dickinson 85 Elizabeth 85 Emily Howard 86 Emma 278 Grace 85 Isaac 278 Isaac M. 278 Isaac William 278 Judith 85 Mary Ellen 278 Polly 85 Polly Thayer 85 Samuel Wilbor 85 William 85 253 Willis 85 Heaton, Hannah 366

Hedenham, 361

Hedge ) Elisha 236 Hedg {Joyce 326 Hedges ) Martha 236 Solomon 21 Tristram 368 Hedrick, Benjamin Sherwood

192

Heflferman, Hugh 306

Hegbe, see Higbee

Hegbee, see Higbee

Heighland, see Hyland

Heiland, see Hyland

Heilland, see Hyland

Helding, H. 19

Helme, James 27 John 27

Helmershausen ) Charles 194

Hansen [ 363

Housen ) Henry

Charles Frederick 369 Jane 363

Hempstead, Joshua 285

Hencock, see Hancock

Henden, William 354

Henderson, Alexander 31 Ann 31 Eleanor 30 Elizabeth 144 George 30 Jane 30 Joseph 301 Prudence 80 Robert 30

Hendley, see Henley Hendricksen, Tryntie 17 Henerig, Tryntie 15 17 Henley ( Hannah 36 37 Hendley ) Sarah 356

Thomas 51 55 Henninges, Agnes 58 Henry VIII of England 161 Henry IV of France 343 Henry, John 307 Mary 135 Hernden, Thomas 353 Herres, see Harris Herrick, Andrew 113 123

George 113 116 123 Hersey, George Milbank xlviii Hervey, Benjamin 113 123 Hewlett 1 Abigail 130 339 Hulet (Anna 138 Hulett (Betsey 137 Hulit J Daniel 130 El am 136-40 Elizabeth 132 230 Hannah 134 Huldah 134 Jacob 132 John 136 137 Jonah 339 Lydia 136 Mary 139 Michael 132 184 Molly 136 Patience 136 Sabra 136-40 Sally 139 Susanna 133 AVelcome 136 Zopha 138 Heyden, see Hayden Heydon, see Hayden Heyland, see Hyland Heywood, see Hayward Hibbard, Augustine George 198

Nathan 24 Hibgee, see Higbee Hickey, Betty 147 296 Elizabeth 296 James 147 225 296 306 Mary 147 225 Hickock, Samuel 23 Hickox, Rebecca 204 Hicks, Lewis Wilder 288 Hide, see Hyde Higbee \ Daniel B. 229 Hegbe ) Desire 229 Hegbeef Elizabeth 229 Hibgee / Esther 229 Higbe I Fanny 230 Higby /Jonas 229 Joseph 230 Josiah 232 Ruth 229 Sarah 232 Shepard 230 Stephen 229 Thomas 229 Higgingbotham, D. 34 Higginson, Ann 87 88

Francis Ixxiv 87 88 John 88 Louisa Ixxiv BlaryP. Ixxv Stephen Ixxiv Thomas Went- worth lix Ixxiv Ixxv Highland, see Hyland Highlande, see Hyland Hilan, see Hyland Hiland, see Hyland Hildreth, Horace Edwin xlix

100 HilgTOue, John 254 1 Peter 254

William 254

cviu

Index of Persons

Hill "4 Aaron 21 miles I Benjamin 13 Hillis [ Benjamin 1*. 13 11 Hills J Comes 100 Daniel 310 Edwin Allston 286 Elizabeth 326 Gilbert 325 Hannah 85 Hercules 87 Huldah 160 James 21 22 247 259 Jenny 138 John 35 309 325 Jonas Coolidge lii Joseph yo 91 Mary 90 91 309 326 Mindwell 309 310 Kichard 21 325 Samuel 155 Thomas xix 67 Hilland, see Hyland Hillary, Thomas 254 Hilles, see Hill Hilliard, Joseph 283 Martha 283 Kachel 283 Hillis, see Hill Hillman, Timothy 82 Hills, see Hill Hilton, Capt. 266 267 Abigail 366 AnuB. 112 Betsey 112 Jane 363 Joseph 314 366 Mary B. 112 R. 365 Susanna 108 Thomas 112 Himes, James 27 Hinckley J Eben 275 Hinchley > Ebenezer 109 Hinkley ) Edith 275 J . W. 193 Mehitable 333 Nehemiah 275 Samuel Ixxiii Tabitha 109 Hines, Porter 84 Hinkley, see Hinckley .Hinmau, Benjamin 22 Isaac 22 Jason 22 Joel 22 Hiscock, Mr. 280 363 Mrs. 362 John 361 365 Martha 365 Peggy 361 William 280 360 Hitchcock t Caleb 330 Hitchcocke ( Charles xlix

John Ix Ixvi 200

209 Katharine 169 Mary 198 200 208 Sarah 203 330 Sarah Frances Ixvi Hitt, Mrs. 26 Sweet 28 Thomas 26 Hoadley, Charles Jeremy 200 Ira 243 John 243 Lovira 243 Mary 19 Thirza Maria 243

Hobbes j 311

Hobs \ Uichard 244 Hochstetler I Harvey 368 Hostetler | Jacob 308

William Frank- lin 368

Hockrin, Joanna 301

Katharine 300 Mary .301

Hodgdon, Abigail M. 52 Benjamin 362 Jesse 279 360 Margaret 362 Nancy 359 Samuel Fox 52 Stephen 359

Hodge ( C. Wistar 227

Hodges \ Charlotte Louisa Ixxi Ezra Ixxi George 184 Harriet Terry 227 Orlando John xlix 95

Hodgraan, John 36

Hodsdon, Sophia 366

Hoffman, John 37

Richard 37

Hogan, Julia Ixv

Hoggs, Richard 244 Thomas 353

Holbrook, Elizabeth 146 221

224 2V!5 294 296 297 James 225 294 Love 297

Mary 221 Sarah 296 William 146 221 224

225 294 296 297 Hold, Jonathan 316

Susanna 316 Holdeu j Amos 101 Holdin ) David 101 James 358 Jiimes Austin xlix Justinian 92 Lydia 101 Peaty 101 Raleigh W. 92 Richard 92 Stephen 101 Holland, Hannah 143

Sarah 238 Holloway, Joan 247 249 251

William 247 249 251 Holman, Alice 58

Mary Lovering vii xxxviii xlviii 83

Holmes ) 280

Homes ) Christopher 36 Florence Estelle

Jerauld lii George Clarence

xlviii lii John 80 John Albert xl Robert 35 Holrook, Richard 281

Holt, 276

Jedediah 276 Ruth 265 Sarah T. 276 Homer, John 190 Mary 333

Nancy Jenkins Ixxiv William 333 Homes, see Holmes Honywood, Dorothy 198 Hood, Richard 209

Sarah 209 Hooks, Charles 93 Hooms, Betty 151

Dorothy 151 Ephraim 151 Hooper, Thomas vi Hopewell, Pollard 34

Hopkins, 364

Mr. 365 Clarke 26 Ebenezer 22 Elizabeth 200 Lydia 364 365 Margery 364

Hopkins \ Michael 37 cont'd \ Polly 22

Samuel 192 William 200 359 Hopper, Thomas 59 Hore, William 245 251 Home { Abigail 222-4 294 296 Horn \ 298 305

Amos 210 223 224 294

296 298 Bina 52

Charles Randall 225 Comfort 223 Elisha 146 151 221-3

225 Elizabeth 145 217 218 220 222-5 295 297 305 George 62 Jacob Clark 295 James 298 Jolin 223 224 Mary 142 148 151 154 210 212 214 218 294 Mary J. 52 Moses 212 225 Rebecca 223 Sarah 147 154 214 297 Tamzine 146 221-3 225

305 Thomas 145 148 151 164 210 212 214 217 218 220-5 295 297 301 William 224 Horsnayle, John ISO Horton, Byron Barnes xlix

James 25 Hose, Henry 308 Hosmer, Harriet 287

James 286 287 Jerome Carter v Joel 287 Hostetler, see Hochstetler Hotchkiss, Abigail 327-32

Abraham 328 330-2 Amos 328 Anna 328 Batlisheba 330 Benjamin 328 330 Caleb 327 329 Daniel 327 328 332 David 332 Deborah 329-31 Desire 328 331 Dorcas 328 331 Ebenezer 327 330 Elijah 331 Eliphalet 329 332 Elizabeth 327-32 Enos 330 Estlier 328 330 Eunice 332 Fanny Winchester

369 Gideon .330 Hannah .327-31 Henry 328 Isaac 328 329 .331 Jabez 331 Jacob 328 331 James 327 328 -330 Jemima 328 Joel 329 John 327-9 Joseph 327 329-31 Joshua 327-31 Josiah 327 329 Lent .329 Lois 331 .332 Ludwick 329 Lydia 328 331 Mabel 331 Margaret 329 Mark 329 Martha 327 331

Index of Persons

cix

Hotchkiss \ Mary 208 327 328 conVd S 330 331

Mehitable 329 Miles 329 Miriam 328 329 Nehemiah 329 Noah 330 Obadiah 328 332 Priscilla 328 Kachel 329 331 Rebecca 328 Reuben 331 Robert 328 Ruth 327 329 Sally 243 Samuel 337-32 Sarah 327-31 Silas 330 Solomon 332 Stephen 327 330 Susanna 328 332 Thankful 329 Thomas 327 328 331 Timothy 331 Tryal 329 Wait 329

William 208 328 331 Hotchkyn, William 253 Hotten, John Camden 88 166

176 Houdlette \ Abigail 107 Houdlett i Almira 106

Antoinette 108 Benjamin 108 Bradford 107 Charles 105-8 Edward E. Ill Edward Ernest 106 Elizabeth 106 110

111 Elizabeth H. Ill Francis 105 108 110 Franklin 108 George 105-S George Theobald

108 Hannah 110 Harriet 108 Helen Louisa 1(K Louis 103 Lucy 109 Martha 108 Mary 105-9 111 Mary Cavalier 106 Nancy 105 108 110 Nancy M. 112 Nancy Mary 106 Philip 110 Philip Frederick

107 Philip Theobald 107 Rufus 108 Sally Theobald 108 Sarah Jane 107 Sukey 105-7 Susan 107 112 Susanna 107 108 Warren Rice 107 House, see Howes Housen, see Helmershausen Hovenden, Robert lix Ixi Hovey, Benjamin 319 Jonathan 21 Lois 319 Susanna 45 How, see Howe Howard, Benjamin 113 123 124 Ezekiel 37 Harvey 36 Lydia 270 273 Mary 270 273 Sally 12 Samuel 270 273 Sibella 270 273

Howard { Walter E. Ixiii cont'd S Zachariah 270 273 Zachary, see Zacha- riah Howe \ Abigail 298 How \ Anne 295 296 298 Daniel 236 Daniel Wait xlviii David 134 Edward 295 Edward Willard vii Elizabeth 236 335 Elizabeth Clapp Ixvii Isaac 134

James Theodore Ixvii Joan 134 John 170 171 Joseph 134 Julia Ward 192 Keziah 133 Martlia Neal Ixvii Meribuh 134 Richard 295 296 298 Samson 134 William 22

William Blackstone 296 Howell, Arthur 167

George Kogers 167 Hannah 167 John 166 Howes ) Alice 356 House { Drusilla 356 Howse ) Elizabeth 357 Hannah 357 Henry 366 Jeremiah 358 John 356-8 Joseph 357 Mary 357 Priscilla 356 Samuel 356-8 Thomas 356-8 Howland, Henry J. Ixxxiv

John 93 287 Howse, see Howes Hoyt, Alonzo C. 227 Andrew J. 227 Raymond iffi7 Sally 227 Hubbard / Alice 64 Hubburd \ Ann B. 112

Douglas S. 88 Elisha 127 Hannah 89 Jane 89 John 89 111 Lewis 112 Lois 127 Martha m 89 R. U

Richard 88 89 Sarah HI Susanna 127 Thomas 64 Watts 127 Hubbell, Abigail 208 209 Richard 208 209 Walter xlix Hubburd, see Hubbard Huchens, see Hutchins Huchings, see Hutchins Huchins, see Hutchins Huckins, Abigail 83 Anna 83 Hannah 83 Hannah Boody 83 Israel 83 Mary 83 Moses 83 Robert 83 Ruth 83 Hudson, Anne 180

Charles 113 Eleazer 144 154

Hudson j Eunice Wells lii cont'd i M. P. xlix

Mary 144 154 Huggen, Henry 164 Huidekoper, Anna Virginia xlix Frederic Louis

xlix Reginald Shippen xlix Hulet, see Hewlett Hulett, see Hewlett Hulit, see Hewlett Hull, Hannah 282 Thomas 282 Humby, Ann 257 John 257 Humphreville ^ Ebenezer 202 Humphrevile ( 205 Humpreville ( Elizabeth 206 Umphrevile ) Esther 202 205 Experience 206 John 209 Rachel 329 Samuel 206 Thomas 329 Humphrey \ George W. xlix Humphreys i Richard Clapp

xlviii Humpreville, see Humphreville Hanking, Anna 51 Hunnewell, James Melville

xlix Hunt, Anne 283

Arthur Kinsman xlviii John 36 37 Sarah 64 66 Hunter, Hartly 110

Margaret 110 Huntress, Abigail 283 Andrew 92 George 283 Mary 283 Hurd, Arthur T. 228 Gertrude 228 Hurst, John 253 Mark 254 Mary 249 251 Richard 254 Thomas 254 Hussey ) Mr. 360 Husse" > Abigail 359 Hussye ) Abner 359 364 Alice 360 Arthur 97 Charlotte 366 Dennis 244 Hannah 112 Lydia 363 Mar. 362 Nathaniel 366 Richard 112 Samuel 362 Thomas 244 245 William 253 Hutchins \ Mrs. 312 Huchens J Abigail 130 131 Huchings f Amasa 338 Huchins / Amy 131 Hutchens I Anna 135-8 Hatchings/ Anne 135 Avis 139

Benjamin .337 339 Chester 135 Chloe 131 Cyrus 1.36 138 Darius 135 Eliphalet Wright

1.35 Elizabeth 138 Enoch 263 312 Ezra 129 131 135-9 Ezra Lincoln 138 George 137 Giles 249

ex

Index of Persons

Hutchins \ Hannah 130 137-9 cont'd S Harriet Kendal 139 Hervey 136 Isaac 131 John 135-8 Joseph 130 131 264

338 Judith 337 339 IMaria Levens 139 Mary 264 Noah 339 Olive 158 Prudence 339 Ruth 338 Samuel 135 Sarah 131 339 Shubael 139 Silas 337-9 Simon 136 Theophilus 135 Wyman 130 131 Zerua 131 Zerubah 130 Zerviah 131 338 Hutchinson, Ann ^•y

J. R. 322 324 Thomas 167 Hyckeman, William 244 Hydfe / Agnes 261 Hide 5 Dorothy 261 Elisha 22 23 Ephraim 40 George 243 Hannah 77 Henry 36 Jedediah 131 Nathaniel 40 Nettie 243 Portland 243 Samuel 77 Sarah 40 Stephen 260

Hyland

Heighland

Heiland

Heilland

Heyland

Highland

Highlaude

Hilan

Hiland

Hilland

Hyghland

Hylan

Hylande

Hylond

■64 Widow 63 1 Abigail 64 [Abraham 63

Agnes 62 63 65 66

Alice 64 65

Amy 65

Andrew 64 65

Ann 62-4 67

Anna 64 66 67 I Anne 62 65 I Anthony 63

Catht-rine 64 65

Christian 62 66

Deborah 64 67

Dorothy 65

Elizabeth 62-7

Ellen 63

Faith 63

Frances 63

George 63-7

Isabel 67

James 63-5

Jane 63-5

Joan 62 63 65 66

John 61-6

Josias 62 63 66

Katharine 64 65

Lucy 65

Margaret 65

Mary 62-7

Mildred 63 65

Nicholas 62-4 66

Pauline 65

Peter 61-3 65 66

Richard 61-3 65 66

Rowland 65

Ruth 67

Samuel 62-4 66 67

Sarah 64-7

Thomas 62-7

Ursula 64

William 62-6

Ide, George 22

John 21 22 24 lies, Joan 252 Ingalls ( Chester 136 137 Ingols \ Pamelia 137 Polly 136 Sarah 99 Sylvia 136 137 Ingersoll ) Hannah 333 Ingersol ( Mary 46

Perkins 333 Ingols, see Ingalls Ingram, John 248 Ireland \ Henry 252 Irelande ) Jacob 233

Richard 245 Robert 245 253 Irons, Harry Stuart 192 Irvin, Jeannette E. Ixxxiv Irving, Henry Sir Ixxii Isriel, Anna 20 Martin 20 Orrin 20 Thomas 20 Warner 20 William 20 Ives ) Ann 201

Ive S Benjamin 113 116 120 123 124 Joseph 330 Mary 330 Rebecca 328 Thomas 201 328 William 345

Jack, David Russell xlix Jackeman, see Jackman Jackins, Patty 110 Jackman ) Ricliard 259 Jackeman ) William 249

Jackson j 186

Jacson \ Aaron 35 Abigail 84 Arlotta 186 Catherine 13 Christopher 84 Edward 84 Edward G. 84 Elizabeth 84 Frances 84 John 84 359 John D. 226 John F. 226 Margaret 84 Mary Ixv Mary Stuart Ixv Miles 84 Samuel 37 Ixv Susan 84 226 Thomas 35 William Ix Ixv 93 Jacobs j Mary 262 Jacob \ Mercy 198 Jacobus, Donald Lines 15 197

308 327 Jacson, see Jackson Jaine, see Jane James I of England xix James, Elizabeth 67 Francis 67 William 113 117 123 Jameson, Samuel 366 Jane / P. 11 Jaine \ Peter 12 Jans, Sarah 17 Jansen, see Johnson Jaques, Abigail 274 275 278 Alonzo P. 278 Ann 278

Apphia 274-0 279 Benjamin 274 275 279 Betsey 278 279 Betsey E. 278 Charles 275 278 Charles M. 278

Jaques j Cynthia 275 278 279 cont'd \ Deborah 275 279 Edna 274 275 299 Elizabeth 274 275 Ellen Maria 278 Emma 278 Hannah 275 278 Hannah Eliza 278 Harriet 278 Harriet H. 278 Jacob 275 Joseph 275 278 Joseph C. 278 Judith 275 Maria 278

Mary 274 275 278 279 Mary N. 275 278 Moody 274 275 278 Moses 274 275 278 229 Olive 275

Parker 274 275 279 Phineas 275 Rebecca 275 278 379 Rebecca A. 278 Romulus 278 Sally 274 275 Samuel 274 275 279 Sarah 274 275 278 279 Sarah W. 278 Susan 278 Jarrett, John 43

Susanna 43 Jarvis, Catherine 58 Rebecca 333 Jefferd, Chloe 241 Jsllison, Elizabeth 110

Job 110 Jenkins ) Abigail 269 271 afS Ginkins \ 315 Jenkyn ) Anna 270 320 Asa 319 Benjamin 272 273

317-21 Betsey 320 Catherine 271 David 318

Dorothy 273 318 321 Edward 273 Eliab 320 Elizabeth 269 271 272

316 318-21 Enoch 316 Eunice 321 Ezekiel 268 269 271

273 319 Ezra 273 319 Hannah 269 316

319-21 Hephzibah 272 273 Jemima 271 316 Joel 268-73 315-21 John 67 271 316 317

319 320 Jonathan 318 320 Joseph 269 271-3 317

318 321 Lemuel 268-71 273

315-9 Lois 273 319 Lucy 318 Lydia 269 270 272 273

317 318 320 Margaret 270 271 273

319 Maria 321 Martha 320 Martha Neal Ixvii Mary 270-3 317-9 Mercy 269 270 Micali 320 Molly 320 Nabby 320 Nancy 317 Naomi Kendall 821 Nathan 320

Index of Persons

CXI

Jenkins ) Nathaniel 269 271 315| Johnson ; Angelina 241

Johnson \ Jacobus 16

cont'd j 31(i 319

cont'd j Anna 16-8 241

cont'd 1 James 47 239

Obadirth 268-70 272

243 328

James Brown

273 316-8 320 321

Annetje 17

241

Palmer 319

Anson 241

James H. 243

Patty 320

Antje 17 18

Jan 16-8

Peggy 320

Arvilla Lola

Jane 235

Phebe 273 315 317 32(

) 243

Jasper Nich-

Polly 319 320

Asa 19 240

ols xlix

Polly S. 321

Ashbel 237239

Jeremiah 15

Rebecca ^72 273

Benjamin 17

327

317-20

18 240 243

Jesse 19

Ruth 316

Betsey 243

Joanna 15-8

Sally 319

Betsey B. 112

234 235

Samuel 272 273 315-7

Betty 239

Joel 237

319-21

Beulah237 239

John 15-7 35

Samuel Flint 321

Caleb 234-43

68 75 202 205

Sarah 268-73 315 816

Caleb Bur-

228 233-43

318 320 321

bank 243

277

Sarah Barnes 321

Catherine 68

Jonah 238

Sarnh M. 321

Charles 236

Jonas 240

Stephen 316

243

Jonathan 239

Susanna 316 318 319

Chiirlotte 242

241 242

Theophilus 269

Chloe 241

Jonathan J.

Thomas 271 316

Clarenden 241

242

Thomas Jefferson 321

Clark 239 240

Joseph 108

Timothy Walker 321

242

233-5

"William 316 321

Clark Gerry

Josephine 243

William Williams

243

Joshua 237 240

321

Cornelia 243

241

Jenks, Joseph 29

Cornells 17-9

Judith 16 17

William 103

Daniel 235-40

Julia A. 227

Jenkyn, see Jenkins

242 243

Lambert lo-S

Jenne, Elisha 20

David 238 240

Lamphire 241

Jenner j Aeltye 18

241

Lemuel 238

Jennes \ Anna 18

Deborah 227

Levi 241-3

Antje 18

235 236

Levi L. 242

Elf^je 18

Dericke, see

Levi Lincola

Jan 18

Richard

243

Jannetye 18

Dewitt Clin-

Levinah 238

Jochim 18

ton 243

239

John 18

Dolly 40

Lewis 239

Lambert 18

Dora ^42

Linda 243

Maria 18

Dorotha 235

Louisa 243

Sarah 18

Dorothy 236-8

Lovilla 243

Willem 18

Ebenezer 328

Lucinda 239'

Jennings, Anna 19

Edward xiii

Lucy 239 240

Jennison, Relief 335 336

Eli 242 243

243

Jennitt, Sarah 65

Elinor 233 234

Lucy Lane 242

J«ssamy, Paul 37

Elisha 242

Luther 241

Jethro, Athearn 80

Elizabeth 19

Lydia 240-2

Jewell, Alice 254

227 235-8 241

328

Edmund 254

243 308 331

Lyman 19

Edward 254

Emily 243

Mabel 205

Elizabeth 254

Emma 243

Maria 18 242

Henry 254

Ephraim 239

243 277

Joan 254

Esther 238

Martha 108 237

John 254

Etta 243

238 242

Jewett, Katy 22

Eunice 241

Mary 17-9 40

Jiggles, Mercy 285

Frederick 239

227 234 235

Thomas 285

Frederick

237 239 241

John, Peter 34

Charles

243

Johnson ■) xxv 47

xlviii

Matilda 40

Jansen Aafye 17

Gardner 241

Micah 237 240

Van der Bosch ^ Aaron 241 242

George 239 242

241

Wooters Abel 239

243

Micajah, see

Wouters J Abigail 228

George B. 227

Micah

215 237 239

Gorham 277

Minerva 243

240 242

Hannah 19 40

Molly 239

AbigailButler

234-6 240 241

Nancy 242

243

Harriet 241

Nathan 240243

Achsah 241

Harriet E. 277

Nathaniel

A chsah Wash-

Helen M. 277

233-5

burn 242

Hendrick 17

Nettie 243

Adam 241

Henry 242

Nicholas 34

Adeline 243

Henry Spring

Olive 243

Adeline New-

243

Orin 243

ton 243

Hephzibeth

Oroon Datis

Aholiab 40

237

243

Alfred 103

Homer 242

Patty 239 242

Almira 241

Isaac 240

Peter 237 239

Alpheus 242

Israel 238

240

Amandus 96

Issacher 238

Phebe 238

Amos 239 242 1

Jacob 16-8 227 277

240-2

cxu

Index of Persons

Johnson ) Philip 238 cont'd Pillsbury277

Polly 239 Rachel 18 241 Kebecca 18 104

111241 Reuben 240 Reyne 18 Richard 15 68 Rosauua K.

277 Roxana 241 Riifus 238 240 Rutgert 16 17 Ruth 331 Sally 242 277 Samuel 234 235

237 241 328 Sarah 16-S 237-

43 308 327 331 Sarah Eaton

239 Seth 238 Smith 228 ' Solomon 233-

43 Sophia 243 Stephen 238 Stintie 17 Susau 84 , Susanna 234

238 241 Sylvia 243 Thankful 236 Thirza 243 Thirza Maria

243 Thomas 15 238

239 Timothy 239

242 Tryntie 15 17 Turall 241 Uriah 239 Walter 15-8 Walter F. 227 Wealthian 240 Welntie 16 17 Willard240243 William 15 181 241-3 308 331 Wingle, see

William Winnifret 17 Wouter 15 17 Wyntie 18 Zaccheus 239 Zebadiah 236

238 Zeruiah 238 ZurvillaG.242 Johnston, Elizabeth Ixvi John 37 Joseph Eggleston

293 Patrick 37 Robert 30 Joice, see Joyce

Jones, 361

Capt. 122

Anne 270

Augustine xlviii

Daniel 109

David 37

Elizabeth 33 187 188

Hannah 320

Hugh 187

Hugo 188

Jacob 320

Mabel Laighton lii

Mary 270 317

Matt Bushnell vii 32

Nancy 109

Rebecca 272

Jones ; Robert 188 270 conVd \ Samuel 62

Silas 37

Thomas 36 80 81

William 34 272

Zenas 22 Jordan, Betsey 112 Robert 332 Joseph, Anthony 35 Josiah, Mr. 365

Sarah 365 Joyce I Hannah 86 Joice I John 35 Judd ( Ann 250 Judde I Anne 251

William 246 247 Judsou, Rebecca 207 Julien, Joseph Frangois Bap- tistan Denis 95 194

MatthevF Cantine xlviii June, Stephen 36 Jurianse, Kenira 17

Laurens 16 17

Kane, Michael 307 Kately, Ithail 13

Parhust 13 Kean, see Keen Kearns, Anthony 307 Kearswell, see Kerswall Keat, John xiii Kee, Abigail 130 132 137 Chloe 136 Daniel 132 135 137 Hannah 135 Jerusha 132 Joanna 130 132 John 132 Joseph 132 Mary 132 Pardon 135 Shubael 137 Keegan, John 36 Keen ) Widow 364 Kean J Kpliraim 362 Keene ) Gregory B. 96 Lutlier 365 Lydia 365

Margaret Orr Ixviii Mercy 362 Neigh 361 William 359 364 Keeys, see Keyes Keith, Damaris Williams Ixviii

Kelcy, 229

Freelove 229 Keturah 229 Nathaniel 229 Susan 229 Kelley ) Abigail 136 Kelly \ Clarissa 136 Kely ) Daniel 136 Edward 146 Hannah 142 144 300 James Templeton lii Joanna 146 Love 300 Margaret 300 Maria 52 Michael 34 Robert 52

Susanna 142 300 301 Kellum, see Killam Kelly, see Kelley Kely, see Kelley Kemball, see Kimball Kemer, Margaret 258 Kempe, Ann 358 Joan 358 John 358 Thomas 358 Kenbner, Matthew 36 Kendall ) Caroline 24 Kendal i Louisa 112

Kendall ) Lydia P. Ill cont'd j Nathaniel 21 24 Samuel S. 24 Thomas 236 237 William 111 112 Kenedy, see Kennedy Kennard, Helen Lucy lii

Helen Lucy Stebbins xlviii Kennedy ) Alexander 277 Kenedy \ Charles 32 Edward 31 Harriet 277 Henry 277 James 31 John 31 133 281 Patrick 31 Robert 133 Ruth 133 Susan 31 Thomas 281 William 277 281 Kenny, Abigail 147 188 Anne 217 218 220 Betty 220 John 217

Patrick 147 217 218 220 Samuel 188 Sarah 218 Kensington, Mr. xvlii xix Kent, Thomas 253 Kenward, John 61 Kerswall "1 Abigail 215 297 Kearswell j Amos 147 212 295 Kerswell S 296 298 Kerswill | Anne 147 295-7 Kiswell J 299 306

Arthur 147 215 Betty 224 297 Elizabeth 223-5

29.i 297 Joanna 224 225

295 297 299 John 210 224 225

295 297 299 Lemuel Much- more 299

Martha 210 212

213 215 Mary 212 300 301 Mercy 155 Molly 295 Nanny 299 Pelatiah 147 214

295-7 299 Rachel 295 Rebecca 147 295

296 298 306 Robert 210 212213

215 223-5 295 300 Samuel 213 296 Sarah 144 155 210 212 214 215 224 296 300 Susanna 147 Tamzine 210 Tryphena 297 William 144 155 210 212 214 215 223 295 304 Ketcham, Alfred 231

Edward H. 231 Elizabeth 231 Phebe C. 231 Kettell, Joan 72 Key, Almy 139

Horatio Nelson 139 Huchens 139 Keyes i Chloe 137 Keeys } Eliza 141 Kies ) Idelle xlviii Rhoda 137 Wilson 141 Kidder, Catherine Lewis Ixxiv

Index of Persons

cxiu

Kidder ; Edward 109 cont'd \ Hannah 103

Joseph Ixxiii Ixxiy Lucy 109 Nabby 320 Nancy 108

Nancy Jenkins Ixxiv Eichard 103 William Lambert 320 Kies, see Keyes Killam } Abigail 231 Kellum \ Jesse 231 KilUm ) Samuel 20 272

Sarah 272 Killingworth, Edward 168 Kimball -j Asa 25 Kemball f Betsey 10 Kimbal [ Betsey E. 278 Kimbell J Cynthia Elizabeth 278 Ebenezer 10 11 Elizabeth 166 Ellwood Davis 233 Helen Frances vi

xxxiv xlviii James W. 288 John 262 Lydia 10 11 Nathaniel G. 278 Sally 11 Kimberly ; Mabel 207 Kimberley \ Nathaniel 207

Polly 207 King \ Abigail 44 126 127 Kinge j Asa 127

Daniel 125-8 Edward 44 Elizabeth 125 126 128 Ezra 44

George Rogers 128 Hannah 125 128 James 126-8 Lydia 58 127 128 Maria 128 Mary 44 125-8 Nathan 128 Patty 110 Peter 44 Ralph 125-8 Richard 58 125-8 Rogers 126-8 Rufus Tilden 128 Samuel 125 126 Sarah 125 Solomon 128 Susanna 44 Tabitha 125 Thomas 44 William 128 259 Winifred 16 Kingman, Leroy Wilson xlix Kingsbury, Catherine 112 Fanny 25 Margaret M. 112 Zipporah 130 132 Kingsley ) Widow 265 Kinsley ( Sewel :.'8 Kinney, Hannah S. 49 Kinsley, see Kingsley Kirwan, Thomas 193 Kissam, Daniel E. 228 Daniel W. 226 Elizabeth 226 Hannah 228 Jane 226 Maria 226 Phebe 226 Sarah V. B. 226 Seabury 226 Seabury Webster 226 William Aymar 228 Kiswell, see Kerswall Knapp, George Brown xlvill James 187

Knapp \ John 187 cont'd \ Mary 333

Oswald Greenwaye 287 Rebecca 333 Knight, Abijah 21

Edward 316 Giles 191 Hannah 339 Isaac 338 Rachel 338 339 Samuel 338 339 Sarah 316 338 Knowles ) Jeremiah 27 Knowls i Margaret 110 Knowlton / Daniel 14 Nolton 5 Jer. 361 365 Sarah 361 Susan 362 Wash. 362 Knox I Anne 144 Nock i John 38

Richard 144 Samuel 38 Susanna 38

Labaw, George Warne xlix Labroden, Peter 34 La Fayette, Marie Jean Paul Marquis de 316 Lahah ( Abraham 300 Lehah j Jane 301 Lake, David 22

Elizabeth 22 Lucy 22 William 22 162 Laland, see Leland Lamb, Abigail 90 Dorothy 236 Fred William xlix Jonathan 238 Thomas 358 Lambert } Benjamin 80 Lumbert \ Elizabeth 148 Samuel 81 Thomas 148 Timothy 81 Lamon, Andrew 31 Lamprey, Benjamin 151 Lucy 99 Simon 151 Lamson, Albert Henry Ilil Lanavad, John 244 Lander, Jonathan 37 Lane, Charles Chester 111 Daniel 287 Dorothy 271 273 Jennie T. xlix Joshua 221 Josiah 221 Lucy 239

Orville Wilbur xUx Ralph 244 Langdon, Betsey 110 Chauncey 22 Mary 110 Langley, Hannah 48 Samuel 48 Langrice, Peter 36 Lapham, Benjamin N. 195 Lark, Thomas 345 Larkin, Edward 207 Eunice 207 Frank xxxvil

Larrabee j 279

Larrabe \ Sarah 280 Larwood, William 182 Latham, Anna 285

Anna Maria Ixvlll Charles A. xliii Thomas 285 Lathrop, see Lothrop Laughlin, Hugh M, 37 Law \ Basil 341 Lawe ) Isabel 341

Margery 341

Lawrence, Abigail 127 128 Asa 127 128 Benjamin 112 Carrie Rebecca

Ixxxi Daniel Ixxx 129 Diademia 128 Elizabeth Ixxx 128 Ephraim 128 Frances 128 Henry 128 Horatio Gates 128 John Strachan xllx Mary Ann 112 Philomenia 128 Robert Means 368 Rogers 128 Rowland 128 Samuel 338 Samuel Crocker lix

Ixxx Ixxxi Susan 51 Susanna 98 Lawson, Deborah 283 Deodate 288 Elizabeth 161 William 161 Lawton, Daniel 27

Ida May Frost xxxvli Mark Anthony lii Thomas Albert 281 Lea, see Lee Leach i Widow 257 Leache [ Agnes 245 246 Leech j Nathaniel 37 Nicholas 257 Sylvanus 20 William 113 123 124 Leatherbee, Ella Duncan Ixxxiii George Henry 111

Ix Ixxxiii Mary Jane Ixxxiii William Hault Ixxxiii Leavens ) Abigail 129 339 Leauins i Esther 130 337

James 339 Lebaron, Almira 84 Bartlett 85 Esther 84 Harriet 84 Lucia 84 Lydia 85 Nancy 84 Leceter, Arthur 245

Margaret 245 Lechford, Thomas 359

Lee } 106 109

Lea ) Abigail 23

Abigail Eliza 23 Chauncey 23 Chauncey Graham 23 Darby 36 James 107

James Henry 322 324 John 36 Mary 106 Mercy 106 Miriam 329 Nathan 106 107 Purchase 106 Susan 107 Theodore 23 Leech, see Leach Leek, Martha 331

Timothy 331 Leffingwell, Eliphalet Wright 136 Jeremiah 136 Sarah 136 Legrove, Philip 35 Lehah, see Lahah Leighton, Harriet Ann 62 Joseph 52

CXIV

Index of Persons

Leland ) Adam 14 Laland i Sibyl 12(5 Lellysden / Alice 60 Lellesden \ Elizubeth 65 60 Joun 55 56 60 Tliomas 65 60 Lenox, James xii xvii Leonard, Thomas 36 William 34 Leson, see Gleason Levendell, Mary 349

William 349 Leverett, George Vasmer

xxxviii Levett, Christoplier xxii xxiil

Frances xxiii Levick, Lewis J. 191 Levinus, Thomas 36 Lewis 1 Alice 366 Lewes > Anna 164 165 Liwes ) Anne 270 Ben on i 356 David 232 233 Diconson 112 Elizabeth 19 125 164

165 Francis 80 81 George 356 Harriet 108 Isaac 108 James A. 34 Jolm 125 229 354 356 Joseph 270 273 356 Marie 164 165 355 Martha 164 165 Mary 270 273 Phebe 229 Prudence 103 Robert 164 165 Samuel 301 356 Sarah 108 164 165 354

356 Sarah B. 112 Sarah Borden Durfee

lii Sarah Elizabeth 232

233 Sibella 270 273 Thomas 355 William 37 Libby, Charles Thornton xllx 89 189 Isaac 148 150 Jane 148 Mary 148 150 Reuben 150 Liddy, Hugli 307 Light ( John 245 249 Lyght i Thomas 246 Lilly, Converse 106 107

Hannali Hintou 105 106

111 LydiaC. 110 Mehitable 108 Sally 107 110 Sarali 103 106 Lincoln, Abraham Ixiii Ixv Ixxiii Agnes Wyman lii Francis Henry Ix Ixxvii Ixxviii 95 James Minor xxxviii

xlviii lii Meliitable Ixxvii Solomon Ixxvii Waldo V vi Willard 21 Lindsey, Harriet 111

Israel 111 Lines, see Lynde Linley, Thomas 35 Linscott \ David 365 Linscot i John 363 Jos. 366

Linscott ) Joshua 363 cont'd \ Mary 365

Sally 363 366 Lippincott, Horace Mather

xlix 191 Lipscomb, George 343 Litchfield, Wilford Jacob

xxxvii xlviii 83 Lithgow, Alfred J. S. J. Ill

Martha C. Ill Little, David 132

Edna 131 135 Ezekiel 131-3 George 135 Hannali 133 Lucy 133 Lydia 131 Margaret 132 Moses 133 Rachel 133 Samuel 132 William 101 Littlefield, Amos 165 167 Betsey 316 Daniel 158 Deborali 78 Dorcas 262 Ebenezer 78 263 312 Klijah 157 Epliraim 157 George Emery vii

97 Hannah 265 Jeremiah 157 John 262 Lydia 264 Narcissus 263 Noah 158 Peter 265 Sarah 263 312 Seth 157 * Solomon 157

Steplien 78 158 Susanna 262 Theodore 264 Livermore, Homer Fiske 100 Nellie Bazin 100 Livingston, Corthmdt 34 Liwes, see Lewis Locke ) Abigail 153 Lock S David 153 Loke ) Dorothy 145 John 244 Jonathan 151 153 Mary 151 Mary Learned lii Sarah 151 153 336 Lockert, Frances 1«6 Lockwood I Ann 323 Lokwood i Edward 323 Francis 323 George 323 Isabel 323 Jolm 323 Margery 323 Marie 323 Mary 323 Richard 323 Robert 323 Thomas 323

Lodge, 179

Elizabeth 179 Logan, James xlix Loke, see Locke Lokwood, see Lockwood

Longfellow, 186

Hen ry Wadsworth Ixxiv Longman, Rufus Adolphus

xlix 191 Look, Elijah 80 81 Joseph 80 Nathan 80 Peter 80

Look ) Robert 80 cont'd \ Samuel 80 81 Seth 80 Thomas 80 81 Loomis ; Clyrana 38 Lummis ) Electa Spafford Ixiv John 38 John G. 49 Mattie 49 Lord, Anne 159

Ebenezer 147 Elizabeth 218 220-2 225

295 305 Jeremiah 218 220 231 305 Jeremy 222 226 295 John 168 296 Margaret 222 Margery 261 Mercy 138 Molly 221 226 Sarah 147 William 159 Lore, Auley 366

Charles B. 367 Eldad 366 367 Jane 366 Loring, Arthur Greene vii

xlviii Lother, Elizabetli 73 Lothrop ) Elizabeth 198 Lathrop [ Hannah 357 Lothropp ) John Ixxiii 357 Mary 179 Mehitable Hinckley

Ixxiii Thomas 43 179 357 Veranes 23 Lottisham, Frances xxiii Loud, Eben 37 Loue, see Love Lounsbury, Josiah 331 Martha 331 Love } Eusebius 59 Loue \ Katharine 59

Olive 134 Lovejoy, Evelyn Mary Wood

xlix 193 Lovell, Albert A. 240

Harriet Martha 127 John 127 Ovid 127 Martha 127 Lovett )

Lovit } John 120 122 124 Lovitt ) Low, John 35

Lowell, Harriet Whiting Ixiii John 111 Melinda 111 Luce ) Abishai 81 Lucy i Abraham 80 Benjamin 81 Bethuel 80 Enoch 80 Ezekiel 80 81 Hannah 51 Henry 80 Hezekiah 80 Isaac 80 John 80 81 Jonathan 80 81 Joseph 81 Malatiali 80 Matthew 81 Nathan 80 Obed 81 Peter 81 Seth 81 Sylvanus 80 Thomas 80 81 William 81 Zachariah 80 Zeph. 82

Index of Persons

(ffliv

Luck, Sarah 87

Thomas 87 Luckerst, Ellen 63 Lucy, see Luce Ludlow, Augustus C. 33

Rowe 33 Lufman, Jane 255

Roger 255 Luk, William 24i Lumbert, see Lambert Lummis, see Loomis Lund, Rebecca Ixiii Lunt, George 301 Job 301 Samuel 301 Lupton, Abigail 167

Christopher 167 Lush, John 254 Luther, Irene B. Ixxxil

Louisa 2i3 Lyford, William 344 Lyght, see Light Lyman, Asa 103

William 159 Lymer, Paul 36 Lynche, J.259 Lynde ) Amos Porter 317 Lines } Bathsheba 330 Lynes ) Deborah 331

Eliza Jennette 198 Jabez 317 Jacob Perkins 317 John 317 331 Joseph 317 Mary 199 200 317 Nancy 317 Phebe 317 Kalph 330 Sally 109 Samuel 200 WiUiam 317 Lynn, Polly lio

Robert 110

Lyon, Rev. Dr. Ixvii

Azubah 40

Damaris Williams Ixvii Elizabeth 40 Hannah 40 Jedediah Ixviii Julius 40 Lyman 40 Nehemiah 21 Parley 38 Patty 40 Phebe 38 Philena 40 Samuel Ixviii Samuel C. 40 Viual Ixvii Ixviii William Ixviii Lysson, IMary 291 Lyver, John 37

Maarlin, see Marlin MacBeau, William M. 194 McCabe ; John 35 MacCabe i Julius P. Bolivar 96 McCafferty, Bridget 32

William 36 McCance, Andrew xlix McCleary. Martha 94 McClintock, Martha Jane 112 McClosky, John .32

Rose 32 McCloud, Curtis 112

Sarah G. 112 MacCovey, James Stuart Ixv

Julia Ixv

Mary Stuart Ixv McCray, Lucy 109 McCrea, John 31 McCroy, Robert 307 McDade, James 31

Mace, Abigail 147 221 305 Abraham 304 Agnes 142 144 Andrew 142 143 150 153

209 302 Betty 155 Deborah 142 143 150 153

209 Elizabeth 146 148 219 220

222 223 305 Gibbons 142 146 148 150

153 155 211 Hannah 142 150 219 221

301 Ithamar 221 302 James 153 221 Joanna 142 150 John 146 219 220 222 223

302 303 Jos. .302 303 Joseph 142 150 152 154

211 223 Josiah 211 225 Judith 142 148 150 153

15.T 211 Levi 219 221 302 Mary 142 144-6 150 152

154 209 211 303 Rachel 302 Rebecca 146 Reuben 304 Robert 303 Samuel 153 Sarah 142 144 225 306 Thomas 146 154 225

McGloughlin / .32

McGloghlin ( Owen 32 Nelly 32 Mclntire j Alexander 313 314 Mclntyre ( Lucy 275 Mack, Mercy 315 McKan, James 35 McKay, Dr. 48

Lucy Ann 48 Mary Ixxxv McKinley, William Ixxxiil McKinzey, Polly 100

Kodrick 100 McLanathan, Oreanna 54 McLaughlin, Andrew Cunning- ham 95 McLoon, Ebenezer 107 McNeir, John 36 Macomber, Almira 84 John H. 84 McPike, Eugene Fairfield xlix

287 McQueen, Jane 307

William 307 McVey, John 35 Madden, Ann 79 J. A. 79 Madigan, Catherine 306

Walter .306 Madison, James 156 Mahew, see Mayhew Mahona, Israel 2<i2 Makin ( Alice .326 Makyn Daniel 325 326 Elizabeth 326 Grace 324 James 325 Martha 325 326 Mary 326 Robert .325 326 "iamuel 325 Thomas 326 Tobias 324 Mallalieu, Eliza Frances Ixxix Ellen Bromfieldlxxx Francis Ixxix John Ixxix Lydia Ixxix

Mallalieu \ Willard Emerson cont'd \ Ixxx

Willard Francis lix Ixxviii Ixxix Mallard, John 20

Mary 20 23 Tltomas 20 Mallon, Michael 307 Malona, Daniel 35 Mambrut, Lady 18

Sarah IS Manfleld, see Mansfield Mangier, Green 37 Mann, Charles Edward xlviil 82 Esther 90 Hannah 90 Thomas 90 Manneriug, Elizabeth 142 304 John 170 Thomas .304 Mannyng, Anne 5> Mansfield ( Comfort 308 Manfleld ] Ebenezer .308 309 Elizabeth 308 Esther 204 Gillian 308 Hannah 308 Horace 308 Japliet 308 John 308 Joseph 308 309 Martha 172 308 Mary 3o8 309 Mercy 198 308 Moses U8 Richard 308 309 Robert 173 Samuel .309 Sarah 13 Silence 308 309 Manson, Jane 51 Manter, James 80 John 80 Jonathan 80 Matthew 80 81 Samuel 80 Whiten 80 81 Marahal, Thomas 37 Marberie, see Marbury Marble /Jacob 22 Marbyll S John Miner Carey xlviii Roger H53 Marbury ) Bridget 87 Marberie [ Catherine, see Kath- Morbury ) arine

Francis 87 Katharine 87 Marbyll, see Marble Marchant, see Merchant Marden, Goodman 353 Benjamin 145 Joan 5ti Rebecca 145 Robert 65 William»354 Marino, Alexander 34 Marken, Ruby C. 49 Marks

Markes Marlin Maarlin

William 245 252

Aeltye 18 Aentje 18 Anna 18 Hendrick 18 Marrow, Ebenezer 271 Marsh, Joseph M. 112 Mary 176 Sarah R. 112 Marshall ( Abiel 111 Marshal S John 173 175 Joseph 132 Levi VVinfield 1

CXVl

Index of Persons

Marshall \ Mary 173 175 cont'd i Nancy C. Ill Marshman, Mary 265 Marson, Aaiicy 110

Tolly 110 Marston, Benjamin 155

Jlaiy 155 Martin ) Cliristian 257 Marten ! Dan 34 Martyne ) Daniel 35

George A. lii George Castor 1 Joseph 33 Mary 363 Philip 363 Rachel 58 Sarah 129 William 34 Martiudale, Joseph G. 190 191 Martyne, see Martin Mary Queen of Scots xx

Mason, 280

Abigail 19 Anne Janette 19 Dorothy 24 Elizabeth 191 Enoch 191 Hiram 19 20 25 Howard liii Hugh 187 Jacob 24 25 Joan 261 Lemuel 19 Lewis 19 Mary 105 Pella Hull 1 rhiladelphus 19 20 25 Sylvester Shemway 1

191 Thankful 19 Masaye, Edmund 58

Elizabeth 58 Mast, Chrisiian Z. 287

Jacob 2S7 Master i Caroline D. C. 112 Masters | Henry 112 Mildred 65 Mather, Charles 191

Cotton 206 268 340-2 Joseph 191 Mathes, Anna 48 David 47 Gideon 47 48 Jtsse 47 Job 47 John 47 Judith 47 Lois 47 Reuben 47 Matly, Martin 36 Matson, Isabella 111

Matthews, 87

Abigail 224 Abner 332 Abraham 217 Albert xlviii 95 Caleb 328 David 22 Deborah 294 Edward 218 Elizabeth 146 154 217-20 222 224 294 328 Harriet Louise

xlviii John 22 Jonathan 219 Joseph 220 Lois 332 Lucy 22 Lydia 217 Mary 149 153 Mary Jane 63 Mehitable 224

Matthews ) Molly 222 cont'd i Patty 22

Pet«'r 162 213 Polly 22 Sallv 186

Sam'uel 142 149 152-4

211 21:5 216 217-20

222 224 294 302

Sarah 142 149 152-4

211 213 215 217 301

Sukey 22

William 211

Maxum | Belvia 19

Maxcum i David 19

James 19

Sally 19

Maxwell, George 32

James 306

May, Robert 37

Mayer ) Alfred Goldsborough 1

Mayers j Charles 108

Elizabeth 108 109 George 103 109 Harriet Hyatt 191 Nancy 110 Polly 109 110 Rhoda 109 Stephen 110 William 110 Mayhew ) Mr. 363 Mahew i Pamelia 363 Sallv 364 Thomas 180 Zach. 364 Maylam, George 58

Mary 58 Meacham, Isaac 286 Mead, see Meed Meade, see Meed Meagher, Sally 109

William 109 Mears, Sarah 334

Stephen 334 Mede, see Meed Medley, John 36

Meed 1 355

Mead Alice 363-6 Meade i- Ann 364 356 Mede Anna 354 366 Meede J Anne 3f>3-5

Daniel M. 289 Elizabeth 353-5 George 364 James 363-6 Joan 35:i 365 John 353-6 Marie 354 Mary 354 356 Patience 355 Repentance 354 355 Richard .-164 Robert 363-5 Sarah 354-6 Spencer P 289 Stephen 353-6 Thomas 354-6 William 353-5 Meigs, John 199 Lydia 199 Meldrom, Esther 146 302 Mary 142 :103 Thomas 302 Mell, Alexander 135 Mellen, Addie 242

Edward 242 George W. 242 Washington 242 Zurvilla G. 242 Melvin, Andrew 307 Mercer, Andrew 36 Merchant i Helen Burnham Marchant \ xxxvi 82 Katharine 65

Merriam ) Albert 25 Meriam j Benjamin 269 Ebenezer 269 Elizabeth 269 Joseph 269 Luther 26 Mary 269 Persis 25 Sarah 269 Thpophilus 269 William 25 Merrill, Enoch 360 Jane 360 Levi 279

Samuel xlviii 291 Sarah 362 Susan 362 Thomas 360 William Louis 91 Merriman ( David 111 Merryman j Elizabeth 309

Jemima 309 310 John 309 310 Louisa 111 Norman Mansfield 309 Merritt > Douglas 1 93 Merrit i Hannah 333 Merry, Benaiah 81 Benjamin 81 David 81 82 Joseph 81 Matthew 81 82 Merryfield, Mary 303 Merryman, see Jlerriman Mersereux, Estienne 18

Marie 18 Meservy 1 Mr. 362 Meservey 1 Abigail 107 110 David 107 110 Elethere 110 Elizabeth 107 Eunice 109 Reuben 110 Messer, Harriet Record lii Messinger, Olive 91 Metcalf ) Clifton A. 52 Metcalfe ) Matilda J. 52 Walter C. 342 William .37 Meyer, George von Lengerke

193 Michamore, see Muchmore Michmore, see Muchmore Mickley, Minnie F. lii Miles, Abigail 197

Elizabeth 209 Hannah 209 John 197

Jonas Michael xlviii Richard 209 Miller ) Mr. 132 Millar S Betty 147 211 Millard ) Charles 152 154 211 301 303 Charles J. Ixxxiii Elbert H. T. 1 Elizabeth 142 152 154

211 229 .335 George 33 Hannah 112 301 Hiram Allen lii John .35 301 .335 Margaret Crandall 83 Martha 11

Mary Hannah Ixxxiii Mary Jane Ixxxiii Nanny 146 154 Robert 162 303 Samuel Ridgway 335 Sarah 45 Shadracli 11 Solomon 38 Thomas 229

Index of Persons

CXVll

Mills, Borden Hicks 1 93

Moody \ Joseph 262

Morton ) 365

Clarissa 98

cont'd \ Joshua 35 141 142

Mortton J Dana 14

George 93

Margaret 277 366

Hannah 262

Jane SGO

Mary 245 301

John 262

Lois 3C1

Nancy 277 362

Malin 61

Mary 14

Olive a62

Mosley | Anne 284

Miner, Henry C. 34

R. 366

Mosely i Anthony 284

Minot, Jonathan 127

Robert 261

Edward 284

William 34-7

Thaddeus 277

Elizabeth 284

Mitchell I Abraham 154

William 277

Ellen 284

Mitchel i Abram 106

Moone, Anne 349

Francis 284

George 35

Moore) Col. 116

Nicholas Sir 284

Horten 303

Moor } Dr. 264 312

Oswald Sir 284

Joanna 149

Moors ) Ada Waterman lii

Richard 284

John Michael 1

Isaac 240

•Rowland 2s4

Joseph 149 151 134 303

John 259 260

Moss, see Morse

Mary 142 149 151 154

Phebe 240

Motard, Richard 56

Stephen Mix 23

Stephen 62

Mott, Edwin C. 232

Mix, Caleb 201

Thomas 352

Jacob 228 229

John 201

Morars, 75

James 287

Kebecca 201

Elizabeth 68 75

James S. 232

Sarah 201

Morbury, see Marbury

Jesse 229

Mixer ^ Abigail 178 179

Moreau, Charles Combault liil

Keturah 229

Mixar | Adam 178

Morehead, Mr. 114

Mary 232

Mixsure )■ Amy 179

Morelin, Anna 58

William H. 34

Mixter j Anna 178 179

Jarvis 58

Moulthrop, Hannah 197

Myxter 1 Dorothy 178 179

Morgan, Abraham 285

Matthew 197

Kdmund 179

Hannah 15

Moulton \ Ade 15y

Elizabeth 178 179

John 113

Molton \ Elizabeth 151

Frances 178 179

Jonathan 113 123 124

John 1S8

Francis 178

Ralph 306

Jonathan 151

George 178 179

Moriarty, George Andrews v

Lucy 151

Isaac 178 179 187

xxviii xlviii 283

Lydia 188

Jane 178 179

Morillo, Eleanor 40

Samuel 22

John 178 179

Steplien 40

Sarah 47

Lydia 179

Morley, Herbert Small lii

William 180

Mary 178 179

Morrill j 280

Mowat, Henry xxiii

Rebecca 179

Morril \ Dorothy 321

Moyse, John 56 68

Kobert 178

Nathaniel 141 302 303

Robert 68

Sarah 178 179

Morris 1 Agm-s 253

Muchmore \ 143 301

Susan 178 179

Morrise J Charity 22 Morrys ) J oa u 253

Michamore Abigail 142 145 301

William 179

Michmore 302

Mobbs, Tabitha 140

John 22

Muchamore/Anne 142 145 155

MoffitM^'i^'-^bf'^l^OlSl Muffit ) ^'*""*^^ ^^

Margaret Ixv

Muchemorel 211 214 304

Mercy 285 Miles 37

Muchimore/ Benjamin 209 225

295 297 298

Moir Alexander 367

Robert 22

Beinard 148 217

Alexander L. 367

Sarah 203

Deborah 294

James 367

Thomas 285

Elizatjeth 144 146

Robert 3(J7

Tyler Seymour xlviii

154

Melton, see Moulton

William xvi 248 259

Geoffrey, see Jef-

Molyneaux, Nellie Zada Rice 93

Morrison, Benjamin 37

frey

Moment, John J. 193

George Austin 1

Henry 215 296 299

Monck, see Monk

Isabella 110

301

Moncke, see Monk

Morrys, see Morris

Henry Carter 224

Monday, John 34

Morse ( xxv

Jacob 217 218

Money, Jane 162

Moss ) Abigail 48 126

James 216

Joan 162

Benjamin 126

Jeffiey 147 212 296

Thomas 162

Catherine 49

299

Monk 1 Agnes 347 348

Charles 48 49

Joanna 143 146 154

Monck j Anne 349

Moncke \ George Duke of AI-

Charles A. 49

209 211 213 214

Charles L. 49

216 217

Munck 1 bemarle 291

Charles Leland 49

John 142 143 145

Muucke J Hannah 316

Charles M. 49

155 211 214 220

John 345

Edward Leland 49

221 301 302

Simon 349

Edward Warren 49

John Tucke 296

Tliomas 345 349

Elizabeth K. 49

299

William 345

Ephraim 20

Joseph 143 146 224

Monnette, Orra Eugene 84

Hattie E. 49

294 295 297 298

Monroe j Henry 36

Isabel A. liii

Lemuel 213

Munroe \ James 315

Jane 208 209

Love 147 296 299

Montgomery, Mr. 363

Jedediah 2y9

Mary 143 146 211

Moody / 362

John I'JS 208

224 294 295 297

Moodey \ A. 362

Louise Jane 49

298

Abigail 277

Lucy Ann 49

Molly 294 295

Alice liii

Margaret Catherine 49

Rachel 146 150

Amandy 47

Mary Caroline 49

Rebecca 214 295

Betsey 362

Mattie 49

Richard 302

Elizabeth 142 335

Miriam 49

Ruth 14.j 145 212

Elmira 263

Moses Leland 49

213 215 217 218

George 261 263

Olive 275

220 221 304

H. 362

Samuel Butterfield 49

Samuel 143 145 155

Henry 277

Sarah Elizabeth 49

212 21:i 215 2W

Jane 277 366

Warren 49

218 220 221 2a6

John 245 277 362 366

Mortimer, Elizabeth Lady 192

305

CXVlll

Index of Persons

Muchmore ( Sarah 142 143 145 cont'd H7 148 150 153

213 225 Tamziiie 225 295

297 298 306 Tryphena 296 299

3U6 William 142 148 150 153 154 209 211 213 214 216 298 302 303 Muffit, soe Moflet Muhlenberg, Henry Melchoir 287

Muller, xxvi

Mulligan, Frederick W. 228

John 37 Mullin, Samuel 36 Mumford, Nathaniel 29 Munck, see Monk Muncke, see Monk Mundson, see Munson Munjoy, Mary 177 Munue, Francis 58

Katharine 58 Munroe, see Monroe Munsell, Joel xxxiv Munson j Abigail 332 Mundson \ Ebenezer 332 Klizabeth 310 Joanna 310 John 310 Martha 310 311 Mary 310 Myron Andrews 1

310 Samuel 310 311 Thomas 310 Murch, M. B. 1 Murdock, William G. 1 Museelwhite ) Mussellwhit \ John 254 Mussellwliite ) Myers, Henry 36

William 37 Myrick, Mary 99 Myxter, see Mixer

Nash, Moses 364

Nathaniel Gushing vii Sarah 327 Nason, Biiijarain 188

Martha 188 Needhara, Kzekiel 125

Sarah 125 Neighbour, Elizabeth 302 Francis 153 302 Mary 153 302 Sarah 153 Nelson j Austin 185 NeilflOn j Christian 35 John H. 288 Lydia 47 Sarah 185

William xlviil 97 185 Nethaway, Ebenezer 227 Hannah 227 Thomas 227 William 227 Netter, Julian 59 K?ar !«"-)' 352 353

Newcomb, Luther 21 23 Newell, Mr. 40 Betty 213

Catherine Howe 40 Charles Howe 40 Margaret 213 Newgent, see Nugent Newhall, Charles Lyman xlviii

Phebe 317 Newman, JNIr. 117 Andrew 36 Dora 242

Newman ) Joan 244 cont'd \ John 37 Newton, Abigail 220 Adeline 243 Edward C. 243 Emily Charlotte

Ixxxv George 37 James 294 John 145 216 218 220

222 224 294 305 Martin Ixxxv Nahum 243 Nanny 222 Richard 218 Sarah 143 145 147 216 218 220 222 224 294 305 Susan Ixxxv Nicholas V Pope x

Nichols -J 233

Nicholls I —Widow 364 Nickols f Althea 233 Nicolls J Ann 233 Anne 342

Arthur Howard 194 Augustine Sir 341 342 Francis 34 George B. Ixix Hannah 233 John 27 342 John T. 27 Joseph 11 Louisa 11 Shubael 233 Shubael M. 233 Thankful 11 Thomas 342 Wiilard Atherton

xlviii 94 William 24 William T. 233 Nicholson, John Page 1

N. D. 33 Nlckerson, William 191 368 Nickols, see Nichols Nicolls, see Nichols Nightingale, George Corlis 281 Noble, Arthur Ixxvi

Henry Harmon 1 Nock, see Knox

Koke!-J-"^« Nolton, see Knowlton Norcross, Grenville Howland

xxxvii Nordstrom, Clarissa 112 ErickH.112 Norman, Ann 72 Norris, Mary Ixix

Thomas 307 North, George 34 Northampton, Compton Wil- liam Earl of ■343 Northend, Christopher 352 Elizabeth 352 Ezekiel 352 Jeremiah 352 Ralph 352 Robert 352 Northrup, Benjamin 28 29 Henry 27 Jlercy 28 Nicholas 26 Nicholas C. 27 Samuel 26 Stephen 28 Stukely 27 Thurston 28

Norton, 81 82

Mr. 314 Abner 80 Clarissa 112

Norton t Cornelius 81 cont'd ] Daniel 203

Eliakim 80-2 Eliza 263 Francis 80 81 Fred Lewis lii George 263 Hannah 263 Isaac 22 Joel 79 Josiah 37

Lillian Adelaide lii 98 Lydia 263 Mayhew 81 82 Nicholas 92 Oliver 265 Peter 80 Samuel 310 Susanna 265 Thankful 309 310 Nowlan, Daniel 306 Noyes, Benjamin Lake xlviii Charles 37 Mary 275 Robert 27 Samuel 230 Nugent I Ellen 284 Newgent j Margaret 284

Walter 284 Nutt, Charles xlviii Miles 270 Sibyl 270 Nutter, Anna Maria Ixviii

Charles Latham Ixviii Isaac Ixviii Isaac Newton lix Ixviii Margaret Orr Ixviii Maria Latham Ixviii Richard W. Ixviii Nutting, John 369 Nye, George 24 Lewis 24

Oakes, Eli'zabeth 269 Thomas 269 Urian 269 Oakman, Hatch 34 Oatley, Joseph 29 Obee, see Obey Ober, Richard 113-5 123 Obey -V Barton 220 222 302 Obee I Elizabeth 142 148 150 Oby f 154 210 220 222 3Q2 Robey J 303

Jenny 148 154

Molly 220

Nathan 210

Peter 148 150 154 210

302 303 Peterson 222 O'Brien / Rev. Fr. xxi O'Brian ) Cordelia lU Mary 109 Robert Lincoln

XXXV

William 307 Oby, see Obey Odell, James 36 Odlin, Mr. 304 Offen, John 180 Ogden, Elnora S. 51 O'Hara, John 306 O'Uare, George Thomas 37 Olcott, David 41

Sarah 41 Oldfather, Henry 191 Oliver, Daniel 364

Elizabeth 84

Hannah 359 360

Jacob 363

James 370

Jane 364

John 37

Margaret 319

Index of Persons

cxix

Oliver ( Rebecca 363 cont'd i Robert 319 Samuel 360 Olmstead, John 311 Mary 311 Orcur, James i\

Mary 41 Orcutt, James 34

Samuel 330 Orne, George 35 Josliua 35 Orr, Elizabeth I'olly 86 Gerslioiu 86 Hannah P. 86 Hector Ixviii John 35

Osborne j 35?

Vsborne \ Edward 357 Elizabeth 56 George 171 Mary 357 Osgood, Benjamin 34

Peter 317 Otis, Harrison Gray 99 Outred \ John 358 Owtred \ JMatthew 358 William 368

8we?y(j-"^^5 256

Owen, Epiuaim 80 Owery, see (Jutry Owtred, see Outred Ox'enbridg, Elizabeth 63

Packard, P,eiijamin 279 Hczekiah 102 Paddock, Augusta 21 Padelford, Marion lii Page, Ann 183

Benjamin 33 Caleb 113 123 Charles Nash 287 Cicely 181 182 Cynthia 25 Dorothy 151 Edmuud 181 182 Frances 180 Francis 182 183 H. N. 33 Hannah 183 Henry 181-3 James 181 John 187 Lucy 180 183 Margaret 180-3 Martha 181 182 Mary 1^3 Octavius A. 33 Pritchard 25 Rebecca 182 183 Richard 259 Robert 168 180-3 287 Ruth 151 Solomon 151 Susanna 98 180 183 Thomas 182 183 Paine ) Amos 303 Pain [ Anthony 37 Payne) Binjarain 150 Elizabeth 357 Hannah 301 Henry 302 Jolm 149 302 303 Mary 335

Nathaniel Emmons Hi Richard 188 Sarah 149 188 303 Stephen 187 Susanna 150 Thomas 188 William 37 Painter, Mary L. 1 Palrsons, see Parsons Palet, Jane 219

Palet / Joseph 219 cont'd \ Nathaniel 219 Palfrey, Richard 36 Palmas, John 62

Thomas 62 Palmenter, see Parmenter

Palmer ( 132

Parlmer \ Barnabas 313 Betsey Jane 51 Cornelia Congdon

Ixvii Edward Howland 51 Edward True 51 John 258 364 John Perley 51 Mary ?,&i Mehitable H. 274 Moses P. Ixx Samuel Harding 51 Warren Sherman 51 William 364 William Lincoln xlviii Paltsits, Victor Hugo 1

Parchen j „,h

Parcken ) "*^^

Pardee, Benjamin 201 Ebeuezer 201 Mary 202 205 327 Moses 202 205 Rachel 329 Samuel 329 Sarah 201 Paris, Amos 107

Elbridge 108 Francis 36 George 107 108 George Morrison 107 Hannah 105 108 Hannah Hinton Lilly

107 John 106 Louisa 107 Margaret 108 Mary 106 William Cobb 107 Parish, Emma White lii Park I Rev. Mr. 248 Parks \ Abigail 239

George Elton 1 Harriet 108 Lawrence vii xlviii Nancy 109 Sophia 110 William 109 Parker, Blr. 279 Abigail 329 Ann Sophia 106 Augustus G. i 94 Betsey 276 Christian 252 Edward 328 Elizabeth 107 Elizabeth Stebbins I

192 Frederick Wesley v vii Freeman 102 103 106 107 Hannah 269 James 36 101 Jerome 252 Joan 253 John 252 John D. Ixix Jonas 101 Joseph 269 Lucy 10^ 318 Margaret 107 173 Moses Greeley vi Pearl Uildreth vii Ralph 20 Rebecca 102 104 106 107

328 Rebecca D. Ill Rebecca Desire 106

Parker ; Sarah R. 112 cont'd \ Sarah Rice 106 Susanna S5 Thomas Rice 106 Warren Samuel I William 34

William Thornton 1192 Parkhurst, Betsey 126

Elizabeth 126 138 Josiah 126 Oliver 126 Samuel 126 Wellington E. 289 Parks, see Park Parlmer, see Palmer Parmeley, Deborah 310

Parmenter

Palmenter

Parmeutour

Parmeter

Parminter

Parmiter

Parmitor

Parmynter

Parmyter

Parrmynter ,

174 Widow 174 Agues 173 175 Alice 173 174 (Amy 174 175

Ann 168 174 175

Anna 174 175

Anne 168 173-5

Barbara 173 174

Daniel 168-76

Elizabeth 173 176

Esther 173 175

Hannah 168-70

173-6 Hester 169 175 James Parker vi John 167-76 Joseph 168-70 172-6 P* Leah 176

Martha 173 175 Martin 173 176 Blary 169 170

173-6 Peter 173 174 Priscilla 173-5 Rebecca 173 176 Robert 168-77 Samuel 168 173-5 Sarah 173-5 William 173 174 Parsons ) B. F. 112 Pairsons [ Benjamin 210 224 225 Persons ) 295 297

Deborah 78

Dorothy 258

Frank Henry 1 96

Isabella 224 305

Joan 256

Joamia 297

John 148 150 153 155

210 224 258 Joseph 78 157 158

265 312 Lucy 148 224 226 295

297 305 Mary 146 148 150 153

155 2i0 224 312 Richard 150 Samuel 155 224 295 Sarah Jane 112 Susanna 148 William Usher 369 Patenden, John 345 Patrigh, Thomas 166 Pattee, Eleanor Tracy lii Patten, Actor 106 Anna 339 Anne 338 Hector 106 Mary 109 Nancy 106 Nathaniel 338 339 Rufus 106 Ruth 338 Sarah B. 112 Susan 339 William 109

cxx

Index of Persons

Pattenson, John 69

Kiiger 68 69 Patterson, Abigail 109 Betsey 109 Calista 107 Charlotte 107 Clarissa 107 Elisha Farkhurst

108

Elizabeth H. Ill

James 103 105 107-9

Mercy Elizabeth 107

Patty 110

Paul 108

Samuel 110

William Davis v vii

xxviii 102

Paul, Elizabeth 269

Joel 261)

John 2&i

Lyciia 269

Payne, see Paine

Peabody, Elizabeth 318 319

Joseph 318 319 Peachle, Mr. 169 Peacock, Kdward liii Pearce, see Pierce Pearl, Levina 340 Sarali 340 William 340 Pearsall, Natlianiel 166 Pearson j Betsey 109 Person > Uavid 207 Pierson ) Elizabeth 321 Esther 328 Lois 207 Nathaniel 264 Sarah 167 Stephen 328 Pearsse, see Pierce Pease, Sally 207 Peaslie, Sally 23

Zaccheus 23 Peat, Sarah 209

William 209 Peck, Ebenezer 328 Elizabeth 327 Hannah 328 Henry 327 Henry T. 93 Joan 327 Sarah 201 Pecker, Jonathan Eastman 184

Mary 100 Peckham, Timothy 26 Pedrick, Josiah 229

Sarah E. 229 Peerce, see Pierce Pegrom, Sarah 178 Peirce, see I'ierce Pell, Anne 342 John 342 Pellan, Mary 71 75 Pelland, John 69 Pellat, Anne 326 Pelletreau, William S. 167 Pendleton, Andrew 112 John 362 Mary T. 112 Susan 362 Penhallow, Charles Sherburne

vii xxxvii Penn, Hannah 282

Sarah 351 Pennimau, Elizabeth 176

Samuel 176 Penton, Frank 232

Samuel H. H. 232 Percy \ Elizabeth Lady 192 Purcy i William P. 34

Perkins 1 359

Perkin [ Maj. 359 Perkyns ) Ambrose 220 222 224 290 305

Perkins ( Anna 18 cont'd I Anne 147 169 213 Azariah 18 Barten 149 Benjamin 18 Betty 295 D. W. 369 Daniel 365 Daniel C. 24 Deborah 299 Edward 153 295 306 Elizabeth 142 145 149 162 153 155 211 213 215 257 301 Esther 24 Eunice 159 George 149 152 153 155 211 213 215 225 802 George Walpey 295 Hannah 262 Hannah Snow Ixiii J. 366

Jerediah 262 263 Jeremiah 264 Joanna 211 297 John 24 25 198 312

360 365 John A. 24 Jonathan 147 215 298 Joseph 156 262 Love 147 298 306 Lucy 24 Martha 302 365 Matthew 159 Mercy 225 295 297

306 Molly 222 Paul 366 Pelatiah 159 Persis 360 Phebe 156 Priscilla 262 302 Rebecca 18 Kichard 155 225 295

297 Robert 35 Ruth 263 Samuel 312 Sarah 149 152 220

222 224 295 299 306 Seth 24 Sharks 157 Stover 312 Susan 365 Susanna 298 Thomas 149 152 224

302 Wealthian 302 William 149 Perry, Mary 13

Oliver Hazard 368 369 Sarah 77 Thomas 77 William 33 37 Perryman, Peter 35 Perse, see Pierce Person, see Pearson Persons, see Parsons Peters, Kenira 17 Rolla 36 Weintie 16 17 Peterson, James 37 John 35

Petfield ■) 325

Petfyld Deborah 324 325 Pettfleld > Elizabeth 324 Pettfild John 325 Pettfyld J Judith 324 325

Matthew 324 325 Richard 324 Susan 324 William 324 325 Pettingell, Frank Hervey lii

Phillips

Felyppe

Phelype

Philip

Philipes

Philips

Phillipps I

Phelps, Eleazer W. 41 Elizabeth 41 Emelia 41 James 336 John 41 Julia Eliza 41 Mary 41 Phebe 41 Ruth 41 Phelype, see Phillips Phettiplace, see Fettiplace Philip, see Phillips Philipes, see Phillips Philips, see Phillips Phill, Richard 254 Phillimore, William Phillimore Watts 87 Mr. 280 Abigail 101 Deborah 101 Dorothy 252 Edward 264 358 355 F. H. 86 Henrietta xxi Joan 355 John 37 Joseph 36 Mary 101 Moses 101 Nehemiah 101 Norton 262 311 312 Patience 101 Ruth 280 Thomas 254 Thomas Sir xxi Wendell 369 William 37 Philpott, Elizabeth 72 Phippen ) Elizabeth 87 Phippiug \ Joseph 87 Judah 87 Judith 87 William 87

Mr. xii Charles 101 H.R. 1 191

Pickering, Alice 125 George 12 Hannah 125 Harriet WinslOW."'.12 John 125 Maria 12 John 113 Mercy 284 285 Ruth 284 Pickman, Capt. 122 Pidge j Abigail 1:h8 1.39 Clarissa 140 Comfort 139 Daniel 138 Eliza 139 John 139 140 Josiah 138 Keziah 136 Nabby 138-40 Polly Massy 140 William Love 139

Mr. xxii Abel 10

Pearssef Abel Bonaparte 10

Peerce ) Agnes 69

Alice 69 74 75 Arthur Winslow V Christopher 72 Elizabeth 09 146 147

298 299 305 316 Ellen Maria Theresa

Ixxv George .33 Giles 27 28 John .35 37 69 187 Joseph 26 28 Julian 72 Langworthy 28

Phipps , Phips

Pickett I Picket '

Pidg

Pierce Pearce

Peirce Perse Piers

Index of Persons

cxxi

Pierce ) Levi 11 cont'd \ Linda 243

Lucy 13

Lydia 128

Mary i:^ 134 269

Mary Ellen Ixxv

Oliver 12

Patience 58

Peleg F. 26

Peter 58 298

Richard 69 75

Sally 11-3

Samuel 12-3

Samuel Stillman Ixxv

Smith 27

Stephen 146 298 299

Susanna 10

William 69 187 299 Pierson, s^e Pearson Pike -k Mr. 304 Plyke I P.ev. Mr. 275 Pye f Agnes 261 Pyke J Alice 258 260

Anne 258-60

Avis 260

Benjamin 34

Bridget 257-9

Catherine 259 260

Deborah 275

Dorothy 99 258 260

Edmund 257 258

Elinor 260 261

Elizabeth 257-60

Ellen 259

Henry 258 260 261

James 261

Jane 260

Joan 258-61

John 123 257-61

John D. 36

John Q. S3

Jonah 260

Josepli 36

Katharine 260

Margaret 258

Margery 258 261

Martha 258

Mary 89 257 260 261

Nicholas '258

Philip 258

Richard 258-60

Robert 89 1^67-9

Sarah 274

Simon 259 260

Thomas 257-61

Thorpe 259-61

Waller 258

William 257-61 Pilgrim, Sarah 178 Pillsbury, Abby Mary 277 Abigail 276 277 Andrew Jackson 274 Anna 274 Apphia 276 279 Betsey 276 Calvin 276 Caroline 274 Christiana 277 Clara Sophia 276 David 276 David B. 275 David Jaques 275 Edmund 276 Edward P, 275 Edward Payson 275 Eliza Ann 274 Elizabetli 274-7 Elizabeth Jane 274 Elsie 276 Enoch 274 276 George A. 276 277 Oeorge L. 276 Gilbert 274 Hannah Maria 275

VOL. LXVL

Pillsbury ( Harriet A. 276 277 cont'd \ Harriet Newell 274 Helen P. 277 Israel 363 Jackson 274 James Edwards 276

277 John 274-6 John Calvin 275 276 John Hale 275 Joseph Hopkins 275 Josiah 276 Josiah Dixon 276 Josiah Webster 274 Keith 276 Lucretia Ana 274 Lucy 275 Lucy Ann 275 Maria A. 276 Martha 275 Martha Ann 274 Martha E. 275 Martin Luther 275 Mary 274 Mary Abigail 277 Mary Jane 274 276

277 Mary Smith 274 Mary Susan 276 Mehitable H. 274 Moses 274-7 Moses Foster 274 Moses Hale 275 Moses Henry 275 Nathan 276 365 Natlianiel Emmons

275 Oliver 274 276 277 Parker 274 276 277

280 Parker K. 276 277 Paul 274 276 Phebe 276 Phebe Wood 276 Phineas 274-80 359-65 Sally 274 276 Samuel 274 276 Sarah 274 276 2S0 Sarah Eliza 277 Sarah Elizabetli 276 Sarah H. 275 Sarah Hall 277 Sarah Jane 275 Siir;ih Jewett 275 276 Susan 276 365 Tappan Persons 274 Thomas Green 276

277 Thomas Moor 276 William 276 William Henry 274 William Tennent 275 Zenilda E. 276 Pinion, Experience 206 Pinney, Daniel 41 Isaac 41 Martha 41 Susanna 41

D-"^°1„r,o I Henry 164 165 Pinsweyne '> Margery 165 Pynson } & j ^""^ Piper, Anne Palfrey 3 9

Anne Taggard 3

Elizabeth Bridge 3

Jonathan 3

Joseph 3

Mary Elizabeth 3

Nathaniel 3

Ralph Crosby 3

Solomon 3

William Bridge 3

William Taggard 4-9 lix Ixxxvi Pitcher, Joseph 35

27

Pitkin 'k 163

Pitkyn I Mr. 163 Pittkin [ Albert P. 161 Pytkyne J Anne 162

Elizabeth 161 163 Francis 162 163 George 162 163 Jane 161 163 Joan 161 163 John 161-3 Martlia 160-3 Robert 161 Roger 160-3 Sarah 163 William 160-3 Pitman, John 37

William 36 Pitt, Hannah 125 John 125 126 Pittkin, se€ Pitkin Pixley, Polly 23 Place, John 232

Keturah 232 Piatt, Hannah 232 Jacob 232 Jos. 232 Rebecca 232 Richard 232 Please, Ruth 231

William 231 Plimpton, Jane 235 John 235 Mary 235 Plum ( Andrew 341 Plume i John 181 Plummer ) Alice 360 Plumer J Elizabeth 186 Pumer ) James 360 362

Mary .362 Plyke, see Pike Polereczky ) Francis 106 Poleretzky \ John 105 108 Lucy 106 109 Nancy 105 Polk, James Knox 95 Pollard, Helen 227 Jane 111 Nancy 110 Portor 111 Pollock, Robert 28 Pomeroy, Albert A. 91 Poole, Lucius M. xxv Pooler, Allyn 136

Poor, 43

John Alfred xx Luke 298 Molly 298 Sarah 298 Thomas 321 Pope, Alice Warren xxxvi 83 Charles Henry 87 92 125

:^51 368 369 Eliza 90 Marie 180 Robert 244 Fopham, George x Porter, Alexander 31

Alexander Sylvaaus 1

Ixxvii Amos 21 Catherine 31 Dorothy 21 Elitia 31 Isaac 34 John 31

John Lovering 21 Jonathan 315 Juliet xxxviii Lucy Anne 21 William 31 Posse, Edward 358 Post, Elizabeth 330 345 350-2 Emily H. 227 Faith W. 227

i

CXXll

Index of Persons

Post ( Harriet Terry 227 coni'tZ i Harriet W. 227 Joanna 351 Joliu 351 Mary 73 351 Mary E. 228 Mary M. 228 Kcbecca 351 352 Kicliard 345 350-2 Richard B. 227 Susanna 351 Tliomas 350-2 Wrigtit 228 Pote, Hannah 48 Samuel 48 William 113 Potter, Abigail 198 Frances 308 Israel R. 06 John 198 Mary 198 308 Nathaniel 308 Samuel 30 William 308 Pottle, David 110

Elizabeth 103 Sarah 110 Potts, William 37 Pouchard ) Catherine 106 Poushard \ Dauinl 107 Pushard ) Elizabeth 105

Freeman Richmond

107 George 103 105-7 James 106 Joanna lOS Joanna C. Ill Mary 106-8 Nancy 109 Nancy Mary 106 Peter 103 105 Robert 106 Sally 107 Sarah 108 PouU, John 62 Poulter, Elizabeth 180 John 180 Marie 180 Mary 180 Rachel 180 Poushard, see Poucliard Powell, Priscilla J98 Thomas 198 Power, Betty 225

Elizabeth 294

Luke 146 221 223 225

294 296 Molly 296 Richard 221 Robert Sanders 223 Sarah 146 221 223 225 294 296 Prason, see Preston Pratt, Abigail 315 316 Adoniram 316 Asa 316

Clara Sophia 276 Cyrus M. 276 Elijah 316 Enoch 103 Jacob 315 316 Jesse 316 John 332 Lydia 316 Maria 25 Blarrell 19 Martha 25 Mary 316 332 Nathaniel 316 Obed 316 Phebe 315 Phebe Wood 276 Rebecca 320 Sarah 316

Pratt ) Thomas 187 315 conrd i William 316 Pray, Joshua 109

Nellie Chamberlain vii Sarah 109 Preble j Abigail 156 Prebel \ Benjamin 159 Esaias 262 Hephzibeth 156 Jane 156 Jere 262

Joseph 78 156 312 313 Lydia 262 Oliver 262 Samuel 156 264 Sarah 78 312 313 Prence, see Prince Prentiss, Mr. 137 Abigail 137 Charles E. Ixiil Hannah 137 Prescott, Abba Maria Wood 128 Alvah Rowe 1 Caroline D. C. 112 George Lincoln 128 Harriet 111 James 127 Lavinah 110 Maria 128 Rebecca 111 Stephen 110 Timothy 128 Warren 111 William 128 181 317 Preson, see Preston Pressey \ John 34 Pressy ) Moses 108

Susanna 108 Preston ^ Abigail 331 Prasen f Benjamin 130 Preson f Betliia 131 Presson J David Christie xlviii

Elizabeth 131 360 Eugene D. 92 Isaac 130 James 360 John 113 123 124 Jonas 35 Levi 131 Mary 129 131 Sarah 129 Prichard, Armstead Mead 369 Elizabeth 332 George 332 William 369 Priest, Chloe 339 John 339 Louisa 12 Peggy 339

Prince j 29

Prence j Mr. 114

Elizabeth 338 Joseph 338 Thomas 357 Proctor, Benjamin 37 John 284 285 Lucretia 284 Lydia 285

Mortimer Robinson 369 Proudfit, Alexander 94 Prout, C. 124

Ebenezer 113 117 Prouty, Alfred 24 Arnold 24

Dwight Mortimer vli 1 John 24 Rosveell 24 Prude, see Rudd Pryce, Elizabeth 258 Joan 258 John 258 Thomas 258

Pugn, Polly 109 Pugsley, Jane 336 Pulsifer, David xvii Pumer, see Plummer Pumpelly, Raphael xxxvii Punderson, Lydia 202 Sarah 207 Thomas 202 Purchas, Samuel xv

Thomas 180 Purcy, see Percy Purefoy, Anne .341-3

Edward 343

John 342

Mary 342 343

Richard 342

William 343 Pushard, see Pouchard Putnam, Hannah 126 Pye, see Pike Pyke, see Pike Pynson, see Pinson Pytkyne, see Pitkin

Quaife, Milo Milton 95 Quantin, Peter .35 Quaritch, Bernard xii xiii 98 Quinby ( Fred E. 52 Quenby J John 89

Marietta 52 Quint, Alonzo Hall 82

Raafe, see Rolfe Rabyns, William 353 Rafluesque, Constantino Sam- uel 95 Rainard, Elizabeth 57

Stephen 57 Rainer, see Rayner Raleigh, Walter Sir xviii Rampsden, John 69 Ramsdell, Ann 243

Baruch 264 Clarissa 262 Erwin T. 243 George 262 Mary 262 Polly 262 Timothy 263 Ramsden j Jarvye 74 Kamesden l Joseph 367 Margaret 74 Mary .367 Rand, Edmund 273

Ezekiel Jenkins 273 Ezra 273 Hannah 151 Joseph 319 Mary 151 273 319 Meribah 151 Nathaniel 151 304 Sarah 151 Thomas 151 Randall, Abigail 147 152 221

Randal 1 298 Randel ( Anne 145 214 225 Randle / Arthur 144 146 154 Rendel I 210 212 214 216-9 Rendle / 221-5 295-8 301-3 305 Benjamin 147 213 223

296 298 Charles 149 152 154

213 302 Daniel 148 152 154 210

213 214 216 302 Edward Sadler 222 Edward V. 49 Elizabeth 142 146-8 154 210 213 214 216 224 225 294 296-8 302 305 306 George 147 214 225

295 296 298 Hannah 224 296 Ithamar Frost 298

Index of Pei^sons

cxxm

Kandall ) Jasper 210 cont'd i Joanna 302

John ^10 212 213 215 217 218 220 223 257 258 3U2 Jonathan 22 Joseph 298 Juditli 147 210 Love 143 212 213 215

217 218 220 Lydia 216 218 219

221-5 297 306 Margaret 215 218 Mury 142 145 300 Mary Tucke 220 Mercy 224 Molly 218 Patty 297 Peter 22 303 Philip 217 Rebecca 142 146 149 152 154 212 301 303 Richard 22 146 152 154 224 226 294 296 297 Ruth 146 223-5 295

296 298 305 Sarah 49 144 147 149 154 210 212 214 216 217 219 223 225 295 296 298 306 Tamzine 146 164 Timothy 217 William 22 147 216 294 298 Randolph, William 34 Ratcliff, Samuel 36 Rawlings, see KoUins Rawlins, see KoUins Rawson, Elijah 37 Ray ) Abial 90 91 Rayes [ Emily 227 Rea ) Joseph H. 227 Joshua 113 123 Margery 178 Nancy 90 Robert 178 Sarah 178 Simon 178 Raymond / Capt. 114 Rayment (Joseph 113 123 Rayue, Josepliine Elizabeth xxxiv xlii xlviii Rayner 1 Abigail 167 Rainer Anna 164 165 Raynere } Deborah 166 167 Raynor I Dorothy 164 165 Eeyner J Edward 164-6

Elizabeth 164 166 Hannah 167 John 164 165 Jonathan 166 167 Joseph 165-7 Lydia 166 Margery 165 Marie 164 165 Martha 166 167 Mary 166 167 Richard 164-6 Robert 164 165 167 Rose 164 165 Samuel 164-6 Sarah 164-7 Thurston 164-7 Raynold, see Reynolds Raynolds, see Reynolds Raynor, see Kayner Rea, see Ray

Read \ Alanson Henry xlviii Reed j Amos 108 Anna 110 Benjamin 281 Calvin 340

Read ) David 108 cont'd \ Deborah 95

Richards '

Recards

48 73 74

Alice 73-5

Eliphalet 280

Reckards

Annis 74

Eliza 37

Ricard

Betsey 279

Elizabeth 109

Kicarde

Edward 101

Ellen Curlett 108

Richarde

"Eleanor 101

Eunice 107

Richerds

Elisha 279

Ezra 191

Rycard

Elizabeth 73 74

Fanny 108

Rycarde

Emme 68 71 74-6

George 33-7

Rycards ,

Eunice 48

Heury Beecher lii

Joan 73 74

Jacob 110

John 73 74 279 344

John 37 191

Katharine 73

Lavinia 111

Lydia 2*5

Luther 339

Margaret 74 101

Martin 26

Martha 74

Mary 108 110

Martha Jane 112

Mehitable 108

Mary 74 101

Rebecca 109 110

Molly 101

Samuel 108 110 128

Nancy 279

Sarah 339

Richard 73 74

Stephen 109

Roger 74

Ulrich 110

Steplien 73 74 344

William 20 338-40

Thomas 73-5 279

William Howell 1 289

William 73 74 112

Reader, Fridswith 350

Richardson i Abiathar 281'

Reading, see Kedding

Richason

) Abraham 36

Reames, John 61

Adelaide 277

Mary 61

Albert 277

Recards, see Richards

Amanda 277

Reckards, see Richards

Charles Francis 1

Records, Asenatli 110

Edward Adams 1

Perez T. 110

193

Redding ) Elizabeth 126

Hannah 278

Reading ) George 34

Huldah 41

Lucy 34

John B. 278 279

Thaddeus 125

Justice 277

Redwell, Ambrose 73

Mariam 41

Helen 73

Marshall 277

Reed, see Read

Mary Ann 277

Remington, Stephen 27

Nathan 41

Reudel, see KaudaU

Uriah 41

Rendle, see Kandall

William 62

Rennalds, see Reynolds

William M. 9

Reanals, see Reynolds

William Streeter

Revere, Joseph W. 194

xxxviii xlviii

Paul 194

William Tenny

27s

Rexford, Daniel 331

Desire 331

Richerds,

see Richards

Reyner, see Rayner

Richmonc

, Elizabeth 46

Reynolds 1 Alexandra 132

Ricket, Elias li3

Raynold 1 Ann 27 Raynolds } Benjamin 132 133

Rider j Clarissa 39

Ryder j Samuel 92 191

Rennalds Cliarles 36

Sidney Smith 369

Reanals J Daniel 133

Eidgway, Abigail 334 335

Elizabeth 132 326

Alice 332

Hannah 48

Alice Moody 336

Helen Wilkinson 1

Anna 332 333

Henry 326

Benjamin 334

Joan 66

Betsey 335

Mary 133

Betsey Cornelia

Naomi 333

S to well 335

Rhoda 132

Bridget 334

Sarah 132

Charles Joseph 336

Susanna 132 133

Charles Lowell 336

Thomas 307

Clara 336

Reyois, Hephzibeth 159

Clara Bicknell 336

Rhett, K. Goodwyn 1

Daniel 335

Ricard, see Richards

Desire 335

Ricarde, see Richards

Ebenezer 333-5

Rice ) Agnes 246 251

Edward G. 336

Ryce 1 Charles Elmer 1 94

Eliza 334 335

Ryse ) Edmund 94

Eliza Cornelia 336

John 246 251

Elizabeth 333-5

Joseph 234

Elizabeth Moody 336

Lovina Ixx

Faithey 334 336

Marie 246

Frederick A. B. 336

Moses 237

George 333 335 336

Rebecca 102

Hannah 332-4

Robert 249

Harriet Antoinette

Sophia 110

334 336

Susan 241

Harriet Eliza 336

Thomas 102

Harriet Elizabeth 33d

CXXIV

Index of Persons

Ridgway \ Herbert Newell 336 conVd \ Hugh 336

Isaac 333 334 Jacob 333 334 James 332-C James Lock 336 Jane 336 Jane Eliza 336 John 332-6 John James 336 John West 335 Joseph 333-6 Joseph Bell 336 Joseph D. 336 Kata 334 Lydia 334 Mary 332-6 Mary Ann 335 336 Wary Jane 336 Mary P. 336 Mehitable 333 334 Moses 335 336 Moses Moody 336 Naomi 333 Nathaniel 333 Philip 334

Philip Reynolds 335 Rebecca 333 334 Ruth 334 Samuel 333 335 Sarah 332-6 Sarah Maria 336 Susanna 335 Susanna Sumner 336 Thomas 334 Thomas Chauncy 334 Walter 336 William 335

Riggs, Anne 207

Ebenezer 207

Right, see Wright

Riley, Aune Margaret Chandler xlviii

Rinaldi, C. 34

Riaes, Henry 111 Isabella 111 Juliza I. 112 Samuel 112

Ring j Jacob 279

Ringe y Joan 251

Richard 251 Sarah 281 William 258 259

Risley, Joan 57

Rix, 183

Guy Scoby 190 Rebecca 182 183

Roaflf, see Rolfe

Robardham, 158

Robason, see Robinson

Robbins j Mr. 138

Robins \ Abigail 337-9 Caty 338 Clarissa 137 David 39 Deborah 138 Ebenezer 38 39 Ephraim 338 339 Esther 38 Ire Titus 138 John 337-9 Keziali 137 138 140 Mary 39 Molly 140 Rhoda 338 Samuel 338 Sarah 339 Willard 339 Zerviah 39 339

Roberson, see Robinson

Robertds, Fran. 255

Roberts, George Litch 1 John 200 Mercy 153 304

Roberts ) Peter 34 cofiVd \ Richmond 114

Sarah 186 Robertson, see Robinson Robey, see Obey Robins, see Robbins Robinson\ Mr. 312 Kobason I Abigail 213 299 306 Roberson ( Agnes 144 149 151 Robertson/ 152 154 210 212-7 Robison I 219 299 304 Robson / Ambrose Down 219 Arch 281 Christopher 29 Dan 133 Daftiel 210 Dorothy 145 213 Ebenezer 135 Eleazer 130 Elizabeth 144 147 210 225 294 296 297 299 3( 5 Ezekiel 133 135 136 Grace 210 Hannah 133 135 136 Isabella 112 Isabella W. 112 James 144 210 215

304 364 Jane 307

John 130 131 147 154 212 225 294 296 297 299 Joseph 218 Joshua 39 Margaret 58 151 Margery 364 Mary 24 144 145 150 152 210 212 215 216 218 304 Peter 144 149 151 152 154 210 212-7 219 Preserved 136 Priscilla 217 R. 365

Richard 294 296 Robert 149 Samuel 135 145 213

216 Sarah 213 Sibyl 39 Susan 365 Susanna 214 William 58 144 150 210 212 215 216 218 297 304 Rockwell, Hannah 41 Humall 41 Mary C. 41 Nathan 41 Samuel 41 Rockwood, Alvah Augustus lii E. 36

Rodd, xxiii

Rodney, Daniel 95 Rods, Jonathan 130 Roe, Alfred Seelye 96 Rof, see Rolfe Rofe, see Rolfe Roflf, see Rolfe Roffe, see Rolfe Rofft, see Rolfe

Rogers, 342

Mr. 352 Abigail 126 Andrew S. 35 Andrew Y. 226 Ann 42 Bathsheba 226 Catherine 226 Catherine Jane 226 Charles O. Ixxi Daniel 169

Rogers | Dorcas 226 cont'd I Dorothy 61 Ebenezer 226 Edward 1 85 Elizabeth 126 226 23J

324 325 Ellen 34 Esther 233 Ezekiel 42 43 169 Grace 324 Isaiah 226 227 231 Isaiah Theodore 227 Jane 226 Jerusha 231 John D. 226 John Wesley 226 Jonathan 231 Joseph 233 Josiah 231 Lydia 231

Margaret Louisa 227 Mary C. 226 227 Matthew 33 37 Matthias 80 82 Moses 231 Nathaniel 126 Phebe 226 242 Rachel 231 Rebecca 231 Reuben Arthur 231 Richard 226 Robert 61 Rowland 81 Ruth 226 231 Samuel 126 Sarah 126 Stephen 231 Susanna 126 342 Thomas 226 231 324 325 Timothy 169

Rolfe -, 247 249 251

Raafe 1 Widow 250 Roaflf Agnes 244-6 250 251 Rof Ann 25o

Rofe Anna 246 247 251 Roff Anne 260-2

RoflTe Anthony 251 RoflTt \ Alice 246 249-51 Rolf Arthur 250 Rolff Benjamin 251 Rolffy Christian 250 Rolp Dennis 244 Rolph Dorothy 250 252 Roof Elinor 250 Roofe J Elizabeth 245 247 250-2 Emma 250 Emmanuel 247 Esther 247 249 251 Hannah 251 Harry 244 250 Henry 244-51 Hester, see Esther Honor 2-16 247 249-61 Hugh 252 James 14 Jane 252 Joan 244 247 249 251

252 John 244 246-52 254

266 Judith 250

Margaret 244 245 250-2 Mariane 250 Mary 215 248-51 255

256 Richard 244-6 251 Robert 250 253 Sarah 252 Simon 252 Susan 252 Susanna 250 Susanne 250 Thomas 244-6 248-82 Thomasine 245

Index of Persons

cxxv

Rolfe ) William 244 245 250-2 cont'd \ 25-1 Rollins -J Mrs. 365 Rawlings I Alice 360 Rawlins f Calvin Tubbs 107 Soilings J Ebenezer 109 Eliza 108 Elizabeth 360 Francis 360 Ichabod 281 Jane 366 Jerusha 365 John 37 365 Mark 107 108 Robert 360 361 Sally 1^ 25 Sally P. 25 Sarah 109 William 269 363 Rolp, see Eolfe Rolph, see Rolfe Roof, see Rolfe Roofe, see Rolfe Rose, Abigail 167 Irene 243 John 27-9 167 Oliver 29 Ross, Daniel 362 J. 365 Susan 276 William 361 Rosson, Jane 11 Rotch, William Joseph 80 Rounds, Philinda 25 Koundy, J. 276

John 113 276 Ruth 276 Rouse ) John 114 116 117 119 Rous \ 122 Rowse ) William 259 Rousmaniere, Mary Ayer vi Rowlandson, Mary 96 Rowse, see Rouse Royce Elizabeth 198 Rys ) Hannah 15 Isaac 198 Joanna 15 17 Nehemiah 16 Ruck, John 36

Thomas 358 Rudd )Anna 138 Rude \ Augustus 139 Prude ) Edy Anson 139 Eliza 139 Eliza E. Ixxxvi Elizabeth 139 Jacob 138 139 Joseph Ixxxvi Mary 138

Mary Agnes Ixxxvi Phebe 138 139 Rugg \ Betty 295 Eug i Eleanor 295

Mary 147 ^95 298 306 Molly 298

William 147 295 298 Ruggle, George 172 Runk, Louis Barcroft 194 Ruse, William R. 36 Russ, Mary 267 Russell ( Abigail 134 Eussel i Anna 337-9 Charles F. 1 David 337-9 Edmund M. 34 Eliezer Ixx Esther 330 Frances Ixii Gurdon Wadsworth I Hannah 100 Isaac 41 John Ixx 339 Jonathan ixx Joseph 33

Russell \ Lauraman Howe lix

Sanderson ) Samuel 215 216 301

cont'd \ Ixx

cont'd S Sarah 145 302

Lovina Ixx

Susanna 148 216

Lucy 100

Thomas 149 152 222

Lydia 100

William 142 146

Margery 58

148 149 152 187

Martha 41

212 296 302 .306

Oliver Ixx

Sanford

, Carlton Elisha 1

Otis Ixx

Esbon 26-29

Peter 100

Sansome, see Sampson

Richard 100

Sargent

/ Aaron liii

Simon 58

Sargeant S Charles 37

William 36 Ixx 100

Content 25

Rust, Nathaniel Johnson v vi

Hannah 22 49

XXV iii

Sarah Hall 277

Rutter, John 234

Sartwell, John 25

Ryan, Maggie 52

Persls 26

Michael 306

Satle, see Sawtell

Rycard, see Richards

Saunders \ Agnes 244 245

Rycarde, see Richards

Sandars ) Amy 142

Ryeards, see Richards

Sander

I Benjamin 34

Ryce, see Rice

Sanderes / Charlotte 110

Ryder, see Kider

Sanders Daniel 177

Rye, Walter 169

Sawnders Elinor 261

Rypps, Thomas 323

Elizabeth 145 176

Rys, see Royce

219 251 .301 319

Ryse, see Rice

Frederic W. HI George 146 148 219

Sackett, Widow 310

305

John 310

Hannah 145 302

Jonathan 327

Harriet 111

Ruth 327

Hester 251

Sarah 202 204

John 176 177 245

Sadler, Rachel 144

251 254

Saffln, John 283

John W. 105

Sainsbury, Noel xx xxiii xxiv

Joseph 36

St. Croix, Elizabeth .333

Judith 176 177

Salisbury, Evelyn McCurdy 161

Julia Ann 111

SiiUer \ John 300

Leah 176

Salters j Jlartha 301

Lydia 177

Titus 301

Martin 176

Saltonslall, Elizabeth B. Ixix

Mary 105 109 111

Endicott P. Ixix

148 152 176 177 180

Gurdon 285

Rachel 176

Leverett 285

Richard 244

Lucretia 285

Robert 148 152 301

Nathaniel 285

302

Richard Middle-

Sarah 143 146 152

cott xxxvii

219 305

Sammis, Abigail 230

Sarah E. 112

Adelia Jane 230

Thomas 112

Ann 230

William 245 243 251

Ann E. 229

Savage,

James 16 76 87 88 166

Anna 229

180 284 310

Anna Maria 229

Mildred 65

Charles Hood 229

Thomas 65

Edmund 229

Savery

) Alfred William 1 94

Edward B. 229

Savary

367

Edward Franklin 229

Savory

Anthony 367

Isaac 229

Mary 367

Jacob 228 230

Thomas 367

Mary 230

Sawnders, see Saunders

Nancy 228

Sawtell

) Anna 352

Sampson ) Abigail 29

Satle

> Calvin 33

Samson \ Henry 245

Sawtelle ) Elizabeth 352

Sansome ) John 353

Jesse 317

Robert 245

John 352

Sanborn, Abuer 151

Joseph 317

Mary 151

Lydia 317

Sandars, see Saunders

Richard 352

Sander, see Saunders

Zachariah 317

Sanderes, see Saunders

Sawyer,

Almira F. 54

Sanders, see Saunders

Arethusa 12

Sanderson, Elizabeth 215 216

Betsey 10

300 305

Diana 109

John 146 212 215

Hannah 10 12

216 220 222

Isaac 109

Joseph 215

Jonathan 10 12 13

Martha 303

Jonathan Marsh Ixiii

Mary 142 144-6 148

Joseph H. 289

149 152 212 215

Lucy 12

216 220 222 296

Maria Almy Ixiii

300 306

Mary 12 13

Rebecca 216

Mary Cummings xxix

cxxvi

Index of Persons

Sawyer \ Micajah 36 cont'd \ Miriam 263 Peggy 320 Phineas 10 12 Kebecca Ixiii Roger Ixiii Samuel 263 312 Wesley 13 Saxe, John Walter 1 Saye, Edward 259 Sayre, see Sears

Scales, 47

Aaron 50

Abbie Blodgett 52

Abigail 46 48

Abigail M. 52

Abraham 45-9 51-3

Ada Bell 52

Alice 50

Amandy 47

Ann J. 53

Anna 45 48 49

Annie B. 53

Arianna 54

Benjamin 50

Betsey 46 47 60 53

Betsey True 54

Bina 52

Bradbury Bartlett 54

Bridget Walker 50

Caroline 48 52

Caroline Matilda 52

Carrie 52

Ciirrie Louise 53

Catherine 52

Cliarles Henry 53

Chester 50

Earl Cox 52

Ebenezer 47 48 50-2

Ebenezer James 52

Edward 44 45 47 49 52

Edward Payson 51 53

Edward Swett 50

Eleanor 50

Elizabeth 46

Elizabeth Ann 64

Emery 47

Emma 52

Enoch 49 52

Eunice 48

Frank 52

Fred S. 63

George 52 53

George Champion fil

George Chester 53

George Levi 54

George W. 52

Gideon 49

Hannah 44 46-9 51

Hannah Elizabeth 53

Harriet Ann 52

Henry 50

Henry Martyn 50 53

Horace 54

Huldah 50

Ida 52

Isaac 47

Israel 53

Jacob 47 60 52 53

James 43-53

James Butterfleld 49 51

Jane Manson 51

Joanna 48

Joanna Mooney 50

John 42-7 49-51 1 53 190

John Samuel 51

John Southworth 48

Joseph 44 45 52

Joseph Walker 50 52

Julia A. 53 Levi 51 53 Lois 47 49 Lorinda 49 Lucy Ann 48

Scales ) Luther Damon 53 conPd \ Lydia 47

Lyman 52

Maggie 52

Margaret 42

Maria 52

Maria Cleveland 50

Maria Gray 53

Marietta 52

Martha Cilley 53

Martha Fitzjames 54

Mary 43-8 51

Mary Beaman 53

Mary Brackett 51

Mary C. 53

Mary C. Snow 53

Mary E. 53

Mary Gray 53

Mary J. 52

Mary Jane 53

Mary True 54

Matilda J. 52

Matthew 43-6 48 51-3

Mercy 44 47

Merrendid 48

Moses 47

Nancy 50 51

Nancy H. 52

Nathan 44

Nathaniel 46 48

Nellie Elizabeth 53

Octavia W. 52

Olidi 52

Oliver 44 47

Oreanna 54

Otto Clifford 52

Polly 48

Rebecca 46 50

Richmond 48

Royal 50

Sally 47 50

Samuel 46-8 50-3.

Sarah 43-7 49

Sarah G. 52

Sarah Mason 52

Sarah Moulton 50 53

Sarah Porter 50

Stephen 45 47

Susan 47 51

Susanna 43-5 47

Sylvester 47

Thomas 44 46-8 50 52 53

Thomas Spencer 50 52

True 53

Walter W. 52

William 42-63

William Angel 50 62

William C. 47

William Edward 53

William Emery 51

Zenas 48 Scaley, Mary 352 Schwab, J. C. 287 Scott, Archibald 31 Benjamin 43 Catherine 87 Deborah 167 Edward 87 Eleanor 31

Henry Edwards v-vii xxviii XXXV 61 164 166 257 John 35 43 167 Joseph 20 23-6 43 Katharine 87 Richard 87 Sarah 43 Susanna 43 William 25 31 260 Scranton, Deborah 201 Thomas 201 Soudder, Anne H. 231 Charity 230 Elizabeth 230

Scudder ) Emma Willard 230 cont'd \ 231

Esther 229 Henry 230 231 Henry Joel 230 231 Jemima 229 231 Joel 230 John 229 231 Louisa Henrietta 230

231 Mary English 231 Phebe 230 231 Phebe C. 230 Sally 231 Stephen 229 Townsend 231 Young P. 230 Seabury, Alfred 48

Lucy Ann 48 Sealis, see Seelis Seaman, Jonathan 166 Searell, Alexander 257

Joan 267 Searight, Jane 307 John 307 Searing, Simon 166 Sears ) George Oliver liii Sayre \ Hannah 167

Job 167 Seaver, Nathaniel 35 Wilson H.313 Seawall, see Sewall Sedweeke, Agnes 75

Anne 71 75 Thomas 71 75 Seelis \ Anne 68 Sealis \ John 68 71 74 Mary 71 74 Richard 71 74 Sell, Andoni 288

William Druram 288 Sellwlnge, Robert 254 Selwadde, Joan 244 Senocke, Gilbert 61 Joseph 61 Margery 61 Sequin, Jaques 18 Sessions, Samuel 39

Sibyl 39 Sevey, Abigail 151 Ann 266 Benjamin 150 Eliakim 262 312 Hannah 150 Ithamar 161 Lucy 262 Mary 151 312 Moses 151 Samuel 151 Thomas 79 William 150 Sewall 1 Abigail 86 87 Seawall Anne 283 284 Sewal \ Benjamin ChapmaB Sewell 86

Shewell J Betsey 87

Daniel Francis 86 David 86 262 Dummer 86 Ellen 283 284 Ellen Patten 86 Esther 86 Hannah 86 144 Hannah Maria 86 Hannah P. 86 Hannah Wood Ixvi Hattie Abbie 86 Helen Sheppard Ixvi Henry 86 87 283 284 James 87 Jane 86 Jason 86 Jason Trask 86 Jenny 87

Index of Persons

cxxvii

Sewall \ John 86 cont'd \ Joseph 86

Kiali Bayley 86 Levi 86 Lucy Ellen 86 Lucy feterson 86 Lydia 86 Margaret 283 Maria Fisher 86 Mary 86 8? Mercy 86

Morgiana Heath 86 Moses 86 Philenia 86 Rachel Elizabeth 86 Kufus 86 S. 359 Samuel xvi 86 87

144 ^83 Sarah 86 87 Stephen B. Ixvi Stephen Bailey 86 Stiuson 86 Storah 160

Seymour | 2'iB

Seymore j Horatio Ixiii

Richard 184 Sezer, Mary Ann 265 Shackford, Samuel Uurnham

xlviii Shakspere, William xv Shapley ; Benjamin Carter 295 Shaply j Betty 295

Edward 146 149 218

2^2 Eleanor 149 211 Elinor 142 152 154 214 Elizabeth 143 145 147 215-20 222-5 295 296 298 305 Henry 143 145 215-20 222-5 295 296 298 302 Henry Carter 147 215

295 James 152 219 224 301 John 214 222 Judith 147 295 306 Mary 147 154 Mary Sanders 223 296 Nanny 143 146 222 305 Reuben 149 152 154

211 214 216 302 303 Robert 225 Robert Miller 222 Ruth 303 Samuel 298 Sarah 211 220 Sharman, see Slierman Sharp ( Jolin 180 Sharpe j Mary Ann 206

William Carvosso 1 97 Shatfleld, Josiah 36 Shaw, Capt. 120 David P. 186 Esther 186 Frances 19 Jonathan 35 Melinda 91 Oakes 102 Sarah Mason 52 William 33 Shedd } Frank Edson 369 Sbead S Jane 300

R. 360 Sheer, Sarah 367 Sheerin, Daniel 32 Sheffield, George St. John 95 Sheldon, Jennie Maria Arms 288 John 288 Shelton, Anne 177 Shepard ) Ansel 20 Shephard [ Ashbel 20 Sheppard ) David 22

Shepard / Elizabeth 330 cont'd I Hannah Wood Ixvi Harvey 20 James 15 281 John Hannibal Ixvi Martha 281 Mary 367 Sarah 330 Thomas 330 Sherburne, Luke 36 Sheridan, Marion lii Sherman ) Alice 324 Sharman j Ann 324 Anna 326 Anne 325 326 Anthony 323 Benjamin 326 Bezaleel 326 Daniel 32.i 326 Edmund 324-6 Edward 325 Elizabeth 325 Ezekiel 324 325 Frances 323 Francis 323 Frank Dempster 92 Grace 324 Hannah 331 Henry 324-6 Hester 326 James 26-9 323 331 Joan 326 Job 27

John 92 322-6 346 Margaret 322 Margery 323 Martha 325 Mary Ann 326 Nathaniel 26 29 Philip H2 326 Richard 322-5 Robert 26 322 Samuel 92 326 Sarah 26 324-6 Silas 26 28 Sylvester 26 Thomas 322 323 326 Thomas Townsend

322 William 322 William Tecumseh 293 Sherrill, Charles Hitchcock 1 Shewell, see Sewall Shirk, Ida Murphy 1 Shook, Adam 280 Short ) Abel 139 Shorte \ Aurelia 138

Benjamin Stevens 139 Chloe 137 138 Damaris 129 132 Daniel 131 136 Ebenezer 137 Elizabeth 131 Erastus 138 Henry 248 Kcziali 138 Lora 137 Lucy 137 Mary 137 138 Molly 135-8 Polly 13y Rebecca 135 136 Seth 137 138 Siloam 135-8 Simeon 131 William 131 132 Shorten, Andrew 306 Shute, Rachel 283

William 283 Sibley, Hannah 126 240

Mary 126 Sidlinger \ Abigail 366 Sidliguer J Hannah 360

Simon Simonds Simons Symonds

Simpson Simson

Sidlinger \ Jacob 366 cont'd i Peter 360 Siebert, Wilbur H. 290 Siegars, Sally 109 Sieve, John 37 Sills, Jemima 229 John 229 Mary 229 Silver, Henry Alonzo 83

Simmons \ 362 304

Simmonds) Benjamin 35 f Francis 35 / John F. 193 \ Jonathan 35 36 / Joseph 36 Judith 87 Lewis B. 34 Martha 144 303 Mercy 362 Nicholas 303 William 87 Widow 312 Andrew 35 George 263 312 Henry 34 James 280 John 35 Singleton, Rhoda 109 Sinnott, Mary E. 191

IJ^^^t I Robert 258 259

Skelton, Mr. xxii Skete, Thomas 244 Skidmore, Ann 233 David 233 Sarah 233 Skinner, Deborah 145 Slack, Anna 136 Cyrus 136 Dorcas 134 Eunice 136 Hannah 137 Jerusha 136-8 Joseph 136-8 Molly 136 Oliver 136 Selah 137 Zurviah 136 Slackesteade, Nicholas 245 Slade, Denison Rogers xxxviii Susan 252 William 252 Sleeper, Jacob 364 Slipper, James Henry 1 93 94

194 Sloane ) David 101 Slone ) John 101 Lydia 101 Molly 101

William Milligan li 184 185 Slocum, Joseph 27 Sloman, James 67 Slone, see Sloane Small, Ada Waterman lii Edward 91 Mary 311 Robert 311 Smiley, Alexander 360

Melinda 360 Smith ) Abigail 198 Smyth \ Abraham 316 Smythe ) Amy 202

Andrew 253 Anna 274 Asa 202 206 Benjamin 26 113 114

274 288 Bryant 231 Caroline 106 Catherine 90 Celia 21 Celina 21 Cheney 188

cxxvm

Index of Persons

Smith j Christian 62 66 cont'd ) Coleman 21

Cynthia 21

Daniel 324

Edward 36

Elizabeth 73 109 202 316 319 324

Ella Duncan Ixxxiii

Ella May lii

Emihne 274

Emily 232

Ephraira 92

Esther 173 175

Ezra M. 289

George 25 232 361

Gimman 21

Grace 202

Hannah 188 205 231

Henrietta 232

Henry 35

Henry S. 232

Hugh 257

Isaac 36 231

Israel 35

Jemima 316

Jeremiah 26

John xiii 21 35 36 184 202 229 257-9

Julia Ann 106

Lois 206

Louisa 21

Lucy 21

Margaret West Ixxxiii

Marion 326

Marvin 21

Mary Jane 274

Matilda 25

Matthew 187

Kiincy 110

Jyathan 80 205

Folly 110

P^alph 182

Kansferd 81

Rebecca 50

Jteuben 151

Keuel 109

Kichard 29 187 259

JKuth 151

Sally 274 279

Samuel 21

Sarah 206

Sarah G. 112

Silas 206

Stanley "Webster xxvii

Stephen 106

Susan 361

Thomas 34 44 46 81 171 lii8 313

Washington Ixxxiii

William ISl Snell, Abigail 39

Elizabeth 13 Joseph 39 Snelling, Joseph 12 Snow, William Brown vii Snowman, Charles 158 Louisa 158 Socks, Rev. Mr. 135 Somerby, Horatio Gates 181 Somes, Hannah 112

Isaac 112 Soper, Robert 253

Sotheby, xiii xvii

Soule, Joshua 10 Southard, Elmer Ernest lii William Freeman lii Southwick, Emily 243 Southworth, Hannah 44 47 James 44 Jedediah 44 47 Joanna 48

Southworth ( John 44 48 cont'd \ Lydia 44 Sarah 44 Susanna 44 47 Sowdon, Arthur John Clark Is Ixxvi Charlotte Harrison

Ixxvi John Ixxvi Spalding, see Spaulding Sparks, Ebenezer 135

Olive i:)5 Sparring, Magnus 36 Spaulding % Abigail 1.33 Spalding (Abilene 134 Spauldin f Alma 136 Spolding J Amasa 24 25 Anna 132 137 Audrey 135 Asa ins 337 Benajah 3.37 Clarissa 1.39 Davis 134-6 Denison 1.38 Ebenezer 138 Edwin Rufus 1 Elizabeth 136 ' Ezekiel 135 Hannah 129 131

132 134 1.38 Henry George 1 95 Jacob 130 134-9 Joanna 133 John 134 John Milton 138 John Willson 134 Joshua 137 Lemuel 133 Loisa 139 Lucy 135 Lydia 1.34-9 Maria 25 Mary 131 134 140 Molly 1.38 139 Nath 134 135 Pain 135 Samuel 133 Sarah 131 134-6 Seth 131 137 Simeon 129-32 134 Simon 134 Stephen 129-31

131 1.38-40 Willard 1.34 139 Zadock 134 Spear, Asa A. 95 Speuce, Mary 241 Spencer, Anne 71 John 245 Robert 34 Roger 71 Sperie, see Sperry Sperrin, James 35 Sperry I Abel .328 Sperie ) Cornelia 243 Daniel ;i28 Elizabeth 330 Esther 328 John 328 330 Martha 308 Miriam 328 Priscilla .328 Putnam 243 Richard 308 Sarah 328 Thomas 310 311 Sping, see Spring Spink, Isaac 29 .splaine, Henry 193 Spolding, see Spaulding Spooner, Clara 91

Clarissa 90 Fisher 90 Joshua 90

Spourt, James 35

Sprague I 361

Sprage i Abigail 361 Clarissa 140 Daniel 132 133 135

1.36 138 Dorothy 271 273 Ebenezer Stevens

140 Edward 87 271 273 Elisha 1.36 140 Elisha Rodolfus 140 Elizabeth 1.35 Hannah 140 James Wads worth

133 Jemima 271 Joan 87 Mnry 133 1.39 Phebe 273 Ralph 87 Ruhamah 1.39 Samuel 132 1.39 Samuel Borden 140 Samuel Strong 140 Selah 132 133 1.35 139 Sibyl 135 136 138 William B. 140 William Borden 139 William Fuller 140 Spring ) Abigail 239 Sping i Anne 252 Daniel 108 Edward 252 Henry 187 239 John 187

Leverett Wilson lii Sarah 108 Stacey j Christouher 353 Stace j Clemens 354 355 Elizabeth 354 355 Hannah 243 Sylvester .■;5 Tabitha 125 William 125 Stafford, Alfred Cochran Ixxiv Alice 279 Catherine Lewis

Ixxiv Charles Mason Ixxiv Edwitrd Orr Ixxiv Henry Hinckley lix

Ixxiii Ixxiv Henry Lothrop Ixxiv Leander Ixxiii Mehitable Hinckley

Ixxiii Morgan Hewitt

Ixxiv 190 Thomas Ixxiii Walter Kidder Ixxiv Wendell Phillips 369 Stanard, William Glover 1 193 Standbridge, Henry .335 Sarah 335 Standish, Eleazer 41

Myles vii 367 Standley, Richard 37 Staniford, Benjamin 210 Love 210

Stanton, 199

Abigail 23 Anna 199 Benjamin 26 Daniel 27 Elizabeth 23 Hannah 199 Joshua 23 Sally 23 Staples ) Francis 312 Staple i Francis L. 312 Patience 147 William 36 Stapleton, Alfred 1 97

Index of Persons

cxxix

Starkey, John 332 Starkweather, Asa 340 Mary 340 Nathan 337 340 Stawell, George Dodsworth 1 Stearns ) Anna 338 339 Stearnes [ Asaliel 127 Stierns ) Betsey 136 Bilh-y 135 Boaz 338 339 Daniel 138 David 111 Ebenezer 338 Elias 134-8 Elizabeth 133 Ella Frances Ixxx Eunice 241 Ezra Scollay xlviii

97 191 266 Hiram Newell Ixxx Isaac 136 179 John 179 Jonas 14 Joseph 134 Josiah 127 Keziah 133 Lavinia 111 Lorenzo 14 Lucinda 135 Luther 127 Lydia 240 Mary 127 179 Mary R. I Nancy 14 Oliver 337 Priscilla 337 Kussel 137 Samuel 133 338 339 Sarah 136-8 179 338 Shepherd 338 Thomas 127 Stebbins, Helen Lucy lii Stede, Edmund 69

Stedman -j 68 70 187

Stedeman ( Widow 73 Stedmond [ Abraham 70-3 75 Steedman J Agnes 71 75

Alice 68-72 74-6 Anne 70-2 74 75 Bridget 71 74 Dionvsia 72 Eliza'beth 68 70-7 Emme 68 69 71

72 74-6 Francis 72 73 George 70 73 74 76 Gilbert 67-76 Hannah 77 Helen 72 73 Henry 70 Isaac 68-77 Isabel 70 72 75 Jacob 70 James 68 70 71 75 Jane 70 72 73 75 Jean 71

Jeremy 68 72 73 Jerome 71 Joan 69-75 John 67-76 Joseph 70 71 75 Judith 71 72 Julian 70 72 Katharine 68 71 76 Lettice 70 Luke 72 Margaret 67 68

70-2 74-6 Margery 68 Martha 72 Mary 68 70-5 77 Nathaniel 73 77 Nicholas 67 69-72 74 75

Stedman j Philippa 72 cont'd \ Richard 67 69-74 Robert 69 73 76 Roger 72 Samuel 70-2 Sarah 77 Simon 70 Thomas 67-77 Tliomasine 67 74 William 69-71 73 75 Steele, Sarah M. 321

William 34 Steinback, Henry 37 Stent, Elizabeth 197 Stephens, see Stevens Stephenson, see Stevenson Steuben, Frederick William Augustus Henry Ferdinand von 316

Stevens I 279

Stephens \ Amy 202 Austin Ixv Benjamin xii 88 Byram Kerby

xxxvii Daniel 113 123 Ebenezer Ixiv Esther 202 Henry xii xiii

xvi-xix John 88 John Austin Ix

Ixiv Ixv Joseph 35 Levi 20 Margaret Ixv Moses 34 Rebecca 14 Thomas 130 131 202 Stevenson ( Martlia lii Stephenson i Samuel 34 Stewart j Charles W. 193 Stuart ) Emma White lii

George Sawin xlviii Jacob Ixvi William Henry lii Stickney, Mary Ella vi

William Wallace v xxviii Stierns, see Stearns Stilfin ( Ann Margaret 104 Stilphin ( Asbury Coke 97

Benjamin Kidder 107 Cordelia 111 Cornelius 108 Elizabeth 106 Eunice 104 107 108 Francis 105-8 George 107 Hannah Lilly 108 James 106-8 Jane 105 107 108 111 Joel 106 Lewis 111 Louis 107 Lucy 107 Margaret 108 Mary Reed 108 Nancy 107 Nathan 107 Polly 107

Rebecca Parker 108 Sally 106 HI Susanna 107 Stillwell, Jan 18

Joachim 18 Richard 18 Stilphin, see Stilfln Stimson > Charles 11 Stimpson \ David 11 Kata 334 Stinson, Jane 108

Jenny Huston 87 John 87

Stinson ) John R. C. 112 cont'd \ Margaret M. 112

Mary 86 87 Stirling, Thomas 34 Stockbridge, Elizabeth 67

John 67 Stocker, Mary 272 Stockman, Mary 145 Moses 145 William 247 Stockner, Thomas 37 Stoddard, Ralph 285 Stokes, Harold Phelps 1 William 253

Stone, 233

Abiel 268

Alexander Johnston Ix

Ixvi Anna 110 Daniel Ixvi 268 Elizabeth Ixvi Ellen Adella xxxviii Esther 268 Frank H. xxxviii Hannah Ixxv 267 329 Helen Sheppard Ixvi Hugh 267 James 110 John Sheppard Ixvi Jonathan 20 Josepli 329 Louisa Ixvi Martha 237 Sally 14

Samuel 113 123 124 Simon 266-8 William Eben vii Stonhard, Joan 73

Thomas 73 Storer, Horatio Ixvi Lydia 86 Samuel 86 Storrow, Louisa Ixxiv Stover, Abigail 276 277 Anne 159 David 265 George 156 157 159 Jeruslia 159 William 314 Stowe ) Elizabeth 58 61 Stow i John 58 :^58 Nathaniel 358 Samuel 358 Thomas 358 Stowell, Abel 335 336 Betsey 335 336 Charles Henry lii Cornelius 335 Faithey 334 336 Relief 335 336 Sevilla 335 Straite, Thomas 187 Stratton ) Cally 11-3 Strotton \ Cynthia 13 Daniel 11-3 John 187 Lorenzo 12 Mary 12 Kufus 11 Samuel 187 Streatfeild, Thomas 60 61 Streets, Thomas H. 367 StreUey, Paul 341

Thomas 341 Strickland, Joanna 41

Jonathan 41 Stride, Stephen 245 Strobridge, Idah Meacham 286 Strong T Elijah 22 Stronge j Eluathan 23

Sarah 59 Strotton, see Stratton Stuart, see Stewart Studley, Elizabeth 305

cxxx

Index of Persons

116

Studson, Joseph 67 Sturges, Charles 226

Marfjaret 226 Sturmey ) Mr. 163 Sturmie } OJmrles 167 Sturmy ) Deborah 167 Sturmin, Roger 68 Sumner, Benjamin 36

Charles 95 Sutton, Mary 285

Richard 285 Susanna 351 Thomas 18 Suydam, Jane M. 230

Nathaniel K. 230 Swain | Benjamin 150 Swaine Mary 144 149 150 304 William 144 149 150 Swan ) Swon \ ' Swanes, Thomas 61 Swasey, Ambrose 1 Sweet, see Swett Sweetser I Martin 306 Switzer ) Mary Edith llii

Theodore Hale Hi Swett < Benjamin 112 Sweet i Harriet M. 90 Isabella W. 112 James 28 Job 26

Lucy Bliss 95 Lucy Carpenter 1 Scranton E. 27 29 Swift, C. W. 190 191 368 John 95 William 33 Switzer, see Sweetser Swon, see Swan Symonds, see Simmons Syms, Catherine 32 Elizabeth 32 James 32 John 32 Mary 32 Samuel 82

Taber, Job 285

Susanna 108 Taggard, Anna Maria 195 Mary Elizabeth 3 Mury Trow 3 William 3 195 Tainter, Rebecca 319 Talbott, Gawen 254 Taicott, Mary Kingsbury 129 160 191 337 340 343 Sebastian Visscher 191 288 368 Tailor, see Taylor Talmadge ( Daniel 209 Talmage ( Elizabeth 209 Jane 125 Josiah 209 Mary 209 Robert 327 Sarah 327 William 209 Talny, Richard 159 Talpey -j Elizabeth 142-4 152 Talpy I 154 210 212-5 217 218 Tolpey [Henry 156 214 264 Tolpy J James 264 Joanna 217 John 210 Mary 147 154 264 Paulina 264 Richard 144 152 154

210 212-5 217 218 304 Ruth 215 Sarah 147 213 Thomas 218 Tanner, Francis 169 Tapley, Harriet Silvester 111

Tardival, Emile H. 1 Tardy, Henry 37 Tarte, Thomas 357 Tate, Betty 222

Esther 146 219 222 305 John 146 219 222 Robert 219

Taylor ) 68 270

Tailor S Anthony 188 Tayler ) Elizabeth 20 Hannah S. Ill Horace Scales 54 Hugh 254 Joan 72

John 61 68 72 181 Joshua 20 Lydia 188 Mary 234 Mary True 54 Rebecca Ixxxi Richard 345 Sarah 188 270 273 Thomas 22 258 William 28 234 William B. 54 William C. xxxviil William Osgood 1 Z. 11 Teague \ Mr. 359 360 Tegue i Laban 35 Teel, Aaron 270 273 Anna 270 273 Benjamin 270 273 John 270 273 Mary 270 273 Rachel 270 273 Samuel 270 273 Sarah 270 273 TefTt, Stephen 29 Tegue, see Teague Temple, Benjamin 272 Clarinda 25 Content 25 Cynthia 25 Ebenezer 272 Elizabeth 25 Hephzibah 272 Isaac Adams 25 John 25 Matilda 25 Phebe 272 Sibyl 25 Thomas Sir 125 Tenney \ Mary 274 Tenny ) Minna Eliot xxxv Terhan, see i'urhand Tewksbury, Harriet Ixxxiii John Sargent Ixxxiii Thacher, see Thatcher Thaine, John 259 Thare, see Thayer Thatcher ) Julia Edgar xlviii Thacher \ Mary P. Ixxv Thayer { Anna Morton Ixxii Thare ( Charles 104 105 107 Charles Irving vi

xxviii Iviii 184 281 Cornelia Ixxii Cornelia Street Ixxii Cornelia Van Rensse- laer Ixxii Daniel 107 Edward N. 34 Elizabeth 85 Henrietta 107 Jonathan 110 Lucy 108

Nathaniel lix Ixxii Patience 104 107 Sally 364 Sarah 107 Sophia 110 Warren 107

Thayer ) William 107 cont'd \ Zebadiah 108 Thayer-Ojeda, Tomas 1 Theobald, Charles 110 111 Charlotte 110 Francis R. Ill Francis Rice 107 George 111 Harriet 111 Julia Ann 111 Lucy 110 Lydia 105 107 Martha C. Ill Martha Custis 107 Mary 108 Nancy HO Sally 103 107 111 Zorada C. Ill Thomas, Abigail 331 Benajah 202 Daniel 197 202 Deborah 330 Elizabeth 308 George 30 John 185 Joseph 330 Rebecca 18 197 Samuel 18 Sarah 3fi5

Sarah Hriggs 185 186 William 35 Thompson ) Rev. 89 Thomson } Abel 198 207 Tompson ) Abigail 197 198 208 Abraham 204 Ailing 202 Amos 94 202 207 Amy 202 206 208 Andrew 94 Ann 201 205 Anna 202 Anne 200 201 207 Anthony 94 198-

207 Apame 207 B, Frank 51 Benjamin 208 209 Bethia 202 206 Betsey 207 Betsey Jane 51 Betty 207 Bridget 199 Caleb 203 204 Charles 37 307 Charles B. 33 Clarissa HI Curtis 207 Daniel 201204 205

207 David 203 206 208 David Allen 1 94 Deborah 41 201 204 Desire 206 Dorothy 144 197 Ebenezer 199 201

202 204 Edward 169 Eleanor 41 Elihu 208 Elijah 208 Eliphalet 205 Elisha 202 Eliza 228 Elizabeth 198 200-2 204 206 207 209 331 332 Ellen 197 199 200 Enos 203

Esther 202 204 205 Eunice 205-7 Experience 207 Frances Ixii Francis 252 Francis M. 288

.♦M"^*

Index of Persons

."!*S^~

CXXXl

Thompson ) Furber 111 cont'd i Gideon 202 203 Grace H2 Hannah 176 197-

200 203-8 Harriet Higby 61 Harry 207 Helena 200 Henrietta 51 Henry 41 198 199 Hezekiah 206-8 Hugh 51 Huldah 208 Isaac 204 207 Israel 145 203 Israel Beckman

301 Jabez 201 205 207 Jacob 204 James 202 205-8 Jane 208 252 Jeduthan 202 205

206 Jesse 203 Joanna 203 208 Joe! 205 207 John 36 46 197-208

301 Jonathan 202 206 Joseph 197-202

205 20fi 313 Josiah 208 209 Judah 203 Katharine 199 Levi 207 Lois 205 207 Lowly 207 Lydia 199 200 202

203 Mabel 202 205-8 Margaret 206 Marshall Putnam

xxvii xxviii lii Martha 144 203

204 Mary 46 51 145 197

200 201 204-9 Mary Ann 41 206 Mehitable 208 Mercy 198 Moses 198 Peter 37 Phebe 207 Polly 207 Priscilla 198 Rachel 204 207 Rebecca 197 201-4

207 Sally 207 Samuel 94 176 198

200-4 206 207 Samuel Scales 51 Sarah 46 197 198

200-4 206-9 320 Sheldon 207 Sibyl 204 Stephen 202 203

206 208 209 Thaddeus 205 Thankful 204 206 Thomas 199 Timotliy 209 Warren 51 William 34-6 198-

201 203 204 207-9 William Baker 1

94 Thorn ^ Alice 342 343 Dorn I Anna 341 Dome [ Anthony 342 Thorne J Arthur 341

Edward 341 348

George 343

Isabel 341

Thorn ( Joan 87 cont'd j Katharine 341 342 M. 343 Mary 341-3 Nicholas 34» Pender 341 Robert 341 342 Susanna 341 342 Thomas 340-2 Tliorney 342 William 341 342

Thorndike, 122

Thorne, see Thorn Thornton, John Wingate Ixxxviii William 192 Thorpe, Hannah 198 Samuel 198 Throop, see Troop Thurber, Mrs. 28 Thurston, Mr. 360

Elizabeth S. 228 John 24 Lewis M. 228 Lewis Marion 228 Robert Brewer 228 Sarah 178 179 Thyrkettle, Richard 323 Tiblady, see Tiplady Ticknor, Deborah 67 William 67 Tilden, Abigail l-'8 Alice 57 60 Mary 128 Nathaniel 69 Richard 00 69 Thomas 57 60 128 Tilley ) Rev. Mr. 169 170 TiUe i Edith May xlviii 281 James 285 Ruth 285 Tilton, Charles W. 84 Nathan 37 Peter 95 Ting, Edward 114 Tingley, Raymon Meyers

xlviii Tinkham.John 14 Tiping, Elizabeth .334 Tiplady I Joseph G. 37 Tiblady ! Thomas 37 Tirhan, see Turhand Titcomb, Hannah 188 Titus, Anson vii xlviii 82 187 Esther 233 Joseph 233 Keturah 233 Nelson Virgil 1 Piatt 233 Piatt A. 233 Samuel 140 Todd, Mary Abbie xlviii

Michael 37 ToUes, Henry 330 Mary 3.30 Tollman, John 36 Tolpey, see Talpey Tolpy, see Talpey Tompkins, Elizabeth 202 Tompson, see Thompson Toombs, Deborah 145

Elizabeth 146 Toplife, Henry 358 John 358 Stephen 358 Torrey, Amelia Wilson 196

Moses Eddy 196 Tower, John 94 288 Towns ( Joseph 110 Towne i Salem 192 Sophia 110 Townsend, Hannah 282 William 282 Trafton, Eliphalet 159

Trafton \ John 314 cont'd \ Lydia 159 Train, John 187 Trask, Abigail 86 87

Benjamin 113 114 Ezra 113 123 Huldah 41 James 113 123 John Low Rogers 82 Sampson 41 Treadway, Benjamin 243 Hannah 243 Thirza 243 Treadwell ) Benjamin 226 Tredwell \ Elizabeth 226

William 240 Trefethen, Benjamin 36 Trelawny, Robert xvii Troop ) Amos 1.33 Throop > Benjamin 133 Trhroop ) Ebenezer 133

Enos Tliompson 203 Francis 133 John 133 Judah 133 Natlianiel 133 Sarah 133 Winchester 133 Trott, Fanny 108 Josiah 109 Lemuel 108 Mary 109 Trow, Bartholomew 195 Trowbridge, Francis Bacon

xlviii True, Benjamin 53 Betsey 53 Hannah 54 Mary 53 Polly 54 Tubbs, Ardin 106

Asenath 103 105 106 110 Caroline 106 Damaris 106 111 Ebenezer 106 Eliza 108 Ezra 106 Jemima 106 Rachel 106

Samuel 102 103 105-7 111 Subra 111 Tucke i Benjamin Dole 214 Tuck i Bethia 152

John 141-4 148 149 152 154 210 212 214 215 296 297 299 300 302 304 Jonathan 215 Love 143 147 212 Margery 323 Mary 147 149 152 154 210

212 214 215 297 Samuel 149 Tucker, Mr. xx Alice 350

Charles William lii Hester 161 Maria 243 Mary 151

Richard xxi-xxiii William 151 302 Tudstone, Eleanor 59 Tufts, Mary 269 Mercy 269 Peter 269

Susie Browning Cotton vii xlviii 83 Tupper, Allen 107

Cordelia 107 110 Deborah 104 105 Elizabeth 107 Jonathan Allen 105 107 Margaret Anm 108 Mary Ann 107 108

CXXXU

Index of Persons

Turhand-K Abigail 309 Terhan f P^lizabeth 309 Tirhan f Hi-nry 309 Turhan J Mary 3(iS 309 Samuel 309 Tliomas 308 309 Turner ) Aminthami, see RU' Turnner j liamah Amy 285 Calvin 206 Catherine 110 Charles Henry Black

1 95 Clarkson 109 E. C. 286 Elisha 285 Elizabeth 111 285 Frederick Jackson

282 Humphrey 286 James 111 Jedediah 204 John 110 Joseph 328 Lydia 109 Nancy 110 Nathaniel 331 Rachel 204 Ruhamah 284 285 Sarah 67 328 331 Thankful 206 Thomas 35 67 248 254 Tutt, John 258 Tuttle, Anna Elizabeth 51 Arthur Cornwall 51 Caleb 327 Daniel 51 Elnora S. 51 Emily 51 Emma Lois 51 Epliraim 330 Esther 3:i0 Hannah 51 327 James 232 Jay 51 Joseph 51 Leonora 51 Levi Woodbury 51 Martha 207 Mary 327 Nancy 51 Nancy Elnora Scales 51 Nettie Emily 51 Twicross, see Twycross Twiss, John 34

Stephen P. 192 Twitchell, Eliza Lurena Ixii Twombly, John 188 Mary 188 Twycross \ Lydia 105 Twicross j Mary 109

Stephen 108 109 Tyler, Abijah 133 Betty 133 Job 351 Mary 351 Selah 133 Zebuluu 133

Udall ) Elizabeth 228 Udal ) John 228

Nathaniel 228 Philip 229 Umberfield, Betsey 243 Umphrevile see Humphreville Underhill, Abelina 23

Abigail 23

Amos 23

James 23

Jeremiah 23

Jonathan 23

Lora Altine Wood- bury 91

Stephen 23

Underwood, Mark 37

Perry Green 26 Rebecca 46 Upham, Benjamin 270 273 Lydia 270 273 Mary 270 Noah 270 Upton, Abiel 320 Anna 320 Ebenezer 320 Molly 320 Sarah 320 Usher, Ellis Baker 1 95 287

Valpy, see Volpy

Van Allen, William Harman

281 Van Antwerp, Margaret Ixiv Margaret De- milt Ixiv Samuel Marvin Beckley Ixiv Van Buren, Martin 95 Vance, David 21 Hiram 21 Minerva 21 Orrel 91 Van der Bosch, see Johnson Vauderlin, Peter 36 Vandermear, Andrew 36 Van Liew, Thomas Lillian 1 94 Van Nanien j Evert 16-8 Van Naman j Jenneken 18 Winefrut 16 Van Pelt, Anthony 18 Van Rensselaer, Cornelia

Ixxii Vansicle, Francis 35

Varnah, 366

Damaris 366 Rebecca 363 Varrell \ Abigail 224 Varrel i Anna 220 221 Edward 218 Elizabeth 145 147 211

212 214-7 219-21 223

298 304 Joanna 146 211 John 144 154 210 212

213 215-20 222 224 296 298 299 306

Josiah 147 216 298

Martha 147

Mary 154 212 216 298

299 :h06 Patience 147 296 298

306

Rachel 144 146 154 210 212 213 215 216 218- 20 222 2L'4 304

Richard 222

Samuel 143 145 147 211 212 214-7 219-21 223 296 298 304

Sarah 146 210

Solomon 220

Susanna 147 213 219

Tryphena 215

Weeks 223

William 215 Vaughan, Joseph 37 Veasie ) Abigail 353 Vesey { Elinor 353 Vezy ) Elizabeth 353

Ellen 353

Hannah 353

John 34

Mehitable 353

Mercy 353

Richard 353

Samuel 353

Solomon 353

William 353 Vehawn, Capt. 118

Velzer, Harriet A. 230

Nelson 230 Very, Mary Elizabeth 1 Vesey, see Veasie Vezy, see Veasie Vicaris ( Anne 200 Vicars \ Walter 200 Vining, Freeman 23 John 187 188 Robert 188 Volpy ) Agnes 144 150 153 Valpy > Andrew 150 Volpey ) Dorothy 142 144 149 151 155 211 Elizabeth 211 George 144 149 151

155 211 John 144 150 153 Mary 149 153 Sarah 151 155 Von Hagen, see Hagen Von Kroninschelt, see Crown-

insheld Vose, Abigail 334

Ellen Frances xlviii Voudey ) Betty 214 Vowdey ) Dorothy 213

Edward 146 154 223

224 294 296 299 Elias 299 303 Joanna 216 Jonathan 218 Lydia 144 154 211 213

214 216 218 219 Matthew 144 154 211 213 214 216 218 219 303 Molly 223 Rachel 294 Sarah 146 211 223 224

294 296 299 305 Susanna 147 216 219 Vsborne, see Osborne Vsmer, Stephen 69

Wacher, William 69 Wadd, Ann 180 183 Wade, Hannah 111 Jonathan 126 Richard H. Ill Sarah 126 Wadley, Susanna 109 William 109 Wadlin, Horace Greeley 193 Wadsworth, Elizabeth 131 James 131 Joseph 131 Mary 129 131 Samuel 129-31

Waggoner, 362

Mar. 362 Wagstaff, Henry McGilbert 192

290 Waiford, John 258 Waite ) Elizabeth 319 320 Wait S Ezra 319 320 Waitt ) Joseph 269 Mercy 269 Samuel 315 Thomas 41

Wakefield, 312

Mary 312 Wakeman, Elizabeth 200

John 200 Walcott, see Wolcott Waldo ( Mr. 138 Walldo i C. 124

Samuel 237 Waldron, Hampden 1 Resolved 94 Walk, Sarah 109 Walker, Aaron 134 Abigail 39 Annie Kcndrick 94

Index of Persons

cxxxm

Walker ( Bet hi a 39 cont'd \ Caleb 39 134

Clara Isabella 278 Comfort 134 135 Dean 134 Ebenezer 39 Elizabeth 125 321 Eunice 321 Ezra, 134 George S. 278 Grant Hi Harriet H. 278 Henry 300 James 339 Jane 125 Jonathan 34 Joseph 316 Josiah 14 Lawson 13 Lettuce 134 Lucy 134 Molly 135 Nancy 13 Nathaniel 339 Fatieiice 339 Polly 13 Rachel 300 Richard 125 Robert 283 Ruth 316 Sarah 134 Tabitha 125 Thomas 283 Timothy 39 321

Wallace ( xv

Wallis i Catherine 52 Edward 353 Ellen Maria Theresa

Ixxv F. J. A. 92 James 41 Joan 356 Sarah 41 Wallbridge, Amos 41

Margaret 41 William 41 Walldo, see Waldo Wallis, see Wallace Walpey I Agnes :ilO 213 216 219 Wolpey ) Andrew 213 Dorothy 219 George 219 Joanna 210 John 210 213 216 219 Joseph 147 219 299

306 Lydia Voudey 299 Nanny 219 Susanna 147 299 Walrond, Thomas 80 81 Walter ( Richard 87 Walters \ Sarah 87 Walton, Alexander 245 Daniel 191 John Tucke 299 Mark 147 297 299 Mary 143 147 297 299 Nathaniel 191 Thomas 191 William 191 Wambsley, Zebulun 26 29 Wanger, George F. P. 287 Ward, Deborah 235 Delany 37 Hannah 235 James 145 214-7 219 221

2TZ 224 John 214 323 Marie 323 Mary 215

Moses Sanderson 216 Nanny 221 Peter Sanderson 222 Samuel 187 217

Ward ; Sarah 145 214-7 219 221 cont'd \ 222 2J4 305

William 224 235 238 Warden, James 307 John 68 Joseph 307 Warder, Ellen Nancy xxxvli AVardwell, Joseph 79 Mercy 78 Ware, see Weare Warfield, Benjamin 243 Josephine 243 Louisa 242 Martlia 242 Samuel 242

Warner, 169

Anna 42 Daniel 42 Elizabeth 334 Nathaniel 334 Rachel 204 Samuel 24 Zerviah 42 Warren ) Capt. 117 118 119 Warrin { 121 Warring) Abigail 339 Daniel 187 Eleazer 337 Ephraim 100 339 Isaac 19 Jacob 100 Joan 87 Joseph W. 141 209

294 Mai-y 339 Olive 337 Sarah 100 Warrol, Mary 104 Washburn, Achsah 241 Jacob 241 Mary 42 Solomon 42 Washington, George Ixxii

Washman, 312

Mary 312

Wassteel, 333

Naomi 333 Waterbury \ Anne 177 Waterberrey) Elizabeth 177 Waterberry / John 177 178 Waterberryel Judith 177 Waterbery / Mary 177 Waterberye I Rachel 177 Waterburie j Hubert 177 Waterburye/ Samuel 177

William 177 178 Waterhouse, Benjamin 288

Jane 111 Waterman, James 36

Joseph 22 23 Levi 35 Waters, Abigail 126 Anna 138 B. JI. 33 David 338 Henry Fitz Gilbert 54 61 83 99 282 283 322 324 Marjorie 338 Mary 338 Thomas Franklin xxvii xxviii 89 Wilson 1 Watkins, Cynthia 13 Electa 13 Moses 14 Sally 13

Walter Kendall vii 83

Watson, 29

Elislia 27 George 28 Hannah 27 Jeffrey 27

OLfpiieu ~/ ) Agnes 65 60 [ Alice 55 59 60 ) An 365

Watson ) John 35 77 cont'd i John J. 28 Mary 77 Samuel 26 Stephen 27 Watts Watt Watte .

Benjamin 281

Damaris 366

James 55 60

Joan 55 00

John 55 60

Peggy :<61

Samuel 366

William 55 Wauterzen, Jan 17 Way, Ruth 24

Waymouth, George xiii xviii xix xxiii xxiv Wayne, Gen. 293

Thomas 33 Wead, Kate Haswell xxix Weare j Gen. 311 Ware ( Judge 313

Abial Ho

Abiel 91

Abigail 90 263 264

Addison 90

Adeline Maria 90

Alexander 313

Anna 79

Anne 262

Avery 91

Betsey 78 263 264

Betty 90

Caroline 312

Catherine 90

Charles 312

Clar.t 91

Clarissa 90

Daniel 156 264 265

Deborah Sit-91

Deborah Ann 90

Dolly Ann 91

Ebenezer 78 265

Eld ad iiO

Electa 91

Elias 8'.»-91

Eliza 90

Elizabeth 90

Ephraim G. 91

Ephraim Groves 89-91

Estlier 90

Eunice 91

Galen 9u

George 262 264 312

George Hoses 313

Hannah 156 313

Harriet M. 90

Henrietta 313

Herman '.kj 91

Isaiah ^13

James 90 91 1.56 264

Jane Melinda 91

Jeremiah 7?-9 155-9 261-5 311-4

Jeremiah Bradbury 313

John -Mi 156 157 265 313

John Win-low 99

Joseph 78 79 156 263 264 313

Lewis 91

Lorenzo D. 90

Lucis 91

Lucy 78 157 311-3 315

Maria 90

Mary 78 90 265 313

Melinda 91

Melinda .lane 90 91

Melinda Shaw 90

Mercy 78

Jlilton 90 91

Molly 91

CXXXIV

Index of Persons

Weare cont'd

Weaver Weever

Webb Webbe

Webber Wibber

Moses 78 156 312 Nabby 264 Nancy 90 91 Narcissus 313 Olive 78 90 91 263 Peter 156 Fliebe 156 264 Preston 90 91 Racliel 90 91 PiObert 90 Rufus 315

Samuel 79 264 265 313 Samuel C. 90 91 Samuel Coverly 90 Sarah 78 89-91 264 312

313 Sarah Jane 90 Stephen 313 Theodore 79 158 263 313 Theodosia 263 313 Timothy 78 79 90 91

313 Waitstill 91 AVilliam 312 313 315 \ Constant 134 ( George J. 366

Hannah 138

Susanna Sumner 336

William A. 34

William H. 336

I 42 169

I Benjamin 108 Hannah 334 Maigaret 108 Koger 246 247 William Sir 42 I Andrew 263 1 Bitsey 263

David 157 159 314

Dorcas 147

Elizabeth 147 296 297

Esther 265

George 262 364

Gershom 79

Hannah 262

Jabez 157

Jer. 365

Jerusha 157 159

John 264 363

Josiab 313

Jotham 157 262

Lucy 78 157

Maria 157

Mary 313

Matthias 156

Miriam 314

Nathaniel 78 157 159 314

Olive 311

Pamelia 363

Phebe 296 297

Philomela 157

Samuel 36 79 147 155 263 265 296 297 312-4

Samuel G. 77 155 261 311

Sarah 147

Sophia 263

Theodore 156 157 262 265 311

William 157 263 Webster, Asa 89

Clarissa 84

David 363

Elizabeth 49 144

Henry 49

Henry Sewall xlviii 97 289

Lois 49

Martha 363

Mary 49

Sarah 49

Thomas E. 49

Weeks j Andrew Gray Hi Weekes ( Elinor 261 Nathan 80 Samuel 81 William 81 Weever, see Weaver Weigham Oltiwell 284 Weiser, Anna Eve 287

Conrad 287 Welch j Mrs. 264 Wellb \ Benjamin 36 Dorcas 265 Ebenezer 195 Hezekiah 195 Joseph 265 Mary Trow 3 William 264 Weld, George Francis lii WeUh, see Welch Wellman, Benjamin 362 Dorothy 273 Samuel 362 Stephen 273 Susan 362 Wells, —Mr. 304 Isaac 229 Joseph 34 Koswell 19 Welsey, Wilkinson 34 Wendell, Genet 22

Henry Augustus 1 Wenn, see Wing Wesson, Sarah 316

William 316 West, Elizabeth Howard 95 Joseph HI Luciiida 111 Mary 335 Westbrook, Thomas 44 Westervelt, Gertrude 228 Weston, Kobert Uicksou vi

XXXV iii 281 Wetherell, Isabel 67

Samuel 67 Weyman, see W'yman Wheat t Jerusha 131 Wheete ( Salmon 129 131 Wheatley, John 176 Leah 176 Kachel 176 177 Wheaton, Mercy 11

Thomas 37 Whedon, Hannah 201 Thomas i:04 Wheeler, Abel 105 106 Elizabeth 250 Elnathau 227 Kmeline A. 227 Jethro 101 John 250 Loring 106 Maria E. 227 Mary Hunt 106 Philip 24 25 Thomas 56 106 Wheelock, Daniel 20 Wheete, see Wheat Wheyland, Joseph 35 Whicher j Joseph 33 Witcher \ Richard 255 Thomas 255 Whidden, John D. 1 Whitaker, Abigail 42

Elizabeth 42 Jonathan 42 Susanna 42 Whitcomb j Chapman 96 Whitcombe \ John 68 White, Abigail 145 214 215 305 Barzillai 110 Benjamin 113 Charles A. 322 324 Cordelia 104 105 110 Elvira Georgia lii

White ( F. B. 33 conVd i Haffleld 35 Hannah 25 Henry 36 Isabella 111 John 36 106 John Baiber xxxvii Joseph 145 214 215 Margaret 108 Maria 42 Mary 214 Meliuda Shaw 90 Mercy 109

Rebecca Moulton 108 Robert 42 Samuel 42 Sarah 109 William 364 William A. 33 Whltear, see Wliittier Whiteare, see Whittier Whiteer, see Whittier Whitehead, Margery 254 Whitehear, see Whittier Whiteheare, see Whittier Whitehouse, Martha 361

William 361 Whiteir, see Whittier Whiteyeare, see Whittier Whiteyeere, see Whittier Whiteyer, see Whittier Whitford, John P. 2h Whithear, see Whittier Whithers, see Whittier Whitier, see Whittier Whiting, Anthony 325 326 Elias 111 Hannah 279 John 325 326 Nancy R. Ill Phebe 325 Simon 325 Susan 325 Whitman, Susan 232 Whitmore I Elizabeth 338 Whittemore \ Fphraim 338 Hannah 110 John ISO Joseph 110 Rachel 180 Richard 337 338 Whitney, Alice 338 339 Calvin 136 Cornelius 337 Horace 24 Jonathan 187 Josepli 24 Joshua 339 Lucy 136 Matthias 338 339 Samuel 134 136 Tabitha 136 Zerua 337 Whitteare, see Whittier Whitteer, see Whittier Whitten ( Daniel 35 Whittou ) Elizabeth 142 146 Rebecca 145 Repentance 354 355 255

Whittier

Whitear

Whiteare

Whiteer

Whitehear

Whiteheare

Whiteir

Whiteyeare

Whiteyeere

Whiteyer

Whithear

Whithers

Whitier

Whitteare

Whitteer

1 Widow 257 Agnes 252-4

2o6 257 Alexander 256 Alice 244 264-6 Ann 257 Catherine 255 Dorothy 255 Edith 252 255 Edward 256 Elizabeth 255-7 Eve 256 Florence 253 Francis 255

Index of Persons

cxxxv

WhiiiieT— cont'd Whittieare -i Fyllice, see Whitting Phillis

Whittler Henry 252 253

Whittyer 255 256

Wliitwey Jane 255

Whityeare Joan 253-7

Whityeere John 251-7

Whityere [• John Green- Whytear leaf Ixxiv

Whyteer Joice 257

Whytehear Katharine 254 Whytehere Margaret 248

Whyther 263-5 25?

Whytteer Margery 252

Whytyear J 253 255

Mary 248-51

255 256 Nicholas 257 Phillis 252 253 Kalph 256 Richard 247

249-57 Robert 245 252

257 Simon 254 Stephen 253 255

257 Thomas 248 250

251 256 Walter 255 Will 256 William 252-7 Whitton, see Whitten Whittyer, see Whittier Whitwey, see Whittier Whityeare, see Whittier Whityeere, see Whittier Whityere, see Whittier Why tear, see Whittier Whyteer, see Whittier Whytefelde, John 353 Whytehear, see Whittier Whytehere, see Wliittier Whyther, see Whittier Whytteer, see Wliittier Whytyear, see Whittier Wibber, see Webber Wickerson, John 61 Wickes, Jonathan 229

Maiy 229 Wiggin, S. a5 Wigglesworth, George lii Wightman, Joseph 27 Wilbie, John 171 172

Wilcoxsou -, 353 355

Wilcock Albert H. 1

Wilcocks Ann is 39 Wilcockson Deborah 310 Wilcox iKJbenezer 310 Willcox I Kphraim 310 Wylcok Hannah 310

Wylcoke Hazard 39 Wylkok J J anna 310

Jemima 309 310 John 310 Joseph 310 Josiah 369 Lois 39 Lydia 310 Mary 310 Mindwell 309 310 Obadiah 309 310 Owen N. 369 Reynold Webb

310 Robert 344 Sabina 39 Silence 308-10 Stephen 39 Thankful 309 310 Timothy 310 William 309 310 369

Wild, Jonathan 335 Mary 335 Samuel Kidgway 335

Wilder, Marshall Finckney xxxiii Merrendid 48

Wiley, John Ixiv

Wilford, Charles 35

Wilkyns, John 244

Willard \ Col. 116

Willarde \ Elizabeth 55 Isaac i;40 John 42 54 John Ware xlvlii Joseph Ixxxviii Josiah 42 Lydia 42 Nicholas 62 Samuel 42 Sarah 240 Solomon 240 Susanna xxxviil

Willcox, see Wilcoxson

Willet, John 171

Willey, Susanna 47

Williams, Mr. I2l

Abraham Ixxv 187 Andrew 36 Bartholomew 204 Edward Higginson

xlviii Ellen Maria Ixxv Francis 34 35 George 35 Gilbert 1'. 228 Hannah Ixxv 131 Hanuali Brown

Ixxv Hartwell 107 Holden Feirce Ixxv Horace Dudley Hall

Ixxv Isabella 107 James Hartwell 107 John 34 John Davis lii Josepli Ixxv Katharine 346 348 Lois 131 Lucinda 111 228 Mary 131 Mary Elizabeth

Ixxviii 228 Mary Ellen Ixxv Mary Etta Ixxv Nehemiali 131 Richard 34 Robert 129 131 Robert Breck lix

Ixxv Roger xiv 369 Samuel Ixxviii Sarah 105 107 361 Sibyl 204 Stillman Peirce

Ixxv Susan Ixxv William Ixxv 361 William Fenwick Sir 94

Williamson, Joseph xxiii Mary T. 112 Sarah 112

Willis, E. 318

William xxiii

Williston, Emily 289 Samuel 289

Willson, see Wilson

Wilmot I Benjamin 206

Wylmott i Hannah 206 John 18 Mary 206 Rebecca 18

Wilmot j Robert 344 cont'd \ Sarah 328 Wilson I Amelia 196 Willson i Andrew 130

Barbary 138

Edmund 326

Eli 30

Hannah 129 130

James 130

Jane 307

John 28 168 280

Lillian May lii

Lois 138

Margaret 326

Marion 326

Martha 262

Mary 133

Mary Ann 326

Mehitable C. C. xxxiv

Michael 156

Noah 262

Samuel -'SS

Theodosia 264

Thomas 37 326 Wimbledon, Lord xxii Winchester, Edumnd 309 Wing ^ Edward 350 Wenn I Elizabeth 168 Winn ( George Dikeman 1 Wynne J Richard 108

Sarah :i50 351

William Arthur 1 Wingate ) Abigail 188 Winget > Ann 189 Wingtt ) John 188 189

Joshua 48 188 189

Sarah 188 Winkler, Emma Lois 51 Winslow, Mr. 362

Charlotte 361

Elsie 270

Isaac 34

J. 360

John 361

Josiah 363

Mary 303

Sally 90 Winsor, Justin xxiii 133 Winston, Abigail 328

Daniel :i-^S

Grace 202 Winter, Jemima 129 Winthrop, John xxii xxiii

Ixxvi Wintworth, Mindwell 101

Molly 101 Wise, Henry 309 Mary 309 Sarah 309 Wister, John 30 Witcher, see Whicher Witham, Abner 155 Anne 358 Lydia 155 Reuben 263 Witherby, Elizabeth 235

Joseph 235 Witherell, Lester J. 1 Woddam, see Woodman Wolcott 1 Chandler 1 191 Walcott [ Ebenezer 329 Woolcott ) Henry 191

Jessie Acourt Low- ell 227

Martha 160 Mary A. B. 227 Rachel 329 Simon 101 William T. 227 Wolman, Marie 323

William 323 Wolpey, see Walpey

CXXXVl

Wood ) 279 362

Woode Alexander 79 Elinor 280 Eliplialet 232 Elizabeth 230 Emily 227 Emily M. 227 Henry Clay 1 James Alexander 79 Jeffrey 177 John 35 234 353 Josiah 2:i0 Kataa 139 Lydia 127 Madden 79 Maria 227 Mary 140 Phebe 230 276 Robert 61 Russell 139 William G. 22? William Palmer 227 Woodard, see Woodward Woodbury ) Charles Jephtha Woodberry \ Hill 1 290 Woodbery ) Israel 113 123 James 34 Joshua 122 Josiah 113 114 124 Mary Ixxviii Samuel 113 123 Woode, see Wood Woodham, William 169 Woodhouse j Henry 126 Woodis i Sarah 126 Woodman I Agnes 61-3 66 Woddam \ Aunis 61

Catherine 49 Ephraim 62 Joan 61 John 61 66 Margaret 61 Mary 52 66 Molly 2b7 Octavia W. 52 Richard 62 Sarah 274 275 278 William 354 Woodmorse, George 35

WoodroffJj^^,bert267 Woodrowti \

Woods, xxi 354

Hannah 101

Henry Ernest vii xlviii

193

Lemuel 101

Lydia 101

Sarah 101

Stephen 101

Woodward \ Anne 354 355

Woodard ! Catlierine 109

Woodwar [ Daniel 106 111

Woodwood J Felinda Gates

108

Frank Ernest v

vi XXV iii

Index of Persons

Woodward ) Gilbert Elanson <:ont'd \ 108

Harriet Newall

108 Jane 111 Lemuel 156 Levi 108 Mabel Laighton

Iii Mary 108 109 Moses 106 Myra 106 111 Polly 105 Samuel 102-4 106 Sarah Augusta

108 Susanna Spring

106 Thomas 162 Woolcott, see Wolcott Woolson, Lula May Iii Wooters, see Johnson Worcester / Clarinda 25 Woster \ Clarissa 111 Deborah 101 Dorcas 101 Dorothy 101 Mary 101 Nancy 110 Samuel 110 Sarah 101 William 101 Worde, William 182 Work, Henry 39 John 39 Katharine 39 Mary 39 Worrel, Mary 110 Worsley, Francis 341 342

Katharine 342 Worth, Henry Barnard 1 Woster, see Worcester Wouters, see Johnson Wreune, John 3J6 Wriddle I Elizabeth 72 Writtle i Francis 68 72 Isabel 72 John 68 Wright ; Addie 242 Right ( Anna 129 Dennis 228 Eliphalet 130 132 133 Elizabeth 227 Eunice 132 Hannah 132 133 Harry A. 1 Henry 242 John 37 Joseph 36 Olive 133 Rebecca 132 Samuel 132 Sarah 132 309 Thomas 288 Tobias Alexander 1 04 190 287

Writtle, see Wriddle Wyckliffe, John xvl Wylcok, see Wilcoxson Wylcoke, see Wilcoxson Wylkok, see Wilcoxson Wyllmis, Thomas 66 Wylmott, see Wilmot Wyman ) Anna 101 Weyman \ Betsey 362

Bridget 334

Daniel 237

Dorothy 237

Fairfield 362

Hannah 364

Joshua 101

Thomas Bellows 188 332

Wesley 367 Wynne, see Wing

Yancey Bartlett 192 Yarwall, John J. 34 Yearman, Perry 35 Yeaton ) Ann 301 Yetten \ Benjamin 36 302 Yetton ) Catherine 148 153 302 Elizabeth 302 Hannah 301 Jacob 148 John 211 Joseph 151 Katharine 151 155 211 Richard 302 Samuel 148 151 153 155

211 302 Stephen 155 Susanna 153 Yeats, T. 361 Yelverton, Andrew 226

Catherine 226 Yeomans, Abigail 42

David 42 Yetten, see Yeaton Yetton, see Yeaton York ( Rev. Mr. 135 Yorke i Dorothy 343 Edmund 343 Mary 127 Young I Alexander 333 Youngs i Bethia 138 Bradford 111 Dorcas 328 Dudley 110 Edward James 96 Eleanor 110 Eli 110 Esther 24

Florence Evelyn liii Herbert Everett 1 Isaiah 308 Jemima 135 John 328 Mehitable 333 Rebecca 110 Sarah 139 Susan M. Ill William 240

Index of Pel' sons

cxxxvii

MISCELLANEOUS

C, L. B. 366

INITIALS

D., 361

S., A. E. H. 83

Bal[ 1 Capt. :

Barf j 3(

Bar[ J Jane 36(

,362 360 360 Bi[ ] Capt. 121 C , John 362

INCOMPLETE NAMES

D

Hopj; 1

Kent ]

, Mary 362 -, Sabra 361

] Jacob 361

362

Hannah 281

Norf 1 Han. 276 Rant J E. 364 Wyf JH. 362 Wy[ ] WUliam 362

Alice 245 Apame 207 Candaoe 212 223 Dinah 223 John 245 248

SUENAMES UNKNOWN

Moses 158 Shirman 262

Peter 211 353 Stephen 353

Pomp 79 William 245

Roger 342 Sally 361

$4.00 per Tear

Sl.OO per Number

THE

NEW ENGLAND

Historical and Genealogical REGISTER

VOL. LXVI. JANUARY, 1912

Whole Numbek, 261

BOSTON

PUBLISHED QUARTERLY BY THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

1912

fEtiitor F. APTHORP FOSTER

CONTENTS JANUARY, 1912

%* Illustration ;

Portrait of William Taggabd Piper (to face page 3)

I. Memoir of William Taggard Piper. By Clarence Walter Ayer, A.M. . . 3

n. Old Church Records of the Needham, Mass., Circuit. Com. through the

courtesy of the New England Conference Historical Society . , . . . 10

in. Dutch Johnsons in Connecticut. By Donald Lines Jacobus, M.A. ... 15

IV. Abstracts from Volume I. of the Probate Records of Orleans County, Vt.

{Concluded). Copied hj Fra7ik Mortimer Hawes 19

V. Items from Dat Books of Hon. Esbon Sanford of North Kingstown, R. I.,

1798-1833. Com. hj Mrs. Louise Prosser Bates, A.M. ... . . . 26

VI. Passenger Lists to America (Cow<mMe(^). Com. hj Gerald Fothergill . . 30

VII. Distribution of Prize Monet to the Officers and Crew of the Chesapeake FOR Merchandise captured from the Brig Liyerpool Hero. Com. by Matt Bushnell Jones, Tuh.li 32

Vni. Connecticut Cemetery Inscriptions. Copied by JbeZ iV. jBwo, A.M. . . 38

IX. Some Descendants of William Scales of Rowley, Mass., 1640. Edited by

John Scales, A.M. 42

X. Genealogical Research in England (Continued). Com. by the Committee

on English Research 54

XI. Diary of Jeremiah Weare, Jr., of York, Me. Transcr. by Samuel G. Web- ber,M.T> 77

xn. Stock Delivered to the British Troops at Martha's Vineyard Island in

1778. Com. by William J. Rotch 80

Xin. Proceedings of the New England Historic Genealogical Society. By

John Albree, Recording Secretary 82

XIV. Notes :

Notes. Society Notice ; Dame ; Hayes, 83 ; Jackson ; Harrington Bible Re- cords ; Drew Bible Records, 84 ; Ellis Bible Records ; Heath Family Bible, 85; Sewall Bible Records, 86; Miscellaneous Notes, 87; Salisbury, Mass., Graveyard; Hubbard, 88; " Collensby " ; Ware Family-Bible Records, 89.

Historical Intelligence.-r-MerriU ; Pomeroy ; Small, Mitchell ; Genealogies in Preparation, 91 83-92

XV. Recent Books 92

[[3^ Entered at the Post Office in Boston, Massachusetts, as second-class mail-matter

dLammitttt on ^uMicatton

HENRY WINCHESTER CUNNINGHAM HENRY EDWARDS SCOTT EDMUND DANA BARBOUR HOSEA STARR BALLOU

F. APTHORP FOSTER

[iii]

DEALERS m GENEALOaiOAL BOOKS

GOODSPEED'S BOOK SHOP

5 Park Street, Boston, Mass.

Genealogies and Town Histories for sale Catalogues issued and correspondence solicited

GEORGE EMERY lilTTIiEFIEIiD

Dealer in Old, Kare and Curious Books, Town Histories, Genealogies, Biographies, Tra- vels, Books relating to the Indians, Historical Pamphlets, and Scarce Americana

67 CoRNHiLL, Boston, Mass.

NOAH F. MORRISON

814 W. Jersey Street, Elizabeth, N. J. Genealogies and Americana

Catalogues sent upon request

PRINTERS AND PUBLISHERS OF GENEALOGICAL BOOKS

Genealogical Works, Vital Records, and Scientific Books

Our Long Experience in these special lines of work en- ables us to execute orders for printing and binding with the least possible trouble to authors and editors. The best of facilities permit good service and reasonable prices.

Stanbope prese

F. H. GiLSON Company, 54-60 Stanhope St., Boston, U.S.A.

Complete manufacture from manuscript to bound book

DAVID CliAPP & SON

291 Congress Street, Boston, Mass.

Genealogical Printers

Printers of the New England Historical and Genealogical Register for 47 years

THE TUTTIiE COMPANY

Kutland, Vermont

Complete equipment and wide experience in printing Genealogies and Town Histories. Refer- ences given. Workmanship first class and prices reasonable

FREDERICK H. HITCHCOCK

Printer and Publisher of Genealogies

105 West Fortieth Street

New York City

THE SALEM PRESS CO.

We publish at our own expense any worthy book that comes under the head of New England his. tory— family, town or state.

Catalogue of our historical works sent to any person mentioning the N. E. H. G. Register. Es- tablished 40 years. Salem, Mass.

TOBIAS A. WRIGHT

ISOBleeckerSt. New York City

GENLALOGICAL PRINTER

AND PUBLISHER

Send for Catalogue of Genealo^es publishedl,

and estimate for printing your book

Printer for N. Y. Genealogical & Biog. Society

[iy]

New England Historic Genealogical Society

PUBLICATIONS OF THE SOCIETY

The New England Historical and Genealogical Register. Published quarterly, in January, April, July, and October. Each number contains not less than ninety-six octavo pages of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America, printed on good paper, and with an engraved portrait of some deceased member. Subscriptions $3 per annum in advance, commencing January. Current single numbers, 75 cts. Prices of back numbers, and advertising rates, supplied upon application.

Messrs. B. F. Stevens & Brown, 4 Trafalgar Square, London, "W.C., England, have on sale a limited supply of current numbers of the Register.

Consolidated Index of the New England Historical and Genealogical Reg° ister. Vols. 1=50. Index of persons A to Z, and Index of subjects, now ready. Index of places to follow. Subscriptions taken for complete sets at $5 per part or $100 for the com- plete Index.

Register Re-prints, Series A

No. 1. DescendantsofEltweedPomeroy of Dorchester, Mass., and Windsor, Ct. (16 pp.) $ .75

No. 2. " " John Moore of Sudbury, Mass (22 pp.) 1.00

No. 3. " " Samuel Walker of Woburn, Mass (9 pp.) .50

No. 4. " " William Luddington of Maiden, Mass., and E. Haven, Ct. (13 pp.) .75

No. 6. " " Henry Brooks of Woburn, Mass (20 pp.) 1.00

No. 6. " « John Hill of Dorchester, Mass (22 pp.) 1.00

No. 7. " " Digory Sargent of Boston and Worcester, Mass. ... (12 pp.) .75

No. 8. " " Henry and John Sherburne of Portsmouth, N. H. . . (22 pp.) 1.00

No. 9. " " John Russell of Dartmouth, Mass (20 pp.) 1.00

No. 10. " " William Cotton of Portsmouth, N. H (26 pp.) 1.25

No. 11. Research in England An Essay to aid the Student (36 pp.) 1.00

No. 12. Descendants of Benjamin Wilmot of New Haven, Ct (9 pp.) .50

No. 13. " " John Finney of Bristol, R. I (13 pp.) -76

No. 14. " " Francis West of Duxbury, Mass (14 pp.) .75

No. 15. " " Thomas Treadwell of Ipswich, Mass (26 pp.) 1.25

No. 16. Genealogies in Preparation (27 pp.) 1.00

No. 17. Descendants of New England Belchers (32 pp.) 1.50

No. 18. " and Ancesti-y of Rev. John Wilson of Boston, Mass. . (16 pp.) .75

No. 19. " of Thomas Tarbell of Watertown, Mass (18 pp.) .75

No. 20. " » Henry Curtis of Sudbury, Mass (10 pp.) .50

No. 21. " >' Hugh Jones of Salem, Mass (33 pp.) 1.50

No. 22. " " Robert Eames of Woburn, Mass (17 pp.) .75

No. 23. " " John Williams of Newbury and Haverhill, Mass. . . (10 pp.) .50

No. 24. " «' Robert Lay of Saybrook, Conn (13 pp.) .75

No. 25. " " John Gage of Ipswich, Mass (12 pp.) .75

No. 26. " " Thomas Lillibridge of Newport, R. I (11 pp.) .75

No. 27. " " William Partridge of Medfield, Mass (8 pp.) .50

No. 28. " " Ralph and William Sprague of Charlestown, Mass. . . (14 pp.) .75

No. 29. " « Thomas Remington of Suffield, Conn (9 pp.) .50

No. 30. Colonial Records of Marlborough, Mass (47 pp.) 1.50

No. 31. Descendants of John Flovd of Rumney Marsh, Mass (15 pp.) .75

No. 32. " " Samuel Getchell of Salisbury, Mass (10 pp.) .50

No. 33. " " William Lakin of Groton, Mass. (H PP-) -75

No. 34. " " James Rising of Suffield, Conn (11 pp.) .75

No. 35. " " John Parish of Groton, Mass (12 pp.) .75

No. 36. Bibliography of Lists of New England Soldiers (56 pp.) 2.00

No. 37. First Ownership of Ohio Lands (85 pp.) 2.50

Memorial Biographies of deceased members of the New England Historic Genealogical Society, Vols. 1=9. Containing memoirs of members who died pre- vious to 1890. This series of volumes is replete with historic and biographic lore, of con- stantly increasing value great pains having been taken to make the memoirs complete and accurate. Only a small edition is printed. $2.50 per vol. or $10 for the 9 vols.

Waters's Genealogical Gleanings in England. These Gleanings abound in clues, which, if properly followed up, will enable the genealogist to pursue in the mother country investigations which without such aid would be practically impossible. 2 vols. $10.00

Genealogies of the Families and Descendants of the Early Settlers of Water- town, Massachusetts, Including Waltham and Weston : to which is appended the early history of the town, with illustrations, maps and notes, by Henry Bond, M.D. Second Edition. With a memoir of the author, by Horatio Gates Jones, A.M. Two vols, in one. 1094 pages. Price $10.00

[v]

Abstracts of Wills in the Prerogative Court of Canterbury at Somerset House, London, England. Register Soame, 1620. The volume contains, in 607 pages, 1366 wills, comprising about 40,000 names of persons and over 10,000 names of places. $6.00

The Pioneers of Massachusetts. By Rev. Charles Henry Pope. An alphabetical compilation of genealogical data, gleaned from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Commonwealth of Massachusetts, between the years 1620 and 1650, inclusive; with an introduction, tables, summaries, and cross-index. Boston, Mass. 1900. 4to. 550 pp. $15.00

Genealogies.

Ainsworth

Bates

Cushman

Cutter (Supplement)

Davis (with supplement)

Dewing

Eastman

Felton

Gillson or Jillson

Gott

Hale (of Conn.)

Harris

Haynes, Walter, and Noyes, Peter

Huntoon

Livermore

Manning and Whitefield Pedigrees

Page Family Chart

Stanwood

Sumner (with supplement)

Travers (Travis)

Trowbridge

Tucker

Vinton

Woodman

Woods

Massachusetts Vital Records.

Montgomery $1.50 Washington ^

Pelham 2.25 Gt. Barrington

Walpole 2.75 Gill

Peru 1.50 Arlington

Alford 0.75 Waltham

Hinsdale 1.25 Chilmark

Medfield 3.25 Bellingham

Lee 3.00 Palmer

Becket 1.25 Medway

Sudbury 4.25 Newton

Tyringham 1.50 Edgartown

Bedford 1.75 Norton

New Braintree 2.25 Dalton

Parker

Bates

Cushman

Cutter

Davis

Dewing

Eastman

Felton

Jillson

Davis

Morris

Harris

Newell

Huntoon

Thwing

Waters

Bolton

Appleton

Daniels

Trowbridge

Morris

Vinton

Woodman

Woods

1894

1855 1875 1881 1904 1908 1886 1876 1909 1907 1861 1893 1881 1902 1897 1899 1899 1879 1903 1908 1901 1858 1874 1910

Pages.

212

143

665

67

46

165

.262

260

266

9

13

56

5

113

479

35

317 207 147 848 305 236 125 39

^3.00 1.25 7.50 1.50 3.00 6.00 3.00 3.00 2.60 .50v .75 2.00 .60- 1.00 7.50^ 1.00 1.00 2.00 5.00 3.50 15.00 6.00 2.60 6.00 1.00

From the beginning of the Records to the year 1850. Weymouth, 2 V. $9.25

!0.75 1.25 1.25 2.25 3.75 1.25 2.75 3.00 4.50 6.50 3.50 5.25 1.25

Sturbridge $5.00

Medford 6.00

Dracut 4.00

West Stockbridge 1.50

Williamstown

2.25

Middlefield

1.75

Billerica

5.25

Lincoln

2.25

Dover

1.50

HoUiston

4.50

Scituate, 2 v.

11.50

Tisbury

3.25

Wayland

2.25

Somerset Pedigree Forms.

An improved form for recording any number of generations of ancestors. Heavy linen paper, per set of 17 sheets

3 sets . "Working sets on yellow paper, per set of 17 sheets .

3 sets .

Hanson 1.50

Chester 3.25

Pembroke 6.00

Foxborough 3.25

Carver 2.25

Stow 3.50

Worthington 2.00

Hopkinton 6.00

Duxbury 5.75

Kingston 5.00

Brockton 4.75 West Bridgewater 3.00 Others in preparation.

$ .50

1.00

.15

.40

For Sale by the New England Historic Genealogical Society,

18 Somerset Street, Boston, Mass.

THE HARLEIAN SOCIETY

Instituted in 1869 for the Publication of Inedited Manuscripts relating to Genealogy Family History, and Heraldry. Entrance Fee, 10s. 6d. Annual Subscription, £l i.' Prospectuses and full particulars of Publications already issued (101 volumes) and Forms of Application for Membership, may be obtained on application to the Publishers, Messrs. Mitchell and Hughes, 140 Wardour Street, W., or to the Honorary Secretary, W. Bruce Bannerman, F. S. A., The Lindens, Sydenham Road, Croydon, Surrey, England.

[vl]

DIEEOTOEY OF GENEALOGISTS

THOMAS W. BALDWIN

Wellesley, Mass.

GENKALOGICAL RESEARCH Records examined and copied

MISS M. B. FAIRBANKS

432 Broadway Cambridge, Mass.

ALBERT EDW. BODWELIi

.27 School Street, Room 21, Boston Mass. ■Genealogical Research

London Correspondence

Bodwell and other family histories in preparation

MRS. LILLIAN A. HALL

17 Pestckney Street, Boston

GENEALOGIST

Telephone, Hatmarket 246

LAWRENCE BRAINERD

Forest Hills, Mass. 'Genealogist Family Trees Prepared

Research Work Terms on Application

VIRGINIA HALL

85 Upland Road Cambridge, Mass.

GEO. W^. CHAMBERLAIN

29 Hillside Avenue, Maiden, Mass. Book Editing a Specialty

MARY LOVERING HOLMAN

60 Westland Avenue, Boston, Mass.

15 years experience References given

MRS. EDITH GARCELON DENNIS

18 George Street, Medford, Mass.

GENEALOGIST

MRS. AMOS G. DRAPER

Kendall Green, Washington, D. C.

Genealogical Editor Am. Monthly ; Mem- ber Descendants of Signers and Daugh- ters of Founders and Patriots of America

MRS. WILLIAM ALLERTON DREW^

61 St. Botolph Street, Boston

Genealogical and Historical Research

LAURA A. MADDEN

P. O. Box 1995, New York City

Member of the New York Genealogical and Biographical Society

Genealogical Research, compiling, edi- ting, numbering, and indexing of family histories

MISS MINNIE F. MICKLEY

GENEALOGIST European and American Research

Mickleys, R. D., Allentown, Pa., from May to Dec. Hotel Logan, Washington, D.C. ,from Dec. to May

WILLIAM LINCOLN PALMER

103 Hammond Street, Cambridge, Mass.

liife Member N. E. Hist. Gen. Society

Genealogical expert, English and American

families traced. Correspondence invited

Records examined anywhere

[viij

MRS. ElilSHA EDGERTON ROGERS

99 Division Street, Norwich, Conn.

WALTER EL.10T THWING

65 Beech Glen Street Roxbury, Mass.

GENEALOGIST

Historic and Genealogical Researcher

CHARIiES M. THATCHER

Middleboro, Mass. Town, County or State Records. "Wills and

SUSAN COTTON TUFTS

1412 Beacon Street, Brookline, Mass.

deeds searched for genealogy

GENEALOGIST

Save copied over 18,000 ancient cemetery- inscriptions in Plymouth Co.

References given

MRS. L,. A. W. UNDERHIL-Ii

324 Faneuil Street, Brighton Station Boston, Mass.

Historical and Genealogical Research Twenty years experience

ENGLISH RESEARCH

Honorary General Editor of the " /?idex Library"' (British Record Society), undertakes

searches for Private Clients in Loudon, the Provinces, Scotlaud, Ireland and elsewhere

Specialties : English Parish Eeyisters and Provincial Probate Courts

124 chancery lane, london m:iss eliz^vbeth ereivch

Record Searcher for the Committee on English Research of the N. E. Historic

Genealogical Society

6 Haymarket, London, S. W., England ENGLISH RESEARCH

REGINilLD M. GL.E1VCROSS, M.A. LiLi.B. (Cambridge) F.S.G.

Specialty HARD CASES

Makshufa, Harefleld Road, Uxbridge, England

J. HENRY L.EA

226 West 58th Street, N. Y. City, and 11 Clifford's Inn., London, E. C, England

Expert in English Genealogical Research Obscure and difficult cases solicited

E. HAVIIi-lND HILLM AN

Founder and Fellow of tlip Society of Genealogists of Lon.lon

13 Somers Place, Hyde Park, London W. English, Scotch, and Irish Ancestry traced

MISS P. SMITH

23 Craven Hill, Hyde Park, London, W.

UNDERTAKES

Genealogical and Historical Research

[viii]

MASSACHUSETTS

VITAL RECORDS

The New England Historic Genealogical Society is publishing, by a Fund set apart from the bequest of Robert Henry Eddy to the Society, the Vital Records (Births, Marriages and Deaths) of Towns in Massachusetts whose Records are not already printed, from their begin- ning to the year 1850, in books of 8vo size, in clear type, on good paper, and'with cloth binding. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per page, which includes binding. Ex- pressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at a considerable advance on the subscription price.

Address all communications to F. Apthorp Foster. Editor, 18 Som- erset Street, Boston, Mass.

Vital Records

PnblisJied : Montgomery $1.50

Pelham 2.25

Walpole 2.75

Peru 1.50

Alford .75

Hinsdale 1.25

Medfield 3.25

Lee 3.00

Becket 1.25

Sudbury 4.25

Tyringham 1.50

Bedford 1.75

New Braintree 2.25

Washington .75

Gr. Barrington 1.25

Gill 1.25

Arlington 2.25

Waltham 3.75

Chilmark 1.25

Bellingham 2.75

Palmer 3.00

Med way 4.50

Newton 6.50

Edgartown 3.50

Norton 5.25

Dalton 1.25

Sturbridge 5.00

Medford

Dracut

W. Stockbridge

WilHamstown

Middlefield

Billerica

Lincoln

Dover

Holliston

Scituate, 2 v.

Tisbury

Way land

^6.00 4.00 1.50 2.25 175 5-25 2.25 1.50 4.50

11.50

3-25 2.25

Weymouth, 2 v. 9.25

Hanson

Chester

Pembroke

Foxborough

Carver

Stow

Worthington

Hopkinton

Duxbury

Kingston

Brockton

W

1.50

3-25 6.00

3-25 2.25

3-50 2.00 6.00

575 5.00

475 Bridgewater 3.00

Vital Records in Preparation . Granville

Brookline

Taunton ^

Heath

Richmond

Hingham

Tov/nsend

W. Springfield

Bridgewater

E. Bridgewater

Nantucket

Rochester

Abington

Plympton

Dartmouth

New Bedford

P'airhaven

Greenfield

Wilbraham

Charlemont

Shirley

Windsor

Conway

Hancock

Dighton

New Ashford

Otis

Ashfield

Prescott

Acton

Westport

Others in pros-pect

Genealoiies anil Ton Histories CoiositloD, Pressworl[, Binfliim

Under the supervision of an expert First-class in every respect and

Proofreader and Genealogist . at less than city prices

THE TUTTLE COMPANY

ESTABLISHED 1882

ii-i^ CENTER STREET, RUTLAND, VT.

Correspondence solicited. References Write for prices if you are planning to

given and required publish a Family History

S. D. "WARREIT Sl CO.

PAPER MANUFACTURERS 188 DEVONSHIRE STREET - BOSTON, MASS.

MAKERS OF DURABLE PAPERS FOR

The New England Historical and Genealogical Register, . Vital Records of Massachusetts, and many genealogies

Please write us for samples

THE BRITISH RECORD SOCIETY, Ltd

prints " The Index Library" which includes Indexes and Calendars of Wills, Inquisi- tiones Post Mortem, Marriage Licences, etc., in the Prerogative Court of Canterbury, the Public Record Office, and Provincial and Diocesan Eegistries.

The Society has printed the Index to the Wills in the Prerogative Court of Canterbury from 1383 to 1629.

All Subscribers (£1- 1 -0 per annum) receive- gratis the current Parts of the Index Li- brary in return for their annual subsc^nptions.

Particulars from the Hon. Editor :

Mr. thos. m. blagg, f.s.a.

124 Chancery Lane, London.

AN APPEAL

The New England Historic Genealogical Society, of Boston, Massachusetts, founded in 1844 and the oldest societ}' of its kind in the United States, having the largest his- torical and genealogical library in this country and one which could never be replaced, has reached a crisis in its history ^calling for immediate action.

Its combustible building, an old dwelling-house remodelled many years ago, not only is inadequate to hold the priceless collections of books, pamphlets, manuscripts, and newspapers, *'some of which have already had to go into storage in an unused stable at the rear of the house, but has been condemned as unsafe to carry any further weight upon its floors and walls. This prevents any addition to the bookshelves, and necessitates that all meetings of members be held outside the Society's house.

A modern, fireproof building with metal fittings is needed at once, and this appeal is made to every person of New Eng- land ancestry, and others, for funds with which to erect it and carry on the valuable work of the Society. The Society owns land upon Beacon Hill, Boston, with an entrance to the same through a building which it has recently purchased in Ashburton Place. The land adjoins the Boston University School of Law and is situated near and midway between the State House and the new Court House. A suitable structure can be erected and equipped for about $100,000; and an ad- ditional permanent endowment of $50,000 will be required to meet increased expenses and for enlarging the field of publi- cation.

The Society's library has always been freely open to the public, is visited and consulted by people from all parts of the world, and is almost daily taxed to its full capacity. Member- ship includes both men and women.

Here is an opportunity for sons and daughters of New England, no matter where they live, to help in preserving and publishing the records of their sterling ancestors; and here is an excellent chance to give money as a memorial to some in- dividual or family, either towards the building or endowment, for a special room or alcove, or for equipment or publishing. Sums in any amount will be welcome, and should be sent to the Treasurer, Charles Know^les Bolton, 18 Somerset Street, Boston, who will answer any inquiry.

DAVID CLAPP A. SON, PRINTERS, 291 CONGRESS ST., BOSTON.

$4.00 per Year

SI. 00 per Number

THE

NEW ENGLAND

Historical and Genealogical REGISTER

VOL. LXVI. APRIL, 1912

Whole Number, 262

BOSTON

PUBLISHED QUARTERLY BY THE NEW ENGLAND HISTORIC^ GENEALOGICAL SOCIETY

1912

lEtiitot F. APTHORP I'^OSTER

CONTENTS APRIL, 1912

%* Illustration :

Portrait of John Coffin Jones Brown (to face page 99)

I. Memoir of John Coffin Jones Brown. By Miss Georgiana Myrick Brown . 99

n. Kesidents Received and Refused in Shirley, Mass. Com. by Mrs. Horace

Edwin Hildreth 100

IH. Records of the Dresden, Me., Congregationalist Church. Com. by William

Davis Patterson . . 102

IV. Benjamin Cleaves's Journal of the Expedition to Louisburg, 1745 . . 113

v. Some Descendants of Daniel King, Gentleman, of Lynn, Mass. By Law- rence Brainerd 125:

VI. Records of the Church in South Killingly, Conn. Com. by Miss Mary K.

Talcott 129

VII. Church Membership, Marriages, and Baptisms on the Isles of Shoals in

the Eighteenth Century. Com. by Joseph W. Warren, M.D. . . . 141

Vni. Diary of Jeremiah Weare, Jr., of York, Me. {Continued). Com. by

Samuel G. Webber, M..T> .155

IX. Notes on the Pitkin Ancestry in England. Com. by Miss Mary Kingsbury

Talcott . 160

X. Genealogical Research in England {Continued). Com. by the Committee

on English Research 164

XI. The English Ancestry of Robert Page of Hampton, N. H. By George

Walter Chamberlain, M.S. . .^ 180.

XII. Proceedings of the New England Historic Genealogical Society. By

John Albree, Recording Secretary 184

XIII. Notes :

Notes. Hawes : Additions and Corrections ; Flagg Family of Watertown, Mass., 185; "Watertown Train-Band, 1652, 186 ; English Ancestry of Henry Adams, 187; Canney-Wingate-Paine, 188.

Historical Intelligence. Norfolk Families ; British Record Society ; The So- ciety of Genealogists of London ; Genealogies in Preparation, 189 . 185-189

XIV. Recent Books . 190'.

Jgf" Entered at the Post Office in Boston, Massachusetts, as' second-class mail-matter

Committee on Publication

HENRY WINCHESTER CUNNINGHAM HENRY EDWARDS SCOTT^

EDMUND DANA BARBOUR H©SEA STARR BALLOU

F. APTHORP FOSTER

[xiii]

QUERIES

Edward^ Devotion. Was his wife Mart the daughter of William and Sarah (Eliot) Curtis? Did he marry twice, the second wife a widow? 96 Charles St., Boston, Mass. J. W. Linzee, Jr.

HiGGiNS. Wanted, further information regarding Zerah, Thomas, Elia- kim, and Judiah, sons of Richard Pliggins of Eastham, Mass., mentioned in the Register, vol. vi, p. 45. H. E. Deats.

Flemington, N. J.

King. Who were the ancestors of Winifred King who married in Bos- ton, Jan. 1657, Joseph Benham of Dorchester, New Haven, and Walling- ford? She is mentioned in the Register for January, 1912.

Oneonta, N. Y. Edvtard H. Pardee.

PRINTEJRS AND PUBLISHERS OF GENEALOGICAL BOOKS

Genealogical Works, Vital Records, and Scientific Books

Our Long Experience in these special lines of work en- ables us to execute orders for printing and binding with the least possible trouble to authors and editors. The best of facilities permit good service and reasonable prices.

Stanbope presa

F. H. GiLSON Company, 54-60 Stanhope St., Boston, U.S.A.

Complete manufacture from manuscript to bound book

DAVID CL.APP & SON

291 Congress Street, Boston, Mass.

Genealogical Printers

Printers of the NEW England Historical and Genealogical Register for 47 years

THE TUTTLE COMPANY

Rutland, Vermont

Complete equipment and wide experience in printing Genealogies and Town Histories. Refer- ences given. Workmanship first class and prices reasonable

FREDEaiCK H. HITCHCOCK

Printer and Publisher of Genealogies

105 West Fortieth Street

New York City

THE SALEM PRESS CO.

We publish at our own expense any worthy book that comes under the head of New England his- tory—family, town or state.

Catalogue of our historical works sent to any person mentioning the N. E. H. G. Register. Es- tablished 40 years. Salem, Mass.

TOBIA5 A. WRIGHT

ISOBleeckerSt. New York City

GENEALOGICAL PRINTER

AND PUBLISHER

Sead for Catalogue of Genealogies published,

and estimate for printing your book

Printer for N. Y. Genealogical & Biog. Society

[xiv]

New England Historic Genealogical Society

PUBLICATIONS OF THE SOCIETY

The New England Historical and Genealogical Register. Published quarterly, in Januiuy, April, July, and October. Each number contains not less than ninety-six octavo pages of valuable and interesting matter concerning the History, Antiquities, Genealogy and Ijiography of America, printed on good paper, and with an engraved portrait of some deceased member. Subscriptions $i per annum in advance, commencing January. Current single numbers, $1,00. Prices of back numbers, and advertising rates, supplied upon application.

Messrs. B. F. Stevens & Brown, 4 Trafalgar Square, London, W.C, England, have on sale a limited supply of cui-rent numbers of the Register.

Consolidated Index of the New England Historical and Genealogical Reg= ister. Vols. 1=50. Index of persons A to Z, Index of subjects, and Index of places now completed. Price for the complete work, 17 parts, $8-5 ; or bound in cloth, 4 vols., $89.

Register Re=prints, Series A

No. 1. Descendants of Eltweed Pomeroy of Dorchester, Mass., and Windsor, Ct. (16 pp.) $ .75

No. 2. " " John Moore of Sudbury, Mass (22 pp.) 1.00

No. 3. " " Samuel Walker of Woburn, Mass (9 pp.) .50

No. 4. " '* William Luddington of Maiden, Mass., and E. Haven, Ct. (13 pp.) .75

No. 5. " " Henvv Brooks of Woburn, Mass (20 pp.) 1.00

No. 6. " " John'HiU of Dorchester, Mass (22 pp.) 1.00

No. 7. " " Digory Siirgent of Boston and Worcester, Mass. . . (12 pp.) .75

No. 8. " " Henry and John Sherburne of Portsmouth, N. II. . . (22 pp.) 1.00

No. 9. " " John Russell of Dartmouth, Mass (20 pp.) 1.00

No. 10. " " William Cotton of Portsmouth, N. H (26 pp.) 1.25

No. 11. Research in England An Essay to aid the Student (36 pp.) 1.00

No. 12. Descendants of Benjamin Wilmot of New Haven, Ct (9 pp.) .50

No. 13. " " John Finney of Bristol, R. I (13 pp.) .75

No. 14. " <' Francis West of Duxbury, Mass (14 pp.) .75

No. 15. " " Thomas Treadwell of Ipswich, Mass (26 pp.) 1.25

No. 16. Genealogies in Preparation '. (27 pp.) 1.00

No. 17. Descendants of New England Belchers (32 pp.) 1.50

No. 18. " and Ancestry of Rev. John Wilson of Boston, Mass. . . (16 pp.) .75

No. 19. " of Tliomas Tarbell of Watertown, Mass (18 pp.) .75

No. 20. " " Henry Curtis of Sudbury, Mass (10 pp.) .50

No. 21. " " Huiili Jones of Salem, Mass (33 pp.) 1.50

No. 22. " " Robert Eames of Woburn, Mass. ........ (17 pp.) .75

No. 23. " " John Williams of Newhury and Haverhill, Mass. . . (10 pp.) .50

No. 24. " " Robert Lay of Saybrook, Conn (13 pp.) .75

No. 25. " <' John Gage of Ipswich, Mass (12 pp.) .75

No. 26. " " Thomas Lillibridge of Newport, R. I (H PP-) -75

No. 27. " " William Partridge of Medfield, Mass (8 pp.) .50

No. 28. " " Ralph and William Sprague of Charlestown, Mass. . . (14 pp.) .75

No. 29. " " Thomas Remington of Suffield, Conn (9 pp.) .50

No. 30. Colonial Records of Marlborough, Mass (47 pp.) 1.50

No. 31. Descendants of John Floyd of Rumney Marsh, Mass (15 pp.) .75

No. 32. '< " Samuel Getchell of Salisbury, Mass (10 pp.) .50

No. 33. " " William Lakin of Groton, Mass. (H PP.) -75

No. 34. " " James Rising of Suffield, Conn (11pp.) .75

No. 35. " "John Parish of Groton, Mass (12 pp.) .75

No. 36. Bibliography of Lists of New England Soldiers (56 pp.) 2.00

No. 37. First Ownership of Ohio Lands (85 pp.) 2.50

Memorial Biographies of deceased members of the New England Historic Genealo?;ica! Society, Vols. 1 = 9, Containing memoirs of members who died pre- vious to 1«90. This series of volumes is replete with historic and biographic lore, of con- stantly increasing value great pains having been taken to make the memoirs complete and accurate. Only a small edition is printed. $2.50 per vol. or $10 for the 9 vols.

Waters's Genealogical Gleanings in England. These Gleanings abound in clues, which, if properly followed up, will enable the genealogist to pursue in the mother country investigations which without such aid would be practically impossible. 2 vols. $10.00

Genealogies of the Families and Descendants of the Early Settlers of W^ater= town, Massachusetts, Including Waltham and Weston: to which is appended the early history of the town, Avith illustrations, maps and notes, by Henry Bond, M.I). Second Edition. With a memoir of the author, by Horatio Gates Jones, A.M. Two vols, in one. 1094 pages. Price $10.00

[XV]

Abstracts of Wills in the Prerogative Court of Canterbury at Somerset House, London, England. Register Soame, 1620. The volume contains, in 607 pages, 1366 ■wills, comprising about 40,000 names of persons and over 10,000 names of places. $!6.00

The Pioneers of Massachusetts. By Rev. Charles Henry Pope. An alphabetical compilation of genealogical data, gleaned from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Commonwealth of Massachusetts, between the years 1620 and 1650, inclusive; with an introduction, tables, summaries, and cross-index. Boston, Mass. 1900. 4to. 650 pp. $15.00

Genealogist.

Pages.

Ains worth

Parker

1894

212

$3.00

Bates

Bates

143

1.25

Cushman

Cushman

1855

665

7.50

Cutter (Supplement)

Cutter

1875

67

1.50

Davis (with supplement)

Davis

1881

46

3.00

Dewing

Dewing

1904

165

5.00

Eastman

Eastman

1908

262

3.00

Felton

Felton

1886

2'JO

3.00

Gillson or Jillson

Jillson

1876

266

2.50

Gott

Davis

1909

9

.50

Hale (of Conn.)

Morris

1907

13

.75

Harris

Harris

1861

56

2.00

Haynes, Walter, and Noyes, Peter

Newell

1893

5

.50

Huntoon

Huntoon

1881

113

1.00

Livermore

Thwing

1902

479

7.50

Manning and Whiteiield Pedigrees

Waters

1897

35

1.00

Page Family Chart

1899

1.00

Stanwood

Bolton

1899

317

2.00

Sumner (with supplement)

Appleton

1879

207

5.00

Travers (Travis)

Daniels

1903

147

3.50

Trowbridge

Trowbridge

1908

848

15.00

Tucker

Morris

1901

305

6.00

Vinton

Vinton

1858

236

2.50

Woodman

Woodman

1874

125

5.00

Woods

Woods

1910

39

1.00

Massachusetts Vital Records.

From the beginning of the Records to the year 1850.

Montgomery fl.oO

Washington

$0.75 Sturbridge

$5.00

Weymouth, 2 v.

$9.25

Pelham 2.25

Gt. Barrington

1.25 Medford

6.00

Hanson

1.50

Walpole 2.75

Gill

1.25 Dracut

4.00

Chester

3.25

Peru 1.50

Arlington

2.25 West Stockbridge

: 1.50

Pembroke

6.00

Alford 0.75

Waltham

3.75 Willianistown

2.25

Foxborough

3.25

Hinsdale 1.25

Chilmark

1.25 Middlefield

1.75

Carver

2.25

Medfield 3.25

Bellingham

2.75 Billerica

5.25

Stow

3.50

Lee 3.00

Palmer

3.00 Lincoln

2.25

Worthington

2.00

Becket 1.25

Med way

4.50 Dover

1.50

Hopkinton

6.00

Sudbury 4.25

Newton

6.50 Holliston

4.50

Duxbury

5.75

Tyringham 1.50

Edgar town

3.50 Scituate, 2

V.

11.50

Kingston

5.00

Bedford 1.75

Norton

5.25 Tisbury

3.25

Brockton

4.75

New Braintree 2.25

Dalton

1.25 Wayland

2.25

West Bridgewater 3.00

Others in prepai

•ation.

Somerset Pedigree Forms.

An improved form for

recording any number of generations of ancestors.

Heavy linen paper, per set of 17 sheets

.

, ,

$ .50

3 sets

.

. ,

1.00

"Working sets

1 on yellow paper

, per set of 17 sheets .

.

,

.15

3 sets

.

.

.

. .40

For Sale by the New England Historic Genealogical Society,

18 Somerset Street, Boston, Mass.

THE HARLEIAN SOCIETY

Instituted in 1869 for the Publication of Ineclited Mcanuscripts relating to Genealogy, Family History, and Heraldry. Entrance Fee, 10s. 6d. Annual Subscription, £l 1. Prospectuses and lull particulars of Publications already issued (101 volumes) and Forms of Application for Membership, may be obtained on application to the Publishers, Messrs. Mitchell and Hughes, 140 Wardour Street, W., or to the Honorary Secretary, W. Bruce Banneeman, F. S. A., The Lindens, Sydenham Road, Croydon, Surrey, England.

[xvi]

DEALERS IN GENEALOGICAL BOOKS

GOODSPEED'S BOOK SHOP

5 Park Street, Boston, Mass.

Genealogies and Town Histories for sale Catalogues issued and correspondence solicited

GEORGE EMERY L.ITTL.EFIEI.D

Dealer in Old, Rare and Curious Books, Town HisToKiKS, Genkalogies, Biogkaphi i;s, Tka- VKLS, Books relating to the Indians, Historical Pamphlets, and Scarce Americana

67 CoRNHiLL, Boston, Mass.

NOAH F. MORRISON

314 W. Jersey Street, Elizabeth, N. J. Genealogies and Americana

Catalogues sent upon request

DIEEOTORY OF GENEALOGISTS

THOMAS W. BALDWIN

Wellesley, Mass.

GENEALOGICAL RESEARCH Becords examined and copied

MRS. VVIL.L.IAM ALL-ERTON DREW

61 St. Botolph Street, Boston

Genealogical and Historical Research

ALBERT EDW^. BODWEL.L.

27 School Street, Eoom 21, Boston Mass.

Genealogical Besearch

London Correspondence

Bodwell and other family histories in preparation

MISS M. B. FAIRBANKS

432 Broadway Cambridge, Mass.

LAVVRENCE BRAINERD

Forest Hills, Mass.

Genealogist Family Trees Prepared

Besearch Work Terms on Application

MRS. LIIililAN A. HALL.

79 PiNCKNEY Street, Boston

GENEALOGIST

Telephone, Hatmakket 246

GEO. W^. CHAMBERLAIN

29 Hillside Avenue, Maiden, Mass. Book Editing a Specialty

VIRGINIA HALL

85 Upland Eoad Cambridge, Mass.

MRS. EDITH GARCELON DENNIS

18 George Street, Medford, Mass.

GENEALOGIST

MARY LOVERING HOLMAN

95 Gainsborough Street, Boston, Mass.

15 years experience Beferences given

MRS. AMOS G. DRAPER

Kendall Green, Wasliington, D. C.

Genealogical Editor Am. Monthly ; Mem- ber Descendants of Signers and Daugh- ters of Founders and Patriots of America

LAURA A. MADDEN

P. O. Box 1995, New York City

Member of the New York Genealogical and Biographical Society

Genealogical Besearch, compiling, edi- ting, numbering, and indexing of family histories

[xvii]

MISS MINNIE F. MICKIiET

GENEALOGIST European and American Research

Mickleys, R. D., Allentown, Pa., from May to Dec. Hotel Logan, Washington, D.C. ,from Dec. to May

WALTER ELIOT THWING

65 Beech Glen Street Roxbury, Mass.

Historic and Genealogical Researcher

WILIilAM LINCOLN PALMER

103 Hammond Street, Cambridge, Mass.

Life Member N. E. Hist. Gen. Society

Genealogical expert, English and American

families traced. Correspondence invited

Kecords examined anywhere

SUSAN COTTON TUFTS

1412 Beacon Street, Brookline, Mass.

GENEALOGIST

Keferences given

MRS, ELISHA EDGERTON ROGERS

99 Division Street, Norwich, Conn.

GENEALOGIST

MRS. L. A. W. UNDERHILL

324 Faneuil Street, Brighton Station Boston, Mass.

Historical and Genealogical Hesearch Twenty years experience

CHARLES M. THATCHER

Middleboro, Mass.

Town, County or State Kecords. "Wills and deeds searched for genealogy

Have' copied over 18,000 ancient cemetery inscriptions in Plymouth Co.

FLORENCE E. YOUNGS

1777 Broadway, New York, N. Y.

Genealogical expert. Edits, compiles and

publishes genealogies and pedigrees

Difficult cases solicited

ENGLISH EESEAEOH

m:r. thos. m:. blagg^

Honorary General Editor of the '■'■Index Library" (British Eecord Society), undertakes

searches for Private Clients in London, the Provinces, Scotland, Ireland and elsewhere

Specialties: English Parish Registers and Provincial Probate Courts

124 chancery lane, london m:iss eil.iza.beth freivch

Eecord Searcher for the Committee on English Research of the N. E. Historic

Genealogical Society

6 Haymarket, London, S. W., England ENGLISH RESEARCH

REGINALD M. GLBNCROSS, M.A. LL.B. (Cambridge) F.S.G.

Specialty HARD CASES

Makshufa, Harefield Road, Uxbridge, England

J. HENRY LEA

226 West 58th Street, N. Y. City, and 11 Clifford's Inn., London, E. C, England

Expert In English Genealogical Research Obscure and difficult cases solicited

B. HAVILAND HILLMAN

Founder and Fellow of the Society of Genealogists of London

13 Somers Place, Hyde Park, London W. English, Scotch, and Irish Ancestry traced

MISS P. SMITH

23 Craven Hill, Hyde Park, London, W.

UNDERTAKES

Genealogical and Historical Research

[xviii]

MASSACHUSETTS

VITAL RECORDS

The New England Historic Genealogical Society is publishing, by a Fund set apart from the bequest of Robert Henry Eddy to the Society, the Vital Records {Births, Marriages and Deaths) of Towns in Massachusetts whose Records are not already printed, from their begin- ning to the year 1850, in books of 8vo size, in clear type, on good paper, and with cloth binding. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per page, which includes binding. Ex- pressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at a considerable advance on the subscription price.

Address all communications to F. Apthorp Foster, Editor, 18 Som- erset Street, Boston, Mass.

Vital Records

Published :

Montgomery

^1.50

Pelham

2.25

Walpole

275

Peru

1.50

Alford

•75

Hinsdale

1.25

Medfield

3.25

Lee

3.00

Becket

1.25

Sudbury

4.25

Tyringham

1.50

Bedford

175

New Braintree

2.25

Washington

75

Gr. Barrington

1.25

Gill

1. 25

Arlington

2.25

Waltham

375

Chilmark

1.25

Bellingham

275

Palmer

3.00

Medway

4.50

Newton

6.50

Edgartown

3-50

Norton

5-25

Dalton

1.25

Sturbridge

5.00

Medford

6.00

Dracut

4.00

W. Stockbridge ;^ i . 50

Williamstown 2.25 Middlefield 1.75

Billerica 5.25

Lincoln 2.25 Dover 1.50

Holliston 4.50

Scituate, 2 v. 11. 50

Tisbury 3.25

Wayland 2.25

Weymouth, 2 v. 9.25 Hanson 1.50

Chester 3.25

Pembroke 6.00

Foxborough 3.25

Carver 2.25

Stow 3.50

Worthington 2.00

Hopkinton 6.00

Duxbury 5.75 Kingston 5.00

Brockton 4.75

W. Bridgewater 3.00

Vital Records in Preparation : Granville Brookline Taunton Heath Richmond

Hingham

Townsend

W. Springfield

Bridgewater

E. Bridgewater

Nantucket

Rochester

Abington

Plympton

Dartmouth

New Bedford

P'airhaven

Greenfield

Wilbraham

Charlemont

Shirley

Windsor

Conway

Hancock

Dighton

New Ashford

Otis

Ashfield

Prescott

Acton

Westport

Swansea

Somerset

Freetown

Others in frosi>ect

Beiealoniiis anil Town Histories CoioBOsition, Pressiort, Binflif

Under the supervision of an expert First-class in every respect and

Proofreader and Genealogist at less than city prices

THE TUTTLE COMPANY

ESTABLISHED 1832

11-13 CENTER STREET, RUTLAND,. VT.

Correspondence solicited. References Write for prices if you are planning to

^iven and required publish a Family History

S. D. ^v^ARRElT & CO.

PAPER MANUFACTURERS 188 DEVONSHIRE STREET - BOSTON, MASS.

MAKERS OF DURABLE PAPERS FOR

The New England Historical and Genealogical Register, Vital Records of Massachusetts, and many genealogies

Please write us for samples

THE BRITISH RECORD SOCIETY, Ltd

prints " The Index Library " which includes Indexes and Calendars of Wills, Inquisi- tiones Post Mortem, Marriage Licences, etc., in the Prerogative Court of Canterbury? the Public Record OflEice, and Provincial and Diocesan Registries.

The Society has printed the Index to the Wills in the Prerogative Court of Canterbury^ from 1383 to 1629.

All Subscribers (£1 1 -0 per annum) receive gratis the current Parts of the Index Li- ~ brary in return for their annual subscriptions. Particulars from the Hon. Editor ;

Mr. THOS. M. BLAGG, F.S.A.

124 Chancery Lane, London..

IRew Enolanb Ibistoric (5enealootcal

Societie

IMPORTANT NOTICE

This Society, having an opportunity to dispose of its present house at i8 Somerset Street, Boston, on advantageous terms, will probably vacate the pro- perty by July I, 191 2.

A contract for its new building, with entrance on Ashburton Place, entailing an expense of one hundred and fifteen thousand dollars, has been signed, and the work of preparing the foundations has already begun.

Forty-seven thousand dollars have been received, and an immediate additional total of sixty-eight thousand dollars is needed to defray the cost of con- struction.

Sums in any a^nount will be welcome, and should be sent to the Treasurer, Charles Knowles Bolton, 18 Somerset Street, Boston, who will answer any inquiry.

DAVID CLAPP & SON^ PRINTERS,. 291 CONGRESS ST„ BOSTON.

$4.00 per Year

SI, 00 per Number

THE

NEW ENGLAND

Historical and Genealogical REGISTER

VOL.LXVI. JULY, 1012

Whole Numbee, 263

BOSTON

PUBLISHED QUARTERLY BY THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

1912

!Etiit0r F. APTHORP FOSTER

HENRY EDWARDS SCOTT, A.B.

CONTENTS JULY, 1912

%* Illustration :

Poi-trait of Hon. John Taggaed Blodgett (to face page 195)

I. Memoir of Hon. John Taggard Blodgett. By Amasa Mason Eaton, A.M.,

LL.B 195

II. Notes on Thompson Families of Connecticut. By Donald Lines Jacobus, M.A. 197

III. Church Membership, Marriages, and Baptisms on the Isles of Shoals in

THE Eighteenth Century (Con<M»!<e^). Com. by Jose^A IF. Warren, M-.T). 209

IV. Notes from Long Island Gravestones. Com. by Miss Elizabeth French . . 226

v. The Solomon Johnson Family. By Mrs. Ellwood D. Kimball .... 233

VI. Genealogical Research in England (Continued). Com. by the Committee

on English Research 244

Vn. Diary of Jeremiah Weare, Jr., of York, Me. (Continued). Com. by

Samuel G. Webber, M.D 261

Vni. Simon Stone the Soldier at Exeter. By Hon. Ezra Scollay Stearns, A.M. . 266

IX. Some Descendants of Joel Jenkins of Braintree and Malden, Mass. By

C. Harold Floyd, B.B.,-LL,.^., K.M 268

X. Extracts from the Journal of Elder Phinehas Pillsbury of Nobleboro,

•Me. (Conti7iued) 274

XI. Proceedings of the New England Historic Genealogical Society. By

JbAw ^iSree, Recording Secretary . . . 281

XII. Notes :

Notes. Society Notice ; Allen, 282 ; Dam ; Henry SeT\'all of Newbury and

Rowley, Mass., 283; A "Mayflower " Line in the Ely Family, 284. Historical Intelligence. Genealogies in Preparation, 286 282-286

Xm. Recent Books 286

m^^ Entered at the Post Office in Boston, Massachusetts, as second-class mail-matter

Committee on Publfcatfon

JAMES Px\RKER PARMENTER HENRY EDWARDS SCOTT

EDMUND DANA BARBOUR HOSEA STARR BALLOU

F. APTHORP FOSTER

[xxi]

QUERIES

Matteson. "Wanted, ancestry of Henry Matteson, who took 100 acres of land in East Greenwich, R. I., June 12, 1678, in room of John Pearse, the mason. H, S. Mathewson.

JfOS Iron Blochy Milwauheey Wis.

Winchester. Information wanted of descendants of John Winchester (1611-1694) of Brookline, Mass. All persons descended from him are requested to send their line, particularly those of the Connecticut and Vermont branches. Henry Winchester Cunningham.

89 State Street, Boston, Mass.

PRINTEES AND PUBLISHERS OF GENEALOGICAL BOOKS

Genealogical Works, Vital Records, and Scientific Books

Our Long Experience in these special lines of work en- ables us to execute orders for printing and binding with the least possible trouble to authors and editors. The best of facilities permit good service and reasonable prices.

Stanbope preee

F. H. GiLSON Company, 54-60 Stanhope St., Boston, U.S.A.

Complete manufacture from manuscript to bound book

DAVID CL.APP & SON

291 Congress Street, Boston, Mass.

Genealogical Printers

Printers of the New England Historical and Genealogical Register for 47 years

FREDERICK H. HITCHCOCK

Printer and Publisher of Genealogies

105 West Fortieth Street

New York City

THE SALEM PRESS CO.

We publish at our own expense any worthy book that comes under the head of New England his- tory—family, town or state.

Catalogue of our historical works sent to any person mentioning the N. E. H. G. Register. Es- tablished 40 years. Salem, Mass.

THE TUTTLiE COMPAXT

Eutland, Vermont

Complete equipment and wide experience in printing Genealogies and Town Histories. Refer- ences given. Workmanship first class and prices reasonable

TOBIAS A. WRIGHT

150BleeckerSt. New York City

GENEALOGICAL PRINTER

AND PUBLISHER

Send for Catalogue of Genealogies published,

and estimate for printing your book

Printer for N. Y. Genealogical & Biog. Society

[xxii]

New England Historic Genealogical Society

PUBLICATIONS OF THE SOCIETY

The New England Historical and Genealogical Register. Published quarterly, in January, April, July, and October. Each number contains not less than ninety-six octavo pages of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America, printed on good paper, and with an engraved portrait of some deceased member. Subscriptions $4 per annum in advance, commencing January. Current single numbers, $1,00. Prices of back numbers, and advertising rates, supplied upon application.

Messrs. B. F. Stevens & Brown, 4 Trafalgar Square, London, W.C, England, have on sale a limited supply of current numbers of the Register.

Consolidated Index of the New England Historical and Genealogical Reg- Ister. Vols. 1-50. Index of persons A to Z, Index of subjects, and Index of places now completed. Price for the complete work, 17 parts, $85 ; or bound in cloth, 4 vols., $89.

Register Re-prints, Series A

No. 1. DesceudantsofEltweedPomeroy of Dorchester, Mass., and Windsor, Ct. (16 pp.) $ .75

No. 2. " " John Moore of Sudbury, Mass (22 pp.) 1.00

No. 3. " " Samuel Walker of Woburn, Mass (9 pp.) .50

No. 4. " " William Luddington of Maiden, Mass., and E. Haven, Ct. (13 pp.) .75

No. 5. " " Henrv Brooks of Woburn, Mass (20 pp.) 1.00

No. 6. " " JohnHill of Dorchester, Mass (22 pp.) 1.00

No. 7. " " Digory Sargent of Boston and Worcester, Mass. . . . (12 pp.) .75

No. 8. " " Henry and John Sherburne of Portsmouth, N. H. . . (22 pp.) 1.00

No. 9. " " John Russell of Dartmouth, Mass (20 pp.) 1.00

No. 10. " " William Cotton of Portsmouth, N. H (26 pp.) 1.25

No. 11. Research in England An Essay to aid the Student (36 pp.) 1.00

No. 12. Descendants of Benjamin Wilmot of New Haven, Ct (9 pp.) .50

No. 13. " " John Finney of Bristol, R. I (13 pp.) .75

No. 14. " " Francis West of Duxbury, Mass (14 pp.) .75

No. 15. " •' Thomas Treadwell of Ipswich, Mass (26 pp.) 1.25

No. 16. Genealogies in Prepai-ation (27 pp.) 1.00

No. 17. Descendants of New England Belchers (32 pp.) 1.50

No. 18. " and Ancestry of Rev. John Wilson of Boston, Mass. . . (16 pp.) .75

No. 19. " of Thomas Tarbell of Watertown, Mass (18 pp.) .75

No. 20. " " Henry Curtis of Sudbury, Mass (10 pp.) .50

No. 21. " " Hugh Jones of Salem, Mass (33 pp.) 1.50

No. 22. " " Robert Eames of Woburn, Mass (17 pp.) .75

No. 23. " " John Williams of Newbury and Haverhill, Mass. . . (10 pp.) .50

No. 24. " " Robert Lay of Saybrook, Conn (13 pp.) .75

No. 25. " " John Gage of Ipswich, Mass (12 pp.) .7'5

No. 26. " •' Thomas Lillibridge of Newport, R. I (H PP-) -75

No. 27. " " William Partridge of Medfield, Mass (8 pp.) .50

No. 28. " " Ralph and William Sprague of Cbarlestown, Mass. . . (14 pp.) .75

No. 29. " " Thomas Remington of Suffield, Conn. (9 pp.) ..50

No. 30. Colonial Records of Marlborough, Mass (47 pp.) 1.50

No. 31. Descendants of John Floyd of Rumney Marsh, Mass. (15 pp.) .75

No. 32. " " Samuel Getchell of Salisbury, Mass (10 pp.) .50

No. 33. " " William Lakin of Groton, Mass. (U pp.) .75

No. 34. " " James Rising of Suffield, Conn. (11pp.) .75

No. 35. <• " John Parish of Groton, Mass (12 pp.) .75

No. 36. Bibliography of Lists of New England Soldiers (.^e pp.) 2.00

No. 37. First Ownership of Ohio Lands (85 pp.) 2.50

Memorial Biographies of deceased members of the New England Historic Genealogical Society. Vols, 1=9, Containing memoirs of members who died pre- vious to 1890. This series of volumes is replete with historic and biographic lore, of con- stantly increasing value great pains having been taken to make the memoirs complete and accurate. Only a small edition is printed. $2.50 per vol. or $10 for the 9 vols.

Waters's Genealogical Gleanings in England. These Gleanings abound indues, which, if properly followed up, will enable the genealogist to pursue in the mother country investigations which without such aid would be practically impossible. 2 vols. $10.00

Genealogies of the Families and Descendants of the Early Settlers of Water- town, Massachusetts, Including Waltham and Weston : to which is appended the early history of the town, with illustrations, maps and notes, by Henry Bond, M.D. Second Edition. With a memoir of the author, by Horatio Gates Jones, A.M. Two vols, in one. 1094 pages. Price $10.00

[xxiuj

Abstracts of W^llsln the Prerogative Court of Canterbury at Somerset House,^ London, England. Register Soame, 1620. The volume contains, in 607 pages, 1366 wills, comprising about 40,000 names of persons and over 10,000 names of places. $6.00

The Pioneers of Massachusetts. By Rev. Charles Henry Pope. An alphabetical compilation of genealogical data, gleaned from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Commonwealth of Massachusetts, between the years 1620 and 1650, inclusive; with an introduction, tables, summaries, and cross-index. Boston, Mass. 1900. 4to. 550 pp. $15.00

Genealogies.

Ains worth

Bates

Cushman

Cutter (Supplement)

Davis (with supplement)

Dewing

Eastman

Felton

Gillson or Jillson

Gott

Hale (of Conn.)

Harris

Haynes, Walter, and Noyes, Peter

Huntoon

Livermore

Manning and Whitefield Pedigrees

Page Family Chart

Stanwood

Sumner (with supplement)

Travers (Travis)

Trowbridge

Tucker

Vinton

Woodman

Woods

Parker

Bates

Cushman

Cutter

Davis

Dewing

Eastman

Felton

Jillson

Davis

Morris

Harris

Newell

Huntoon

Thwing

Waters

Bolton

Appleton

Daniels

Trowbridge

Morris

Vinton

Woodman

Woods

1894

18,55 1875 1881 1904 1908 1886 1876 1909 1907 1861 1893 1881 1902 1897 1899 1899 1879 1903 1908 1901 1858 1874 1910

Pages.

Massachusetts

Montgomery fl.oO Pelham

Walpole

Peru

Alford

Hinsdale

Medfield

Lee

Becket

Sudbury

Tj'ringham

Bedford

New Braintree

Washington

2.25 2.75 1.50 0.75 1.25 3.25 3.00 1.25 4.25 1.50 1.75 2.25 0.75

Vital Records,

Gt. Barrington

Gill

Arlington

Waltham

Chilmark

Bellingham

Palmer

Medway

Newton

Edgartown

Norton

Dalton

Sturbridge

Medford

From the beginning of the E

$1.25 Dracut $4.00

1.25 West Stockbridge 1.50

2.25 Williamstown 2.25

3.75 Middlefield 1.75

1.25 Billerica 5.25

2.75 Lincoln 2.25

3.00 Dover l.,50

4.50 Holliston 4.50

6.50 Scituate, 2v. 11.50

3.50 Tisbury 3.25

5.25 Wayland 2.25

1.25 Weymouth, 2 v. 9.25

5.00 Hanson 1.50

6.00 Chester 3.25

212

$3.00

143

1.25

665

7.50

. 67

1.50

46

3.00

165

5.00

262

3.00

260

3.00

266

2.50

9

.50

13

.75

56

2.00

5

.50

113

1.00

479

7.50

35

1.00

1.00

317

2.00

207

5.00

147

3.50

848

15.00

305

6.00

236

2.50

125

5.00

39

1.00

cords to the year

1850.

Pembroke

$6.90

Foxborough

3.25

Carver

2.25

Stow

3.50

Worthin^ton

2.00

Hopkinton

6.00

Duxbury

5.75

Kina;ston

5.00

Brockton

4.75

West Bridgewater 3.00

Abington, 2 v.

8.00

Others in preparation.

Somerset Pedigree Forms.

An improved form for recording any number of generations of ancestors. Heavy linen paper, per set of 17 sheets

3 sets . . . .

Working sets on yellow paper, per set of 17 sheets .

3 sets .

$ .50

1.00

.15

.40

For Sale by the New England Historic Genealogical Society,

18 Somerset Street, Boston, Mass.

DEALERS m GENEALOGICAL BOOKS

GOODSPEED'S BOOK SHOP.

5 Park Street, Boston, Mass.

Genealogies and Town Histories for sale Catalogues issued and correspondence solicited

GEORGE EMERY L.ITTL.EFIEIiD

Dealer in Old, Bare and Curious Books, Town Histories, Genealogies, Biographies, Tra- vels, Books relating to the Indians, Historical Pamphlets, and Scarce Americana

67 CoKNHiLL, Boston, Mass.

[xxiv]

NOAH F. MORRISON

314 W. Jersey Street, Elizabeth, N. J. Genealogies and. Americana

Catalogues sent upon request

DIRECTORY OF GENEALOaiSTS

THOMAS W. BALDWIN

Wellesley, Mass.

GENEALOGICAL RESEARCH

Records examined and copied

MISS M. B. FAIRBANKS

432 Broadway Cambridge, Mass.

ALBERT EDW. BODW^ELL.

27 School Street, Room 21, Boston Mass.

Genealogical Research

London Correspondence

Bodwell and other family histories in preparation

MRS. LILLIAN A. HALL

79 PmcKNEY Street, Boston

GENEALOGIST

Telephone, Hatmarket 246

LAWRENCE BRAINERD

Forest Hills, Mass.

Genealogist Family Trees Prepared Research "Work Terms on Application

VIRGINIA HALL

85 Upland Road Cambridge, Mass.

GEO. W^. CHAMBERLAIN

29 Hillside Avenue, Maiden, Mass.

MARY LOVERING HOLMAN

95 Gainsborough Street, Boston, Mass. 15 years experience

Book Sditing a Specialty

MRS. EDITH GARCELON DENNIS

18 George Street, Medford, Mass.

GENEALOGIST

References given

LAURA A. MADDEN

P. 0. Box 1995, New York City

Member of the New York Genealogical and Biographical Society

Genealogical Research, compiling, edi- ting, numbering, and indexing of family histories

MRS. AMOS G. DRAPER

Kendall Green, Washington, D. C.

Genealogical Editor Am. Monthly ; Mem- ber Descendants of Signers and Daugh- ters of Founders and Patriots of America

MISS MINNIE F. MICKLET

GENEALOGIST £iUropean and American Research

Mickleys, R. D., Allentown, Pa., from May to Dec, Hotel Logan, Washington, D.C. ,from Dec. to May

MRS. W^ILLIAM ALLERTON DREW^

61 St. Botolph Street, Boston

Genealogical and Historical Research

WILLIAM LINCOLN PALMER

Cambridge, Mass.

Life Member N. E. Hist. Gen. Society

Genealogical expert, English and American

families traced. Correspondence invited

Records examined anywhere

[xxv]

MRS. ElilSHA EDGERTON ROGERS

99 Division Street, Norwicli, Cono.

GENEALOGIST

SUSAN COTTON TUFTS

1412 Beacon Street, Brookline, Mass.

GENEALOGIST

References given

CHARLES M. THATCHER

Middleboro, Mass.

Town, County or State Records. 'Wills and deeds searched for genealogy

Have copied over 18,000 ancient cemetery inscriptions in Plymouth Co.

MRS. li. A. W. UNDERHIL.L

324 Faneuil Street, Brighton Station Boston, Mass.

Historical and Genealogical Keseareli Twenty years experience

WALTER ELIOT THWING

65 Beech Glen Street Eoxbury, Mass.

Historic and Genealogical ReseareJaer

FLORENCE E. YOUNGS

1777 Broadway, New York, N. Y.

Genealogical expert. Edits, compiles and

publishes genealogies and pedigrees

Difficult cases solicited

ENGLISH EESEAROH

J. OAUDP^EH BAK-TLETT

9 "Ware Street, Dorchester, Mass.

ENGLISH RESEARCH

Experienced Specialist in tracing EngUsh Ancestry of the Early Settlers of

New England

GENEALOGICAL COMPILER and EDITOR

Author of Coe, Hill, Belcher, "Wilson, and Jones Genealogies, etc.

iMR,. THos. m:. bx^aog^

Honorary General Editor of the " Index Library" (British Record Society), undertakes

searches for Private Clients in Loudon, the Provinces, Scotland, Ireland and elsewhere

Specialties: English Parish Registers and Provincial Probate Courts

124 CHANCERY LANE, LONDON

m:iss eil.iza.beth: eheivch

Record Searcher for the Committee on English Research of the N. E. Historic

Genealogical Society

6 Haymarket, London, S. W., England ENGLISH RESEARCH

REGINALD M. GLBNCROSS/M.A.

J. HENRY LEA

LL.B. (Cambridge) F.S.G.

226 West 58th Street, N. Y. City, and

Specialty HARD CASES

11 Cliiford's Inn., Loudon, E. C, England

Makshufa, Harefield Road, Uxbridge,

Expert in English Genealogical Research

England

Obscure and difficult cases solicited

E. HAVILAND HILLMAN

Founder and Fellow of the Society of Genealogists of London

MISS P. SMITH

23 Craven HUl, Hyde Park, London, W.

UNDEKTAKES

13 Soraers Place, Hyde Park, London, W.

Genealogical and Historical

English, Scotch, and Irish Ancestry traced

Research

[xxvi]

MASSACHUSETTS VITAL RECORDS

The New England Historic Genealogical Society is publishing, by a Fund set apart from the bequest of Robert Henry Eddy to the Society, and known as The Eddy Town-Record Fund, the Vital Records (Births, Marriages and Deaths) of Towns in Massachusetts whose Records are not already printed, from their beginning to the year 1850, in books of 8vo size, in clear type, on good paper, and with cloth binding. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per page, which includes binding. Ex- pressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at a considerable advance on the subscription price.

Address all communications to The Treasurer^ 18 Somerset Street, Boston, Mass.

Vital Records Published :

Montgomery

Pelham

Walpole

Peru

Alford

Hinsdale

Medfield

Lee

Becket

Sudbury

Tyringham

Bedford

New Braintree

Washington

Gr. Barrington

Gill

Arlington

Waltham

Chilmark

liellingham

Palmer

Med way

Newton

Edgartown

Norton

Dalton

Sturbridge

Medford

Dracut

$1.50 2.25

275 1.50

•75 1.25 3-25 3.00 1.25 4.25 1.50

175 2.25

75 1.25 1.25 2.25 375

1. 25

275 3.00 4.50 6.50 3-So

5-25 1.25 5.00 6.00 4.00

W, Stockbridge 1.50

Williamstown ^2.25

Middlefield 175

Billerica 5.25

Lincoln 2.25

Dover 1.50

Holliston 4.50

Scituate, 2 v. 11.50

Tisbury 3.25

Way land 2.25

Weymouth, 2 v. 9.25

Hanson 1.50

Chester 3.25

Pembroke 6.00

Foxborough 3.25

Carver 2.25

Stow 3.50

Worthington 2.00

Hopkinton 6.00

Duxbury 5.75

Kingston 5.00

Brockton 4.75

W, Bridgewater 3.00

Abington, 2 v. 8.00

Vital Records in Preparation : Granville Brookline Taunton Heath

Richmond

Hingham

Townsend

W. Springfield

Bridgewater

E. Bridgewater

Nantucket

Rochester

Plympton

Dartmouth

New Bedford

Fairhaven

Greenfield

Wilbraham

Charlemont

Shirley

Windsor

Conway

Hancock

Dighton

New Ashford

Otis

Ashfield

Prescott

Acton

Westport

Swansea

Somerset

Freetown

Pepperell

Brimfield

Others in prospect

[xix]

Geialoiies M Town islories ConiBOsition, Pressworl, BiBflim

Under the supervision of an expert First-class in every respect and

Proofreader and Genealogist at less than city prices

THE TUTTLE COMPANY

ESTABLISHED 1832

11-13 CENTER STREET, RUTLAND, VT.

Correspondence solicited. References Write for prices if you are planning tc^

given and required publish a Family History

S. D. ^s77ARRElT Sc CO.

PAPER MANUFACTURERS . 188 DEVONSHIRE STREET - BOSTON, MASS.

MAKERS OF DURABLE PAPERS FOR

The New England Historical and Genealogical Register, Vital Records of Massachusetts, and many genealogies

Please write us for samples

THE BRITISH RECORD SOCIETY, Ltd

prints " The Index Library " which includes Indexes and Calendars of Wills, luquisi- tiones Post Mortem, Marriage Licences, etc., in the Prerogative Court of Canterbury, the Public Record Office, and Provincial and Diocesan Eegistries.

The Society has printed the Index to the Wills in the Prerogative Court of Canterbury from 1383 to 1629.

All Subscribers (£1-1*0 per annum) receive gratis the current Parts of the Index Li- brary in return for their annual subscriptions.

Particulars from the Hon. Editor :

Mr. THOS.^M. blagg, f.s.a.

124 Chancery Lane, London.

mew lEnolanb Ibiatoric (3enealooical

Societ^e

IMPORTANT NOTICE

Thk Society has disposed of its present house at i8 Somerset Street, Boston, and will probably vacate the property during July, 1912.

Its new building, with entrance on Ashburton Place, being .erected an an expense of $115,000, is progressing rapidly and will be open to the public about October.

$73,000 have been received, and an immediate additional rtotal of $42,000 is needed to defray the cost^of construction.

Sums in any amount will be welcome, and should be sent to the Treasurer, Charles Knowles Bolton, 18 Somerset Street, Boston, who will answer any inquiry.

THE SPICER GENEALOGY contains the early history of many other Connecticut families. Authors: Susan Spicer Meech and Susan Billings Meech. Price $7.25, post paid. Send for circular to Susan B. Meech, R. F. D. 1, Groton, Connecticut.

^77ILLARD MEMOIR

Written by Joseph Willard, Boston, 1858. New edition limited to 500 copies, contains life and times of Major Simon Willard, founder of the family in America, and record of four generations of his descendants.

For prospectus, address

Miss S. WILLARD

2 Berkeley Place, Cambridge, Mass.

DAVID CLAPP & SON, PRINTERS, 29 1 CONGRESS ST.. BOSTON.

$4.00 per Year

SI. 00 per Number

THE

NEW ENGLAND

Historical and Genealogical REGISTER

VOL. LXVI. OCTOBER, 1912

Whole Number, 264

BOSTON

PUBLISHED QUARTERLY BY THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

1912

lEliitar F. APTHORP FOSTER

^ssocmle dtbitor HENRY EDWARDS SCOTT, A.B.

CONTENTS— OCTOBER, 1912

',♦ Illustration:

Pot-trait of George Augustus Gordon (to face page 291)

I. Memoir OF George Augustus Gordon, A.M. By Samuel Merrill, A. B., 1.1,. B.' 291

II. Church Membership, Marriages, and Baptisms on the Isles of Shoals in

THE Eighteenth Century ((7onc?M(?ec?). Coin, hy Joseph W. TFajrew, M.D. 294

III. Passenger Lists to America {Continued). Com. by Gerald Fothergill . . 306

IV. Notes on New Haven Families. By Donald Lines Jacobus, M.A. . . . 308

V. Diary of Jebemiau Weare, Jr., of York, Me. {Concluded). Com. bv

Samuel G. Webber, M.D. .' ".311

VI. Some Descendants of Joel Jenkins of Braintree and Malden, Mass. {Con-

cluded). By C. Harold Floi/d,S.B.,l.lj.B.,A.M 315

VII. The Early English Shermans. By Thomas Townsend Sherman . . . 322

Vni. The HoTCHKiss Family. By Donald Lines Jacobus, M.A 327

IX. Some Descendants of John Ridgway. By Mrs. Lillian A. Hall . . . 332

X. Records of Breakneck Hill Congregational Church, Killingly, Conn.

Com. bj' Miss Mary Ki7igsbury Talcott 337

XI. The Maternal Ancestry of Governor Thomas Dudley. By Miss Mary

Kingsbury Talcott 340

XII. Genealogical Research in England {Cotitinued) . Com. by the Committee

on Euglish Research 344

xni. Extracts from the Journal of Elder Phinehas Pillsbury of Nobleboro,

Me. {Concluded) ' 359

XIV. Notes:

Notes. Green-Fiskc, 366 ; Ramsden-Savory, 367.

Historical Intelligence. Genealogies iu Preparation, 367 .... 366-367

W. Kixi-.NT Books 368

125" Entered at the Post Office in Boston, Massachusetts, as second-class mail-matter

Committee oit Publication

JAMES PARKER PARMENTER HENRY EDWARDS SCOTT

EDMUND DANA BARBOUR ROSEA STARR BALLOU

F. APTHORP FOSTER

[xxix]

QUERIES

"WtiifCHESTER. Information wanted of descendants of John Winchester (1611-1694) of Brookline, Mass. All persons descended from him are requested to send their line, particularly those of the Connecticut and Vermont branches. Henry Winchester Cunningham.

89 State Street, Boston, Mass.

DEDMAN. One Sundred Dollars will be paid to the first per- son furnishing positive proof of the names of the parents of Samuel Dedman, Debnam, etc., who married 27 May 1714 Martha Gennings at Framingham, Mass.

G. E. DADMUN,

27 West 44th Street, New York, N. Y.

PRINTERS AND PUBLISHERS OF GENEALOGIOAL BOOKS

Genealogical Works, Vital Records, and Scientific Books

Our Long Experience in these special lines of work en- ables us to execute orders for printing and binding with the least possible trouble to authors and editors. The best of facilities permit good service and reasonable prices.

Stanbope ^tcee

F. H. GiLSON Company, 54-60 Stanhope St., Boston, U.S.A.

Complete manufacture from manuscript to bound book

DAVID CliAPP & SON

291 Congress Street, Boston, Mass.

Genealogical Printers

Printers of the New England Historical and Genealogical Register for 47 years

THE TUTTIiE COMPANY

Rutland, Vermont

Complete equipment and wide experience in printing Genealogies and Town Histories. Refer- ences given. Workmanship first class and prices reasonable

FREDERICK H. HITCHCOCK

Printer and Publisher of Genealogies

105 West Fortieth Street

New York City

THE SALEM PRESS CO.

We publish at our own expense any worthy book that comes under the head of New England his- tory— family, town or state.

Catalogue of our historical works sent to any person mentioning the N. E. H. G. Register. Es- tablished 40 years. Salem, Mass.

TOBIAS A. WRIGHT

ISOBleeckerSt. New York City

GENEALOGICAL PRINTER

AND PUBLISHER

Send for Catalogue of Genealogies published,

and estimate for printing your book

Printer for N. Y. Genealogical & Biog. Society

[xxx]

New England Historic Genealogical Society

PUBLICATIONS OF THE SOCIETY

The New England Historical and Genealogical Register. Published quarterly, in January, April, July, and October, Each number contains not less than ninety-six octavo pn.'cs of valuable and "interesting matter concerning the History, Antiquities, Genealogy and Biography of America, printed on good paper, and with an engraved portrait of some deceased member. Subscriptions $4 per annum in advance, commencing January. Current single numbers, $1,00. Prices of back numbers, and advertising rates, supplied upon application.

Messrs. B. F. Stevens & Brown, 4 Trafalgar Square, London, W.C., England, have on sale ft limited supply of current numbers of the Register.

Consolidated Index of the New England Historical and Genealogical Reg- ister. Vols. 1-50. Index of persons A to Z, Index of subjects, and Index of places now completed. Price for the complete work, 17 parts, $85 ; or bound in cloth, 4 vols., $89.

Register Re-prints, Series A

No. 1. Descendantsof EltweedPomeroy of Dorchester, Mass., and Windsor, Ct. (16 pp.1 % .75

No. 2. " " John Moore of Sudbury, Mass (22 pp.) 1.00

No. 3. " " Samuel Walker of Woburn, Mass (9 pp.) .50

No. 4. " " William Luddington of Maiden, Mass., and E. Haven, Ct. (13 pp.) .75

No. 5. " " Henry Brooks of Woburn, Mass (20 pp.) 1.00

No. 6. " « John Hill of Dorchester, Mass (22 pp.) 1.00

No. 7. " " Digory Sargent of Boston and Worcester, Mass. . . . (12 pp.) .75

No. 8. " " Henry and John Sherburne of Portsmouth, N. H. . . (22 pp.) 1.00

No. 9. " " John Russell of Dartmouth, Mass (20 pp.) 1.00

No. 10. " " William Cotton of Portsmouth, N. H (26 pp.) 1.25

No. 11. Research in England An Essay to aid the Student (36 pp.) 1.00

No. 12. Descendants of Benjamin Wihnot of New Haven, Ct ( 9 PP-) -50

No.l3. " « John Finney of Bristol, R. I (13 pp.) .75

No. 14. " " Francis West of Duxbury, Mass (14 pp.) .75

No. 15. " " Thomas Treadwell of Ipswich, Mass (26 pp.) 1.25

No. 16. Genealogies in Preparation (27 pp.) 1.00

No. 17. Descendants of New England Belchers (32 pp.) 1.50

No. 18. " and Ancestry of Rev. John Wilson of Boston, Mass. . . (16 pp.) .75

No. 19, " of Thomas Tarbell of Watertown, Mass (18 pp.) .75

No. 20, " " Henry Curtis of Sudbury, Mass (10 pp.) .50

No. 21. " " Hugh Jones of Salem, Mass (33 pp.) 1.50

No. 22. " " Robert Eames of Woburn, Mass (17 pp.) .75

No. 23, " " John Williams of Newhury and Haverhill, Mass, . , (10 pp,) ,50

No, 24. " " Robert Lay of Saybrook, Conn (13 pp.) .75

No. 25, " " John Gage of Ipswich, Mass (12 pp.) ,75

No, 26, " " Thomas Lillibridge of Newport, R, I (11 pp,) ,75

No, 27, " " William Partridge of Mcdfield, Mass (8 pp,) ,50

No, 28, " " Ralph and William Sprague of Charlestown, Mass, , , (14 pp.) .75

No. 29. " *' Thomas Remington of Suffield, Conn (9 pp.) ,50

No, 30. Colonial Records of Marlborough, Mass (47 pp.) 1,50

No. 31. Descendants of John Floyd of Rumuev Marsh, Mass (15 pp.) .75

No. 32. " " Samuel Getchell of Salisbury, Mass (10 pp.) .50

No. 33. " " William Lakin of Groton, Mass. (H PP.) .75

No. 34. " " James Rising of Suffield, Conn (11 pp.) .75

No. 35. " " John Parish of Groton, Mass (12 pp.) .75

No, 36, Bibliography of Lists of New England Soldiers (56 pp,) 2,00

No, 37. First Ownership of Ohio Lands (85 pp.) 2.50

Memorial Biographies of deceased members of the New England Historic Genealogical Society, Vols, 1=9, Containing memoirs of members who died pre- vious to 1890. This series of volumes is replete with historic and biographic lore, of con- stantly increasing value great pains having been taken to make the memoirs complete and accurate. Only a small edition is printed. $2.50 per vol. or $10 for the 9 vols.

Waters's Genealogical Gleanings in England. These Gleanings abound in clues, which, if properly followed up, will enable the genealogist to pursue in the mother country investigations which without such aid would be practically impossible. 2 vols. $10.00

Genealogies of the Families and Descendants of the Early Settlers of Water= town, Massachusetts, Including Waltham and W^eston : to which is appended the t-nrly history of the town, with illustrations, maps and notes, by Henry Bond, M.D. Second Edition. With a memoir of the author, by Horatio Gates Jones, A.M. Two vols, in one, 1094 pages. Price $10,00

[xxxi]

Abstracts of Wills in tlie Prerogative Court of Canterbury at Somerset House, London, England. Register Soame, 1620. The volume contains, in 607 pages, 1366 wills, comprising about 40,000 names of persons and over 10,000 names of places. $6.00

Tlie Pioneers of Massachusetts. By Rev. Charles Henry Pope. An alphabetical compilation of genealogical data, gleaned from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Commonwealth of Massachusetts, between the years 1620 and 1650, inclusive; with an introduction, tables, summaries, and cross-index. Boston, Mass. 1900. 4to. 550 pp. $15.00

Genealogies.

Pages.

Ainsworth

Parker

1894

212

$3.00

Bates

Bates

143

1.25

Cushman

Cushman

1855

665

7.50

Cutter (Supplement)

Cutter

1875

67

1.50

Davis (with supplement)

Davis

1881

46

3.00

Dewing

Dewing

1904

165

5.00

Eastman

Eastman

1908

262

3.00

Felton

Felton

1886

260

3.00

Gillson or Jillson

Jillson

1876

266

2.50

Gott

Davis

1909

9

.50

Hale (of Conn.)

Morris

1907

13

.75

Harris

Harris

1861

56

2.00

Haynes, Walter

, and Noyes, Peter

Newell

1893

5

.50

Huntoon

Huntoon

1881

113

1.00

Livermore

Thwing

1902

479

7.50

Manning and Whitefield Pedigrees

Waters

1897

35

1.00

Page Family Chart

1899

1.00

Stanwood

Bolton

1899

317

2.00

Sumner (with supplement)

Appleton

1879

207

5.00

Travers (Travis

)

Daniels

1903

147

3.50

Trowbridge

Trowbridge

1908

848

15.00

Tucker

Morris

1901

305

6.00

Vinton

Vinton

1858

236

2.50

"Woodman

Woodman

1874

125

5.00

Woods

Woods

1910

39

1.00

Massachusetts Vital Records.

From the beginning of the Records to the vear

1850.

Montgomery

11.50

Gt. Barrington|1.25 Dracut

14.00

Pembroke

$6,00

Pelham

2.25

Gill

1.25 West Stockbridgc

,1.50

Foxborough

3.25

Walpole

2.75

Arlington

2.25 Williamstown

2.25

Carver

2.25

Peru

1.50

Waltham

3.75 Middlefield

1.75

Stow

3.50

Alford

0.75

Chi] mark

1.25 Billerica

5.25

Worthington

2.00

Hinsdale

1.25

Bellingham

2.75 Lincoln

2.25

Hopkinton

6.00

Medfield

3.25

Palmer

3.00 Dover

1.50

Duxbury

5.75

Lee

3.00

Medway

4.50 Holliston

4.50

Kingston

5.00

Becket

1.25

Newton

6.50 Scituate, 2

V.

11.50

Brockton

4.75

Sudbury

4.25

Edgar town

3.50 Tisbury

3.25

West Bridgewater 3.00

Tyringham

1.50

Norton

5.25 Wayland

2.25

Abington, 2 v.

8.00

Bedford

1.75

Dalton

1.25 Weymouth

, 2v.

9.25

New Braintree

2.25

Sturbridge

5.00 Hanson

1..50

Washington

0.75

Medford

6.00 Chester

3.25

Others in prepar

ation.

Somerset Pedigree Forms.

An improved form for recording any number of generations of ancestors. Heavy linen paper, per set of 17 sheets

3 sets . . . .

Working sets on yellow paper, per set of 17 sheets .

3 sets .

I .50

1.00

.15

.40

For Sale by the New England Historic Genealogical Society,

18 Somerset Street, Boston, IVIass.

DEALERS m GENEALOaiOAL BOOKS

GOODSPEED'S BOOK SHOP

5 Park Street, Boston, Mass.

Genealogies and Town Histories for sale Catalogues issued and correspondence solicited

GEORGE EMERY lilTTIiEFIEIiD

Dealer in Old, Rare and Curious Books, Town Histories, Genealogies, Biographiks, Tra- vels, Books relating to the Indians, Historica Pamphlets, and Scarce Americana

07 Cornhill, Boston, Mass.

[xxxiij

NOAH F. MORRISON

314 W. Jersey Street, Elizabeth, N. J. Genealogies and Americana

Catalogues sent upon request

DIRECTORY OF GENEALOGISTS

THOMAS W. BALDWIN

Wellesley, Mass.

GENEALOGICAL RESEARCH Records examined and copied

BUSS M. B. FAIRBANKS

432 Broadway Cambridge, Mass.

ALBERT EDVV. BOD WELL.

27 School Street, Room 21, Boston Mass.

Qenealogical Kesearch

London Correspondence

BodweU and other family histories in preparation

MRS. LILLIAN A. HALL

79 PiNCKNEY Street, Boston

GENEALOGIST

Telephone, Haymarket 246

LA^VRENCE BRAINERD

Forest Hills, Mass.

Genealogist Family Trees Prepared Besearch "Work Terms on Application

VIRGINIA HALL

85 Upland Road Cambridge, Mass.

GEO. W^. CHAMBERLAIN

29 Hillside Avenue, Maiden, Mass. Book Editing a Specialty

MARY LOVERING HOLMAN

95 Gainsborough Street, Boston, Mass.

15 years experience Beferences given

MRS. EDITH GARCELON DENNIS

18 George Street, Medford, Mass.

GENEALOGIST

LAURA A. MADDEN

P. 0. Box 1995, New York City

Member of the New York Genealogical and Biographical Society

Genealogical Research, compiling, edi« ting, numbering, and indexing of family histories

MRS. AMOS G. DRAPER

Kendall Green, Washington, D. C.

Genealogical Editor Am. Monthly ; Mem- ber Descendants of Signers and Daugh- ters of Founders and Patriots of America

MISS MINNIE F. MICKLEY

GENEALOGIST European and American Besearch

Mickleys, R. D., AUentown, Pa., from May to Dec. Hotel Logan, Washington, D.C. ,from Dec. to May

MRS. WILLIAM ALLERTON DREW

01 St. Botolph Street, Boston

Genealogical and Historical Research

W^ILLIAM LINCOLN PALMER

Cambridge, Mass.

Life Member N. E. Hist. Gen. Society

Genealogical expert, English and American

families traced. Correspondence invited

Records examined anywhere

,

[xxxiii]

MRS. ElilSHA EDGERTON ROGERS

99 Division Street, Norwich, Conn.

GENEALOGIST

SUSAN COTTON TUFTS

1412 Beacon Street, Brookline, Mass.

GENEALOGIST

References given

CHARLES M. THATCHER

Middleboro, Mass.

Town, County or State Records. Wills and

deeds searched for genealogy- Have copied over 18,000 ancient cemetery inscriptions in Plymouth Co.

MRS. li. A. W. UNDERHIIili

324 Faneuil Street, Brighton Station Boston, Mass.

Historical and Genealogical Research Twenty years experience

WALTER EL.IOT THWING

65 Beech Glen Street Roxbury, Mass.

Historic and Genealogical Researcher

FLORENCE E. YOUNGS

1777 Broadway, New York, N. Y.

Genealogical expert. Edits, compiles and

publishes genealogies and pedigrees

Difficult cases solicited

ENGLISH EESEAROH

J. GS-^IiDIVER, BAHTLEXT

9 "Ware Street, Dorchester, Mass.

ENGLISH RESEARCH

Experienced Specialist in tracing English Ancestry of the Early Settlers of

New England

GENEALOGICAL COMPILER and EDITOR

Author of Coe, Hill, Belcher, Wilson, and Jones Genealogies, eto.

m:r.. thos. m:. blaogj^

Honorary General Editor of the " Index Library" (British Record Society), undertakes

searches for Private Clients in London, the Provinces, Scotland, Ireland and elsewhere

Specialties: English Parish Registers and Provincial Probate Courts

124 CHANCERY LANE, LONDON

30:SS ELIZA-BETH FltEISTOHl

Record Searcher for the Committee on English Research of the N. E. Historic

Genealogical Society

6 Haymarket, London, S. W., England ENGLISH RESEARCH

REGINALD M. GLENCROSS, M.A. LL.B. (Cambridge) F.S.G.

Specialty HABD CASES

Makshufa, Harefleld Road, Uxbridge, England

J. HENRY LEA

226 West 58th Street, N. Y. City, and 11 Clifford's Inn., London, E. C, England

Expert in English Genealogical Eesearch Obscure and difficult oases solicited

E. HAVILAND HILLMAN

Founder and Fellow of the Society of Genealogists of London

13 Somers Place, Hyde Park, London, W. English, Scotch, and Irish Ancestry traced

MISS P. SMITH

23 Craven Hill, Hyde Park, London, W.

UNDERTAKES

Genealogical and Historical Research

[xxxiv]

MASSACHUSETTS

VITAL RECORDS

The New England Historic Genealogical Society is publishing, bv a Fund set apart from the bequest of Robert Henry Eddy to the Society, and known as The Eddy Town-Record Fund, the Vital Records (Births,' Marriages and Deaths) of Towns in Massachusetts whose Records are not already printed, from their beginning to the year 1850, in books of 8vo size, in clear type, on good paper, and with cloth bmdmg. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per page, which includes binding. Ex- pressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at a considerable advance on the subscription price.

Address all communications to The Treasurer, 18 Somerset. Street, Boston, Mass.

Vital Records Published : Montgomery f Pelham Walpole Peru Alford Hinsdale Medfield Lee Becket Sudbury Tyringham Bedford New Braintree Washington Gr. BarringtCHi Gill

Arlington

Waltham

Chilmark

Bellingham

Palmer

Medway

Newton

Edgartown

Norton

Dalton

Sturbridgc

Medford

Dracut

;i.5o 2.25

2.75 1.50

75 1.25

3.25 3.00 1.25 4.25 1.50

175 2.25

75 1.25 1.25 2.25

375 1.25

275

3-00

4.50

6.50

3-50

525

1.25

5-00

6.00

4.00

W. Stockbridge 1.50 Williamstown ^2.25 Middlefield 1.75

Billerica 5.25

Lincoln 2.25

Dover 1.50

Holliston 4.50

Scituate, 2 v. 11.50 Tisbury 3.25

Way land 2.25

Weymouth, 2 v. 9.25 Hanson 1.50

Chester 3.25

Pembroke 6.00

Foxborough 3.25 Carver 2.25

Stow 3.50

Worthington 2.00 Hopkinton 6.00

Duxbury 5.75

Kingston 5.00

Brockton 4.75

W. Bridgewater 3.00 Abington, 2 v. 8.00

Vital Records in Preparation : Granville Brookline Taunton Heath

Richmond

Hingham

Townsend

W. Springfield

Bridgewater

E. Bridgewater

Nantucket

Rochester

Plympton

Dartmouth

New Bedford

Fairhaven

Greenfield

Wilbraham

Charlemont

Shirley

Windsor

Conway

Hancock

Dighton

New Ashford

Otis

Ashfield

Prescott

Acton

Westport

Swansea

Somerset

Freetown

Pepperell

Brimfield

Others in -prospect

[xxxiii]

Geoealoiies M Tom Histories Coiosltioi, Pressiorl, BlnfllDi

Under the supervision of an expert First-class in every respect and

Proofreader and Genealogist at less than city prices

THE TUTTLE COMPANY

ESTABLISHED 1832

11-13 CENTER STREET, RUTLAND, VT.

Correspondence solicited. References Write for prices if you are planning to

given and required publish a Family History

S. D. WARHElSr & CO.

PAPER MANUFACTURERS 188 DEVONSHIRE STREET - BOSTON, MASS.

MAKERS OF DURABLE PAPERS FOR

The New England Historical and Genealogical Register, Vital Records of Massachusetts, and many genealogies

Please write us for samples

THE BRITISH RECORD SOCIETY, Ltd

prints " The Index Library " which iuclndes Indexes and Calendars of Wills, Inquisi-- tiones Post Mortem, Marriage Licences, etc., in the Prerogative Coxirt of Canterbury, the Public Record Office, and Provincial and Diocesan Registries.

The Society has printed the Index to the Wills in the Prerogative Court of Canterbury from 1383 to 1629.

All Subscribers (£1 1 0 per annum) receive gratis the current Parts of the Index Li- brary in return for their annual subscriptions.__

Particulars from the Hon. Editor :

Mr. THOS. M. BLAGG, F.S.A.

124 Chancery Lane, London..

new lEnolanb IFDietoric (Senealogical

Society

IMPORTANT NOTICE

The Society vacated i8 Somerset Street on the thirty-first of July and delivered the prop- erty to Simmons College, the new owner, on the first of August The offices and a portion of the Library are temporarily installed at no. 5 Ashburton Place, awaiting the completion of the new building at no. 9.

About $40,000 more is needed to defray the balance of the cost of construction of this building. Sums in any amount will be wel- come ; substantial subscriptions will be recog- nized by the creation of personal or family me- morials.

Charles Knowles Bolton, Treasurer,

5 Ashburton Place, Boston.

. FOR SALE

Volumes 32 to 65 of the New England Historical and Genealogi- cal Registek, strongly bound, well labelled, and in excellent condition. Vol. 4 of Savage's Genealogical Dictionary. Marshall's Genealogist's Guide to Printed Pedigrees.

A. W. SAVARY, Annapolis Royal, N. S.

DAVID CLAPP & SON, PRINTERS. 291 CONGRESS ST.. BOSTON.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

SUPPLEMENT TO APRIL NUMBEE, 1912

PROCEEDINGS

NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

AT THE

ANNUAL MEETING, 31 JANUARY 1912

WITH

MEMOIRS OF DECEASED MEMBERS, 191 1